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

THE CRICHTON TRUST

GRIERSON HOUSE, THE CRICHTON, BANKEND ROAD, DUMFRIES, DG1 4ZE,
Company Registration Number
SC164601
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Crichton Trust
THE CRICHTON TRUST was founded on 1996-03-27 and has its registered office in Dumfries. The organisation's status is listed as "Active". The Crichton Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CRICHTON TRUST
 
Legal Registered Office
GRIERSON HOUSE
THE CRICHTON, BANKEND ROAD
DUMFRIES
DG1 4ZE
Other companies in DG1
 
Filing Information
Company Number SC164601
Company ID Number SC164601
Date formed 1996-03-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB250851515  
Last Datalog update: 2024-04-06 23:58:48
Primary Source:Companies House
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.
Companies with same name THE CRICHTON TRUST
The following companies were found which have the same name as THE CRICHTON TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CRICHTON KIM-KIRKLAND COMPANY LIMITED Ontario Dissolved
THE CRICHTON GROUP, INC. 1320 SOUTH DIXIE HWY. CORAL GABLES FL 33146 Inactive Company formed on the 1995-02-27
The Crichton Foundation Inc Connecticut Unknown

Company Officers of THE CRICHTON TRUST

Current Directors
Officer Role Date Appointed
LINDA ANN RUSSELL
Company Secretary 2009-01-28
JANET ROSE BRENNAN
Director 2016-12-15
MARGARET ELIZABETH BURTON
Director 2013-12-06
DAVID CLARK
Director 2016-12-15
PHILIP NEVILLE JONES
Director 2016-12-15
GILLIAN FRANCES KHOSLA
Director 2016-12-15
IAN MACMILLAN
Director 2015-11-12
GARY JOHN REID MAPPIN
Director 2015-11-12
ALISTAIR JOHN MARSHALL
Director 2013-12-06
KATHLEEN THOMSON
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN DUFFY
Director 2015-11-12 2017-12-14
JANE CAMERON ALLAN
Director 2013-12-06 2016-10-06
STANLEY DRUMMOND CAIRNIE
Director 2005-06-30 2016-06-09
ADRIAN RICHARD ELEY
Director 2013-12-06 2015-04-24
EVELYN HASTINGS
Director 2013-12-06 2015-03-30
BRIAN COLLINS
Director 2012-07-02 2013-12-06
PAULA ANNE GIBSON
Director 2010-01-15 2012-08-31
FRANCIS MOFFAT GAMMELL GOURLEY
Director 2011-12-13 2012-08-29
HILARY LANDALE GRIEVE
Director 2005-06-30 2012-08-29
JOHN CHARTERIS
Director 2007-09-04 2012-05-30
WENDY ANN MACLEOD
Company Secretary 2005-06-30 2008-12-23
ANDREW ROBERTSON CAMPBELL
Director 2004-09-14 2007-09-04
OLIVER WILLIAM BARRATT
Director 1997-06-25 2007-07-31
GORDON LAURENCE MANN
Company Secretary 1997-09-15 2005-06-29
ERIC CAMERON ARCHIBALD
Director 1996-04-15 2005-06-29
KENNETH CLARKE BROWN
Director 1996-05-28 2005-06-29
MARGARET ELIZABETH BURTON
Director 2001-12-19 2004-04-01
ANDREW ROBERTSON CAMPBELL
Director 1996-04-15 1999-11-09
NIGEL GEORGE FRANCIS HESKETH
Director 1996-04-15 1999-10-18
ALLAN THOMAS BALDWICK
Director 1996-04-15 1999-10-01
JOHN MARTIN DOWSON
Director 1996-04-15 1999-03-19
DOUGLAS GEORGE HARPER
Company Secretary 1996-03-27 1997-09-15
IAN MUNRO CALDWELL
Director 1996-04-15 1997-08-25
ROBERT NORMAN CRAWFORD
Director 1996-04-15 1997-06-26
KENNETH CAMERON
Director 1996-04-15 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ROSE BRENNAN CRICHTON FOUNDATION Director 2017-11-29 CURRENT 2009-06-30 Active
JANET ROSE BRENNAN CREE LANDSCAPES LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2014-02-21
MARGARET ELIZABETH BURTON CRICHTON DEVELOPMENT COMPANY LIMITED Director 2014-02-20 CURRENT 1995-01-13 Active
MARGARET ELIZABETH BURTON MOLVENO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2016-09-13
GILLIAN FRANCES KHOSLA THE CRAWICK MULTIVERSE TRUST Director 2017-03-20 CURRENT 2008-10-06 Active
GILLIAN FRANCES KHOSLA CRICHTON CARBON CENTRE Director 2007-07-12 CURRENT 2007-07-12 Active
GARY JOHN REID MAPPIN CRAIGHOLME SCHOOL Director 2013-10-01 CURRENT 1942-06-09 Active
GARY JOHN REID MAPPIN MAPPIN CONSULTING LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
ALISTAIR JOHN MARSHALL CRICHTON DEVELOPMENT COMPANY LIMITED Director 2016-06-09 CURRENT 1995-01-13 Active
ALISTAIR JOHN MARSHALL SAC CORPORATE TRUSTEE LIMITED Director 2014-02-24 CURRENT 1994-06-06 Active
ALISTAIR JOHN MARSHALL SRUC Director 2012-10-05 CURRENT 1987-02-05 Active
ALISTAIR JOHN MARSHALL SAC COMMERCIAL LIMITED Director 2012-10-05 CURRENT 1994-01-27 Active
ALISTAIR JOHN MARSHALL RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE Director 2005-11-07 CURRENT 2003-08-20 Active
ALISTAIR JOHN MARSHALL HARDGRAVE FARM, (DUMFRIES) LIMITED Director 1989-12-20 CURRENT 1954-11-12 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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES DICKSON
