Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AITCHISON & COLEGRAVE TRUSTEES LIMITED
Company Information for

AITCHISON & COLEGRAVE TRUSTEES LIMITED

THIRD FLOOR ATRIA TWO, 148 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC162171
Private Limited Company
Active

Company Overview

About Aitchison & Colegrave Trustees Ltd
AITCHISON & COLEGRAVE TRUSTEES LIMITED was founded on 1995-12-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Aitchison & Colegrave Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
AITCHISON & COLEGRAVE TRUSTEES LIMITED
 
Legal Registered Office
THIRD FLOOR ATRIA TWO
148 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G2
 
Filing Information
Company Number SC162171
Company ID Number SC162171
Date formed 1995-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AITCHISON & COLEGRAVE TRUSTEES 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 AITCHISON & COLEGRAVE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
DONALD WILLIAM SHERRET REID
Director 2016-07-29
CHRISTOPHER WOODHOUSE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WADHAM ST. JOHN DOWNING
Director 2016-03-11 2018-08-03
ANDREW JAMES COWAN
Director 2009-01-02 2018-07-31
PETER LINDOP HALL
Director 2016-07-29 2017-12-30
JACQUELINE ANNE GREGORY
Company Secretary 2006-05-08 2016-10-31
ROBERT ALAN DEVEY
Director 2014-04-22 2016-07-29
PAUL VERNON WRIGHT
Director 2011-07-18 2016-06-30
ANDREW CHARLES FISHER
Director 2005-09-01 2014-04-29
ALAN WATT WARDROP
Director 2005-09-30 2009-01-02
ALAN WATT WARDROP
Company Secretary 2004-09-29 2006-05-08
MICHAEL VINCENT WATERHOUSE
Director 2004-09-29 2005-09-30
TOBY EMIL STRAUSS
Director 2004-09-29 2005-09-01
BRIAN AITCHISON
Company Secretary 1995-12-13 2004-09-29
BRIAN AITCHISON
Director 1995-12-13 2004-09-29
DAVID NOBLETT
Director 1995-12-13 2004-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WOODHOUSE PARAGON TRUSTEES LTD. Director 2017-10-03 CURRENT 1998-10-02 Active
CHRISTOPHER WOODHOUSE ASHCOURT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2002-07-30 Active
CHRISTOPHER WOODHOUSE DS ASLAN MIDCO LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE KING STREET TRUSTEES LIMITED Director 2017-10-03 CURRENT 2013-12-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-07-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1993-06-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES LIMITED Director 2017-10-03 CURRENT 1994-11-09 Active
CHRISTOPHER WOODHOUSE TOWRY EJ LIMITED Director 2017-10-03 CURRENT 1997-07-10 Liquidation
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1998-12-30 Active
CHRISTOPHER WOODHOUSE TILNEY GROUP LIMITED Director 2017-10-03 CURRENT 1999-11-25 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1999-12-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY LIMITED Director 2017-10-03 CURRENT 2000-07-19 Liquidation
CHRISTOPHER WOODHOUSE UK WEALTH MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2002-05-14 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE POWER-OFF LIMITED Director 2017-10-03 CURRENT 2003-10-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY SECURITY COMPANY LIMITED Director 2017-10-03 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY GROUP LIMITED Director 2017-10-03 CURRENT 2009-12-18 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2010-10-29 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS GROUP LIMITED Director 2017-10-03 CURRENT 2013-10-21 Active
CHRISTOPHER WOODHOUSE VIOLIN TOPCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN EQUITYCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN DEBTCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2013-11-29 Active
CHRISTOPHER WOODHOUSE TILNEY FUND MANAGERS LIMITED Director 2017-10-03 CURRENT 2014-02-10 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT INVESTMENT ADVISERS LIMITED Director 2017-10-03 CURRENT 1980-04-18 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (CONSULTANTS) LIMITED Director 2017-10-03 CURRENT 1981-03-11 Active
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1984-03-13 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (BROKERS) LIMITED Director 2017-10-03 CURRENT 1986-07-16 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2017-10-03 CURRENT 1991-11-08 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 1997-05-08 Active
CHRISTOPHER WOODHOUSE ASHCOURT NOMINEES LIMITED Director 2017-10-03 CURRENT 2000-01-28 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN LIMITED Director 2017-10-03 CURRENT 2005-03-30 Active
CHRISTOPHER WOODHOUSE FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2009-07-14 Liquidation
CHRISTOPHER WOODHOUSE UK PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-12-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1990-07-09 Active
CHRISTOPHER WOODHOUSE JS&P LIMITED Director 2017-10-03 CURRENT 1968-08-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SECURITIES Director 2017-10-03 CURRENT 1986-04-15 Active
CHRISTOPHER WOODHOUSE HW FINANCIAL SERVICES LIMITED Director 2017-10-03 CURRENT 1986-06-24 Active
CHRISTOPHER WOODHOUSE INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 1986-11-03 Active
CHRISTOPHER WOODHOUSE EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1958-06-26 Active
CHRISTOPHER WOODHOUSE TOWRY PENSION TRUSTEES LIMITED Director 2017-10-03 CURRENT 1963-11-15 Liquidation
CHRISTOPHER WOODHOUSE TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1964-02-27 Active
CHRISTOPHER WOODHOUSE TOWRY LAW LIMITED Director 2017-10-03 CURRENT 1971-01-20 Liquidation
CHRISTOPHER WOODHOUSE TOWRY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1996-10-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE SAVOY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1997-10-24 Liquidation
CHRISTOPHER WOODHOUSE TILNEY BESTINVEST GROUP LIMITED Director 2017-10-03 CURRENT 2000-12-15 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SERVICES LIMITED Director 2017-10-03 CURRENT 2004-07-02 Active
CHRISTOPHER WOODHOUSE YIGAM HOLDINGS LIMITED Director 2017-10-03 CURRENT 2005-09-28 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY FINANCE COMPANY LIMITED Director 2017-10-03 CURRENT 2006-02-24 Active
CHRISTOPHER WOODHOUSE TS&W GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2017-10-03 CURRENT 2014-03-31 Active - Proposal to Strike off

