Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED
Company Information for

DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED

109 DOUGLAS STREET, GLASGOW, G2 4HB,
Company Registration Number
SC061544
Private Limited Company
Active

Company Overview

About Domicile Executors Trustees & Nomineeslimited
DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED was founded on 1977-01-24 and has its registered office in . The organisation's status is listed as "Active". Domicile Executors Trustees & Nomineeslimited 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
DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED
 
Legal Registered Office
109 DOUGLAS STREET
GLASGOW
G2 4HB
Other companies in G2
 
Filing Information
Company Number SC061544
Company ID Number SC061544
Date formed 1977-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED
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 DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART MCNEILL
Company Secretary 2008-03-27
KAREN TRACEY CONDIE
Director 2008-05-27
CAROLE MARGARET JOHNSTON
Director 2008-05-27
JAMES STUART MCNEILL
Director 1989-12-28
KEVIN THOMPSON
Director 2011-05-01
STEPHEN WILLIAMSON
Director 1989-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALEXANDER HOWIE
Director 2016-01-12 2017-01-13
WILLIAM DUFFY
Director 1989-12-28 2015-04-30
ARTHUR CHARLES LOGAN
Director 1990-09-11 2012-08-31
ROY CRAIG PROVAN
Director 2008-05-27 2010-08-26
PAMELA RUNCIMAN
Director 2008-05-27 2009-12-31
KENNETH DAVID BROWNLIE MCLEW
Company Secretary 1989-12-28 2008-03-27
KENNETH DAVID BROWNLIE MCLEW
Director 1989-12-28 2008-03-27
IAN OSWALD ROBERTSON
Director 1989-12-28 2008-03-27
ALISTAIR JOHNSTON LAUDER
Director 1989-12-28 1996-12-13
GILBERT MACKENZIE ANDERSON
Director 1989-12-28 1994-12-16
ANDREW ROBERTS IRELAND
Director 1992-02-21 1994-12-16
DAVID ARNOLD STEPHENSON
Director 1989-12-28 1990-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN TRACEY CONDIE HOLMES MACKILLOP LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
CAROLE MARGARET JOHNSTON HOLMES MACKILLOP LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
JAMES STUART MCNEILL HOLMES MACKILLOP LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
JAMES STUART MCNEILL HOMACK PROPERTIES (JOHNSTONE) LTD. Director 2006-03-02 CURRENT 2006-03-02 Active
JAMES STUART MCNEILL HOMACK PROPERTIES (GLASGOW) LTD. Director 2006-03-02 CURRENT 2006-03-02 Active
KEVIN THOMPSON BALVICAR PROPERTY COMPANY LTD. (THE) Director 2015-01-06 CURRENT 1959-07-01 Active
KEVIN THOMPSON HOLMES MACKILLOP LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
KEVIN THOMPSON T.S. ANDERSON LIMITED Director 2014-02-25 CURRENT 1938-08-13 Active
KEVIN THOMPSON JAMES PLENDERLEITH LIMITED Director 2013-07-25 CURRENT 1962-04-06 Active
STEPHEN WILLIAMSON HOLMES MACKILLOP LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
STEPHEN WILLIAMSON HOMACK PROPERTIES (JOHNSTONE) LTD. Director 2006-03-02 CURRENT 2006-03-02 Active
STEPHEN WILLIAMSON HOMACK PROPERTIES (GLASGOW) LTD. Director 2006-03-02 CURRENT 2006-03-02 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
2024-03-07DIRECTOR APPOINTED MR CRAIG THOMAS DONNELLY
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR APRIL ANNE CUTHBERT
2023-11-21DIRECTOR APPOINTED COLETTE MAXWELL
2023-10-18CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE MARY SHELDON
2023-06-14DIRECTOR APPOINTED APRIL ANNE CUTHBERT
2023-06-14DIRECTOR APPOINTED APRIL ANNE CUTHBERT
2023-04-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMSON
2022-04-06AP01DIRECTOR APPOINTED SARAH-JANE MARY SHELDON
2022-03-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01DIRECTOR APPOINTED MR STEPHEN WILLIAMSON
2022-02-01DIRECTOR APPOINTED MR STEPHEN WILLIAMSON
2022-02-01AP01DIRECTOR APPOINTED MR STEPHEN WILLIAMSON
2021-10-12AA01Previous accounting period extended from 31/07/21 TO 30/09/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-04PSC02Notification of Holmes Mackillop Limited as a person with significant control on 2021-10-01
2021-10-01PSC09Withdrawal of a person with significant control statement on 2021-10-01
2021-10-01AP01DIRECTOR APPOINTED MR ROBERT CROMBIE STEWART
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMSON
2021-04-21AP01DIRECTOR APPOINTED MR AMIR MOHAMED ISMAIL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-01-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09TM02Termination of appointment of James Stuart Mcneill on 2020-09-30
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART MCNEILL
2020-03-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR RALPH LEIGH RIDDIOUGH
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-03-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER HOWIE
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0126/02/16 FULL LIST
2016-04-11AR0126/02/16 FULL LIST
2016-03-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER HOWIE
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY
2015-04-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0126/02/15 ANNUAL RETURN FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0126/02/14 ANNUAL RETURN FULL LIST
2013-11-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0126/02/13 ANNUAL RETURN FULL LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LOGAN
2012-03-23AR0126/02/12 ANNUAL RETURN FULL LIST
2012-03-23AP01DIRECTOR APPOINTED KEVIN THOMPSON
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMSON / 24/02/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES LOGAN / 24/02/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARGARET JOHNSTON / 24/02/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUFFY / 24/02/2012
2011-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-03-15AR0126/02/11 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY PROVAN
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN TRACEY CONDIE / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMSON / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CRAIG PROVAN / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART MCNEILL / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES LOGAN / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARGARET JOHNSTON / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUFFY / 13/07/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES STUART MCNEILL / 13/07/2010
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-10AR0126/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMSON / 25/02/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RUNCIMAN
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CRAIG PROVAN / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART MCNEILL / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES LOGAN / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARGARET JOHNSTON / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUFFY / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN TRACEY CONDIE / 25/02/2010
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED KAREN TRACEY CONDIE
2008-06-11288aDIRECTOR APPOINTED ROY CRAIG PROVAN
2008-06-11288aDIRECTOR APPOINTED CAROLE MARGARET JOHNSTON
2008-06-11288aDIRECTOR APPOINTED PAMELA RUNCIMAN
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-23288aSECRETARY APPOINTED JAMES STUART MCNEILL
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH MCLEW
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR IAN ROBERTSON
2008-03-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUFFY / 26/03/2007
2008-03-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH MCLEW / 30/09/2007
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-19363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-03-15363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-16363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-29363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-17363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED 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 DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-09-30

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 DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED

Intangible Assets
Patents
We have not found any records of DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED
Trademarks
We have not found any records of DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED. 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 (74990 - Non-trading company) as DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED 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 DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED 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 DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED 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.