2024-04-11Director's details changed for Ms Anna Austin on 2024-04-11
2024-04-11Director's details changed for Mr James Dillett on 2024-04-11
2024-04-11Director's details changed for Mrs Laura Kathryn Douglas on 2024-04-11
2024-04-11Director's details changed for Mr Luke Roberts on 2024-04-11
2024-04-11Director's details changed for Dr Bruce Halliday on 2024-04-11
2024-04-11Director's details changed for Mr David Jamieson on 2024-04-11
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-15Director's details changed for Ms Anna Austin on 2024-02-15
2024-02-08Director's details changed for Professor Nicholas Henry Charles Sparks on 2024-02-08
2024-01-24DIRECTOR APPOINTED PROFESSOR NICHOLAS HENRY CHARLES SPARKS
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14DIRECTOR APPOINTED MR LUKE ROBERTS
2023-12-14DIRECTOR APPOINTED MS ANNA AUSTIN
2023-12-14DIRECTOR APPOINTED MR JAMES DILLETT
2023-12-14DIRECTOR APPOINTED MR DAVID JAMIESON
2023-12-14DIRECTOR APPOINTED DR BRUCE HALLIDAY
2023-11-30APPOINTMENT TERMINATED, DIRECTOR IAN MACMILLAN
2023-11-30APPOINTMENT TERMINATED, DIRECTOR GARY JOHN REID MAPPIN
2023-04-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MRS PATRICIA ANN GRANT HUNTER
2022-02-07DIRECTOR APPOINTED MRS DANIELLE SUSANNE MARLOW
2022-02-07DIRECTOR APPOINTED MS SHEENA ELIZABETH HORNER
2022-02-07DIRECTOR APPOINTED DR DAVID JOHN HALL
2022-02-03Notification of a person with significant control statement
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH BURTON
2022-01-26CESSATION OF DUMFRIES AND GALLOWAY COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC07CESSATION OF DUMFRIES AND GALLOWAY COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH BURTON
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-05TM02Termination of appointment of Craig James Renton on 2021-11-05
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS FOLEY
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-03AP03Appointment of Mr Craig James Renton as company secretary on 2021-04-01
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-19CH01Director's details changed for Mr Paul James Dickson on 2020-05-13
2020-04-16AP03Appointment of Mr Gwilym Meredith Lloyd Gibbons as company secretary on 2020-04-02
2020-04-16TM02Termination of appointment of Linda Ann Russell on 2020-03-27
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN MARSHALL
2019-07-03AP01DIRECTOR APPOINTED MR MALCOLM THOMAS FOLEY
2019-06-13AP01DIRECTOR APPOINTED MR PAUL JAMES DICKSON
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRANCES KHOSLA
2018-04-16PSC02Notification of Dumfries and Galloway Council as a person with significant control on 2018-04-10
2018-04-12PSC09Withdrawal of a person with significant control statement on 2018-04-12
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RIDDET
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DUFFY
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-16466(Scot)Alter floating charge SC1646010004
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1646010007
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MRS GILLIAN FRANCES KHOSLA
2017-02-08AP01DIRECTOR APPOINTED PROFESSOR DAVID CLARK
2017-02-08AP01DIRECTOR APPOINTED DR JANET ROSE BRENNAN
2017-01-19AP01DIRECTOR APPOINTED KATHLEEN THOMSON
2017-01-19AP01DIRECTOR APPOINTED MR PHILIP NEVILLE JONES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM U'REN
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1646010005
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1646010006
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1646010004
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTSON
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE ALLAN
2016-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTONE
2016-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY CAIRNIE
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD
2016-04-22AR0127/03/16 NO MEMBER LIST
2016-02-16AP01DIRECTOR APPOINTED MR IAN MACMILLAN
2016-02-15AP01DIRECTOR APPOINTED MR WILLIAM DANIEL MACDONALD
2016-02-15AP01DIRECTOR APPOINTED MR GARY JOHN REID MAPPIN
2016-02-15AP01DIRECTOR APPOINTED MR SEAN DUFFY
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DELIA HOLLAND
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ELEY
2015-04-24AR0127/03/15 NO MEMBER LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN HASTINGS
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KNOWLES
