Background WavePink WaveYellow Wave

MACNABS TRUSTEES LTD (SC563191)

MACNABS TRUSTEES LTD (SC563191) is an active UK company. incorporated on 12 April 2017. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACNABS TRUSTEES LTD has been registered for 9 years. Current directors include ANDERSON, Rachel, BAILLIE, Stewart Alastair James, BARCLAY, Nicholas and 21 others.

Company Number
SC563191
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2017
Age
9 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Rachel, BAILLIE, Stewart Alastair James, BARCLAY, Nicholas, COUTTS, Morna Jane, CROMAN, Ruth Catriona, DICKSON, Graeme Ross Campbell, DISHINGTON, Audrey Anne, DUFF, Susan Margaret, DUNN, Susan, FRASER, Hannah, GARDINER, Christopher Peter John, GRIMMOND, Joanne Elizabeth, HAINEY, Lisa May, HORNE, Emma Ashley, MACDONALD, Rachael Hannah, MACKAY, Iain Finlay Magnus, MACKAY, Kenneth Richard, MACKIE, Stuart Irvine, MATHIESON, David, MCGILL, Katherine Muriel, MITCHELL, Sarah, MOIR, Kyle Frank Strachan, PRATT, Stephanie Elizabeth, RENFREW, Bruce Norman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACNABS TRUSTEES LTD

MACNABS TRUSTEES LTD is an active company incorporated on 12 April 2017 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACNABS TRUSTEES LTD was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

SC563191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Previous Addresses

10 Barossa Place Perth PH1 5JX Scotland
From: 4 September 2019To: 16 April 2025
5 Whitefriars Crescent Perth Perthshire PH2 0PA
From: 25 April 2019To: 4 September 2019
10 Barossa Place Perth Perth & Kinross PH1 5JX
From: 12 April 2017To: 25 April 2019
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

24 Active
7 Resigned

ANDERSON, Rachel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1992
Director
Appointed 01 Apr 2025

BAILLIE, Stewart Alastair James

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born October 1981
Director
Appointed 07 Jul 2020

BARCLAY, Nicholas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1959
Director
Appointed 01 Apr 2025

COUTTS, Morna Jane

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1970
Director
Appointed 01 Apr 2025

CROMAN, Ruth Catriona

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1975
Director
Appointed 12 Apr 2017

DICKSON, Graeme Ross Campbell

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1977
Director
Appointed 01 Apr 2025

DISHINGTON, Audrey Anne

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1969
Director
Appointed 01 Apr 2025

DUFF, Susan Margaret

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1965
Director
Appointed 01 Apr 2025

DUNN, Susan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1978
Director
Appointed 01 Sept 2025

FRASER, Hannah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1989
Director
Appointed 01 Sept 2025

GARDINER, Christopher Peter John

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1991
Director
Appointed 01 Apr 2025

GRIMMOND, Joanne Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1981
Director
Appointed 01 Sept 2025

HAINEY, Lisa May

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1982
Director
Appointed 01 Sept 2025

HORNE, Emma Ashley

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born July 1979
Director
Appointed 01 Apr 2025

MACDONALD, Rachael Hannah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born July 1985
Director
Appointed 01 Nov 2021

MACKAY, Iain Finlay Magnus

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1986
Director
Appointed 01 Apr 2025

MACKAY, Kenneth Richard

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1967
Director
Appointed 01 Apr 2025

MACKIE, Stuart Irvine

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1979
Director
Appointed 01 Apr 2025

MATHIESON, David

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1964
Director
Appointed 01 Sept 2025

MCGILL, Katherine Muriel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1982
Director
Appointed 01 Sept 2025

MITCHELL, Sarah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1989
Director
Appointed 01 Nov 2021

MOIR, Kyle Frank Strachan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1982
Director
Appointed 01 Sept 2025

PRATT, Stephanie Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1988
Director
Appointed 01 Apr 2025

RENFREW, Bruce Norman

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1966
Director
Appointed 01 Apr 2025

ALLAN, Crawford William

Resigned
Barossa Place, PerthPH1 5JX
Born February 1977
Director
Appointed 12 Apr 2017
Resigned 07 Jun 2018

HAY, Andrea Jane

Resigned
Barossa Place, PerthPH1 5JX
Born December 1963
Director
Appointed 12 Apr 2017
Resigned 01 May 2022

HUNTER, Stuart David

Resigned
Barossa Place, PerthPH1 5JX
Born December 1965
Director
Appointed 12 Apr 2017
Resigned 31 Mar 2024

KENNEDY, Althea Lily

Resigned
Barossa Place, PerthPH1 5JX
Born March 1964
Director
Appointed 12 Apr 2017
Resigned 30 Sept 2018

RALPH, Gillian Margaret

Resigned
Barossa Place, PerthPH1 5JX
Born November 1974
Director
Appointed 01 Oct 2018
Resigned 08 Mar 2019

ROUGHEAD, Alan

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born October 1988
Director
Appointed 07 Jul 2020
Resigned 28 Nov 2025

SUTHERLAND, Garry Allan

Resigned
Barossa Place, PerthPH1 5JX
Born August 1977
Director
Appointed 12 Apr 2017
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Apr 2025
Barossa Place, PerthPH1 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Incorporation Company
12 April 2017
NEWINCIncorporation