About

Registered Number: SC149827
Date of Incorporation: 23/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 4 Frazer Street, Largs, KA30 9HP

 

Haylie House Trustees Ltd was founded on 23 March 1994 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 27 directors listed as Low Beaton Richmond Llp, Bowden, Brian John, Condron, Gerald Peter, Golightly, Jane Margaret, Henderson, Kathleen Ann, Macgillivray, Donald Henderson, Mckinney, Irene, O'brien, Edward, Shedden, Ashley William Johnstone, Townley, Roger John David, Wilson Chalmers Hendry, Messrs, Cameron, Donald Lindsay, Clark, Thomas, Dr, Cochrane, Pamela Ann, Combe, Andrew Alexander Wilson, Crawford, Linda Edith, Gallagher, Alexander Francis, Hamilton, Phyllis Swain, Hannah, Joseph Dick, Johnstone, Janet, Mclean, Grace Moffat, Morton, James Loudon, Murray, May, Rae, William Innes, Robinson, Ann, Ross, George Syme, Young, John Graham for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Brian John 25 October 2018 - 1
CONDRON, Gerald Peter 31 October 2006 - 1
GOLIGHTLY, Jane Margaret 25 October 2018 - 1
HENDERSON, Kathleen Ann 21 October 2010 - 1
MACGILLIVRAY, Donald Henderson 21 October 2010 - 1
MCKINNEY, Irene 25 October 2018 - 1
O'BRIEN, Edward 25 October 2018 - 1
SHEDDEN, Ashley William Johnstone 25 October 2018 - 1
TOWNLEY, Roger John David 25 October 2018 - 1
CAMERON, Donald Lindsay 23 March 1994 18 October 2005 1
CLARK, Thomas, Dr 21 October 2010 25 June 2015 1
COCHRANE, Pamela Ann 21 October 2010 01 October 2015 1
COMBE, Andrew Alexander Wilson 23 March 1994 15 September 1998 1
CRAWFORD, Linda Edith 19 August 2010 23 March 2017 1
GALLAGHER, Alexander Francis 06 August 2008 05 April 2012 1
HAMILTON, Phyllis Swain 21 October 2010 25 October 2018 1
HANNAH, Joseph Dick 17 March 2003 31 October 2006 1
JOHNSTONE, Janet 17 November 1998 31 October 2006 1
MCLEAN, Grace Moffat 21 October 2010 18 May 2017 1
MORTON, James Loudon 21 October 2010 01 June 2011 1
MURRAY, May 30 January 2007 17 October 2013 1
RAE, William Innes 31 October 2006 19 August 2010 1
ROBINSON, Ann 18 February 2019 10 July 2019 1
ROSS, George Syme 18 October 2005 23 November 2006 1
YOUNG, John Graham 23 March 1994 30 January 2003 1
Secretary Name Appointed Resigned Total Appointments
LOW BEATON RICHMOND LLP 31 July 1998 - 1
WILSON CHALMERS HENDRY, Messrs 23 March 1994 31 July 1998 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 14 March 2019
PSC07 - N/A 18 February 2019
AP01 - Appointment of director 18 February 2019
PSC01 - N/A 18 February 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 01 November 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 06 April 2012
TM01 - Termination of appointment of director 06 April 2012
TM01 - Termination of appointment of director 06 April 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 24 January 1999
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 25 March 1997
288 - N/A 12 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 23 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
287 - Change in situation or address of Registered Office 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.