2014-04-23AR0127/03/14 NO MEMBER LIST
2014-04-08RP04SECOND FILING FOR FORM AP01
2014-04-08ANNOTATIONClarification
2014-01-29MEM/ARTSARTICLES OF ASSOCIATION
2014-01-29RES01ALTER ARTICLES 08/10/2013
2014-01-22AP01DIRECTOR APPOINTED MR BRIAN JOHNSTONE
2013-12-31AP01DIRECTOR APPOINTED DELIA ELIZABETH HOLLAND
2013-12-31AP01DIRECTOR APPOINTED ALISTAIR JOHN MARSHALL
2013-12-31AP01DIRECTOR APPOINTED BERNARD TREVOR KNOWLES
2013-12-31AP01DIRECTOR APPOINTED DR EVELYN HASTINGS
2013-12-31AP01DIRECTOR APPOINTED DR ADRIAN RICHARD ELEY
2013-12-31AP01DIRECTOR APPOINTED JANE CAMERON ALLAN
2013-12-31AP01DIRECTOR APPOINTED MS MARGARET ELIZABETH BURTON
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR IVOR HYSLOP
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE MAITLAND
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLINS
2013-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0127/03/13 NO MEMBER LIST
2013-01-09RES13DEED OF VARIATION VALIDLY EXECUTED 05/12/2012
2013-01-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-06AP01DIRECTOR APPOINTED THOMAS MCCREADIE RIDDET
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GRIEVE
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOURLEY
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GIBSON
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN RUSSELL / 09/08/2012
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN RUSSELL / 09/08/2012
2012-08-16TM01TERMINATE DIR APPOINTMENT
2012-08-03AP01DIRECTOR APPOINTED MRS JANE STRATHERN MAITLAND
2012-07-13AP01DIRECTOR APPOINTED BRIAN JOSEPH COLLINS
2012-07-13AP01DIRECTOR APPOINTED BRIAN JOSEPH COLLINS
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SNELL
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARTERIS
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMYTH
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2012-04-11AR0127/03/12 NO MEMBER LIST
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN LAYDEN / 01/03/2012
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2012-01-18AP01DIRECTOR APPOINTED FRANCIS MOFFAT GAMMELL GOURLEY
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MANN
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0127/03/11 NO MEMBER LIST
2011-01-20AP01DIRECTOR APPOINTED MR MARTIN BRUCE ROBERTSON
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANE
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEGGANS
2010-04-13AR0127/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMYTH / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAURENCE MANN / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG LANE / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEGGANS / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY LANDALE GRIEVE / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARTERIS / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DRUMMOND CAIRNIE / 01/10/2009
2010-02-16AP01DIRECTOR APPOINTED JOHN CHRISTOPHER KENNEDY
2010-02-10AP01DIRECTOR APPOINTED PAULA ANNE GIBSON
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STOTT
2010-02-02AUDAUDITOR'S RESIGNATION
2009-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE CRICHTON TRUST 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 CRICHTON TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding THE DUMFRIES AND GALLOWAY COUNCIL
2016-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MINUTE OF VARIATION OF STANDARD SECURITY 2013-01-09 Outstanding THE SCOTTISH MINISTERS
MINUTE OF VARIATION OF STANDARD SECURITY 2007-02-15 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2006-10-03 Outstanding THE SCOTTISH MINISTERS
Intangible Assets
Patents
We have not found any records of THE CRICHTON TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CRICHTON TRUST
Trademarks
We have not found any records of THE CRICHTON TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY MACROCOM (947) LIMITED 1999-07-15 Outstanding

We have found 1 mortgage charges which are owed to THE CRICHTON TRUST

Income
Government Income
We have not found government income sources for THE CRICHTON TRUST. 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 (68209 - Other letting and operating of own or leased real estate) as THE CRICHTON TRUST are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE CRICHTON TRUST 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 CRICHTON TRUST 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 CRICHTON TRUST 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.