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
2024-04-10Termination of appointment of Gavin Raymond White on 2024-03-31
2024-04-10Appointment of Charlotte Davies as company secretary on 2024-03-31
2024-03-26APPOINTMENT TERMINATED, DIRECTOR SIAN LOUISE STEELE
2024-03-26DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2024-03-08Director's details changed for Rohan Bruce Harcourt Armes on 2024-01-05
2024-01-10Director's details changed for Mr Giles Adam Stuart George Murphy on 2022-06-14
2024-01-03CESSATION OF TOWRY FINANCE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03Notification of Evelyn Partners Professional Services Group Limited as a person with significant control on 2023-12-21
2023-09-07Second filing of director appointment of Mr Christopher Paul Shepard
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-17Change of details for Towry Finance Company Limited as a person with significant control on 2022-06-14
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH SHAW
2022-06-28CH01Director's details changed for Ms Susan Elizabeth Shaw on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-27CH01Director's details changed for Rohan Bruce Harcourt Armes on 2022-06-14
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN MAHER
2022-04-08AP01DIRECTOR APPOINTED MR GARETH MATTHEW SAWYER
2022-03-10AP01DIRECTOR APPOINTED MR GILES ADAM STUART GEORGE MURPHY
2022-01-17Termination of appointment of Deborah Ann Saunders on 2021-12-31
2022-01-17Appointment of Mr Gavin Raymond White as company secretary on 2021-12-31
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-12-31
2022-01-17TM02Termination of appointment of Deborah Ann Saunders on 2021-12-31
2022-01-10DIRECTOR APPOINTED MRS SIAN LOUISE STEELE
2022-01-10AP01DIRECTOR APPOINTED MRS SIAN LOUISE STEELE
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM C/O Rehana Hasan, Company Secretary 220 st. Vincent Street Glasgow G2 5SG Scotland
2021-03-04AP01DIRECTOR APPOINTED MR JOCELYN HEW DALRYMPLE
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2021-03-04DIRECTOR APPOINTED MR CHRISTOPHER PAUL SHEPARD
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED NICOLA CLAIRE MITFORD-SLADE
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM SHERRET REID
2020-11-02TM02Termination of appointment of Rehana Hasan on 2020-10-22
2020-11-02AP03Appointment of Deborah Ann Saunders as company secretary on 2020-10-22
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM ST. JOHN DOWNING
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES COWAN
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDOP HALL
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O C/O Jacqui Gregory, Company Secretary 220 st. Vincent Street Glasgow G2 5SG Scotland
2016-11-02AP03Appointment of Mrs Rehana Hasan as company secretary on 2016-10-31
2016-11-02TM02Termination of appointment of Jacqueline Anne Gregory on 2016-10-31
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-11AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2016-08-11AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN DEVEY
2016-06-30CH01Director's details changed for Mr Wadham St. John Downing on 2016-03-11
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM 220 st. Vincent Street Glasgow G2 5SG
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON WRIGHT
2016-03-11AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER
2014-04-25AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0113/12/13 FULL LIST
2013-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0113/12/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AR0113/12/11 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-20AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011
2010-12-14AR0113/12/10 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-28AR0113/12/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COWAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 01/10/2009
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREGORY / 21/08/2009
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-22RES13SECTION 282 CA2006 17/06/2009
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 10 PARK CIRCUS GLASGOW STRATHCLYDE, G3 6AX
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN WARDROP
2009-01-14288aDIRECTOR APPOINTED ANDREW JAMES COWAN
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-24225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-07-11AUDAUDITOR'S RESIGNATION
2006-07-11ELRESS386 DISP APP AUDS 27/06/06
2006-07-11ELRESS366A DISP HOLDING AGM 27/06/06
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288bSECRETARY RESIGNED
2005-12-01363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-07288bDIRECTOR RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-04225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-31363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-03-17363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-01-17363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2001-03-03AAACCOUNTS OF DORMANT COMPANY 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 AITCHISON & COLEGRAVE TRUSTEES 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 AITCHISON & COLEGRAVE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AITCHISON & COLEGRAVE TRUSTEES LIMITED 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AITCHISON & COLEGRAVE TRUSTEES LIMITED

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