Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SHAREHOLDING & INVESTMENT TRUST LIMITED
Company Information for

THE SHAREHOLDING & INVESTMENT TRUST LIMITED

CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC016550
Private Limited Company
Active

Company Overview

About The Shareholding & Investment Trust Ltd
THE SHAREHOLDING & INVESTMENT TRUST LIMITED was founded on 1931-08-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Shareholding & Investment Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SHAREHOLDING & INVESTMENT TRUST LIMITED
 
Legal Registered Office
CAPELLA BUILDING (TENTH FLOOR)
60 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC016550
Company ID Number SC016550
Date formed 1931-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SHAREHOLDING & INVESTMENT TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SHAREHOLDING & INVESTMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
JAMES INGLIS
Director 2008-04-30
NEIL ANDREW FINDLAY KENNEDY
Director 2015-03-25
MACROBERTS CORPORATE SERVICES LIMITED
Director 2008-05-01
CAROLE MATHESON GEMMELL MCALPINE SCOTT
Director 1995-05-01
KATHRYN JEAN WEDDERBURN
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE MILTON FRASER
Director 1987-12-31 2018-05-16
DAVID FLINT
Director 1997-12-31 2017-06-21
DAVID JOHN CARMICHAEL MACROBERT
Director 1987-12-31 2013-10-22
MICHAEL GERARD MURPHY
Director 1990-06-01 2012-01-07
GORDON MATTHEW THOMSON
Director 1987-12-31 2010-04-30
MACROBERTS (SOLICITORS)
Company Secretary 1987-12-31 2008-05-01
RICHARD ALEXANDER BARRIE
Director 1992-07-09 2008-05-01
IAN DICKSON
Director 1987-12-31 2008-05-01
JAMES RUSSELL GRANT
Director 1993-05-04 2008-05-01
DAVID JOHN HENDERSON
Director 1987-12-31 2008-05-01
JOHN ERNEST NEWALL MACMILLAN
Director 1987-12-31 2008-05-01
NORMAN MACLEAN MARTIN
Director 1995-04-19 2008-05-01
PETER ALEXANDER ANDREW TROTTER
Director 1998-10-22 2008-05-01
CRAIG DOUGLAS TURNBULL
Director 1997-05-01 2008-05-01
RAYMOND MACLEOD WILLIAMSON
Director 1987-12-31 2008-02-20
NEIL GILLIES CUNNINGHAM
Director 1995-05-01 2007-05-10
EMMA JANE BELL
Director 2000-05-01 2005-11-07
MICHAEL PHILIP FITZGERALD
Director 2000-03-27 2005-11-01
NEIL GEORG WILSON
Director 1998-01-05 2003-11-04
JAMES WAUGH MCGINN
Director 1998-05-01 2003-10-08
DANIEL LUDOVIC GARDNER
Director 1987-12-31 2002-04-30
JOANNA SUSAN BOAG-THOMSON
Director 1999-05-01 2000-11-30
WILLIAM BURNS SHEARAR
Director 1987-12-31 2000-04-30
JOHN HENDERSON GREENE
Director 1987-12-31 1995-05-01
JAMES CUNNINGHAM OSBORNE
Director 1987-12-31 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES INGLIS THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED Director 2013-10-22 CURRENT 1997-03-06 Active
JAMES INGLIS MACROBERTS TRUSTEES LIMITED Director 2013-04-30 CURRENT 2002-12-23 Active
NEIL ANDREW FINDLAY KENNEDY MACROBERTS TRUSTEES LIMITED Director 2018-05-18 CURRENT 2002-12-23 Active
NEIL ANDREW FINDLAY KENNEDY YUILL & KYLE LTD. Director 2017-12-13 CURRENT 2008-12-16 Active
NEIL ANDREW FINDLAY KENNEDY MACROBERTS CORPORATE SERVICES LIMITED Director 2012-01-11 CURRENT 1997-07-07 Active
MACROBERTS CORPORATE SERVICES LIMITED VAPORIZED (MIDDLESBROUGH) LTD Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VAPORIZED (YORK) LTD Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Director 2017-01-12 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED MACROCOM (1051) LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED MACROCOM (1042) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2015-12-01
CAROLE MATHESON GEMMELL MCALPINE SCOTT THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED Director 1997-03-06 CURRENT 1997-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07CH01Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 2020-01-07
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JEAN WEDDERBURN
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MILTON FRASER
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FLINT / 31/12/2015
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INGLIS / 31/12/2015
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MATHESON GEMMELL MCALPINE SCOTT / 31/12/2015
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MILTON FRASER / 31/12/2015
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-09SH0125/03/15 STATEMENT OF CAPITAL GBP 12.00
2015-04-07AP01DIRECTOR APPOINTED MRS KATHRYN JEAN WEDDERBURN
2015-04-07AP01DIRECTOR APPOINTED MR NEIL ANDREW FINDLAY KENNEDY
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 15/06/2010
2013-11-11RES01ADOPT ARTICLES 22/10/2013
2013-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-11SH0122/10/13 STATEMENT OF CAPITAL GBP 10
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACROBERT
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-23AR0131/12/12 FULL LIST
2012-12-21RES01ADOPT ARTICLES 19/12/2012
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0131/12/11 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-21AR0131/12/10 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD MURPHY / 31/12/2010
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARMICHAEL MACROBERT / 31/12/2010
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES INGLIS / 31/12/2010
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MILTON FRASER / 31/12/2010
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLINT / 31/12/2010
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, 152 BATH STREET, GLASGOW, G2 4TB
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MATTHEW THOMSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MATHESON GEMMELL MCALPINE SCOTT / 26/01/2010
2010-01-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES INGLIS / 26/01/2010
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-05288aDIRECTOR APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2008-06-05288aDIRECTOR APPOINTED JAMES INGLIS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR CRAIG TURNBULL
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR IAN DICKSON
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR PETER TROTTER
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR NORMAN MARTIN
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACMILLAN
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES GRANT
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID HENDERSON
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY MACROBERTS (SOLICITORS)
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BARRIE
2008-05-14RES01ADOPT ARTICLES 30/04/2008
2008-02-29288bAPPOINTMENT TERMINATE, DIRECTOR RAYMOND MACLEOD WILLIAMSON LOGGED FORM
2008-01-11363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-20288bDIRECTOR RESIGNED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09419a(Scot)DEC MORT/CHARGE *****
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288bDIRECTOR RESIGNED
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE SHAREHOLDING & INVESTMENT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SHAREHOLDING & INVESTMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1989-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SHAREHOLDING & INVESTMENT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE SHAREHOLDING & INVESTMENT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SHAREHOLDING & INVESTMENT TRUST LIMITED
Trademarks
We have not found any records of THE SHAREHOLDING & INVESTMENT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SHAREHOLDING & INVESTMENT TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE SHAREHOLDING & INVESTMENT TRUST LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE SHAREHOLDING & INVESTMENT TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SHAREHOLDING & INVESTMENT TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SHAREHOLDING & INVESTMENT TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.