About

Registered Number: SC147006
Date of Incorporation: 14/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES

 

Based in Edinburgh, Martin Currie Trustees Ltd was established in 1993, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mair, Jennifer Penman, Evitt, Paul Charles, Hooton, Tamsin, Timlin, Victoria. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAIR, Jennifer Penman 30 November 2018 - 1
EVITT, Paul Charles 29 July 2015 30 November 2018 1
HOOTON, Tamsin 14 December 2009 12 March 2012 1
TIMLIN, Victoria 12 March 2012 29 July 2015 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
AP03 - Appointment of secretary 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 23 February 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 January 2016
AP03 - Appointment of secretary 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
AR01 - Annual Return 02 March 2015
AA01 - Change of accounting reference date 12 December 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 June 2012
TM02 - Termination of appointment of secretary 04 April 2012
AP03 - Appointment of secretary 04 April 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 12 March 2010
TM02 - Termination of appointment of secretary 23 December 2009
AP03 - Appointment of secretary 23 December 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 16 March 2006
225 - Change of Accounting Reference Date 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
RESOLUTIONS - N/A 24 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 11 March 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 08 March 1997
AA - Annual Accounts 08 March 1997
RESOLUTIONS - N/A 29 January 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 05 March 1996
288 - N/A 07 June 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 01 March 1995
RESOLUTIONS - N/A 13 October 1994
RESOLUTIONS - N/A 13 October 1994
RESOLUTIONS - N/A 13 October 1994
363s - Annual Return 09 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1993
288 - N/A 02 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1993
NEWINC - New incorporation documents 14 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.