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

THE NEPAL TRUST

23 NORMAN MACLEOD CRESCENT, BEARSDEN, GLASGOW, EAST DUNBARTONSHIRE, G61 3BF,
Company Registration Number
SC224124
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Nepal Trust
THE NEPAL TRUST was founded on 2001-10-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Nepal 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE NEPAL TRUST
 
Legal Registered Office
23 NORMAN MACLEOD CRESCENT
BEARSDEN
GLASGOW
EAST DUNBARTONSHIRE
G61 3BF
Other companies in G61
 
Filing Information
Company Number SC224124
Company ID Number SC224124
Date formed 2001-10-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NEPAL TRUST
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 NEPAL TRUST
The following companies were found which have the same name as THE NEPAL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NEPAL RELIEF FOUNDATION C/O ANDREW JACKSON SOLICITORS MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ Dissolved Company formed on the 2013-03-01
THE NEPAL FOUNDATION, INC. 293 CENTRAL PARK WEST SUITE 3B NEW YORK NY 10024 Active Company formed on the 1988-03-28
THE NEPAL FUND FOR RESEARCH INC. AMRENDRA MANDAL 196A FLATBUSH AVE BROOKLYN NY 11217 Active Company formed on the 2008-05-02
THE NEPAL WOMEN'S PROJECT INC. 715 ROANOKE AVENUE Suffolk RIVERHEAD NY 11901 Active Company formed on the 2019-01-16
THE NEPAL PROJECT INC North Carolina Unknown
The Nepal Law Institute Inc Maryland Unknown
THE NEPAL HOLDINGS (UK) LIMITED 10 JACKSON CRESCENT INNSWORTH GLOUCESTER GLOUCESTERSHIRE GL3 1BY Active - Proposal to Strike off Company formed on the 2020-08-18
THE NEPAL INITIATIVE LIMITED LAUREL WOOD AVENUE Singapore 275912 Active Company formed on the 2019-10-14
THE NEPAL MSGS PTY LTD Active Company formed on the 2021-07-22
THE NEPAL GROUP HOLDINGS (UK) LIMITED 92 PLUMSTEAD HIGH STREET LONDON SE18 1SL Active Company formed on the 2023-07-31
THE NEPAL-AMERICA INTERNATIONAL EDUCATION FOUNDATI 19131 NATURE OAKS SAN ANTONIO TX 78258 Active Company formed on the 2004-07-05
THE NEPALA GROUP, LIMITED LIABILITY COMPANY 4554 CALIFORNIA AVE SW SEATTLE WA 981160000 Dissolved Company formed on the 2010-05-18
THE NEPALESE KITCHEN LIMITED 2 COBDEN MEWS 90 THE BROADWAY LONDON SW19 1RH Active - Proposal to Strike off Company formed on the 2001-07-16
THE NEPALESE COMMUNITY NUNEATON LIMITED 90 ALEXANDER STREET NUNEATON UNITED KINGDOM CV11 5RL Dissolved Company formed on the 2015-05-27
THE NEPALESE KITCHEN PTY LTD NSW 2217 Active Company formed on the 2012-05-15
THE NEPALESE POST MEDIA PTY LTD VIC 3073 Dissolved Company formed on the 2016-03-05
THE NEPALESE CHILDRENS FOUNDATION LIMITED 14 FIONTARLANN TEO WESTSIDE ENTERPRISE PARK FIONTARLANN TEO WESTSIDE GALWAY CO. GALWAY, GALWAY, IRELAND Dissolved Company formed on the 2006-12-06
THE NEPALESE ASSOCIATION HONG KONG LIMITED Unknown Company formed on the 2024-01-09
THE NEPALI CULTURAL ASSOCIATION OF CANADA (NCAC) INC. 5150 ST-CATHERINE E APP 28 MONTREAL Quebec H1V2A5 Dissolved Company formed on the 1992-03-05
The Nepali School Fund 30440 Mountainside Drive Buena Vista CO 81211 Good Standing Company formed on the 2015-11-20

Company Officers of THE NEPAL TRUST

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL RAE
Company Secretary 2007-03-31
DAVID CHARLES HURMAN
Director 2003-02-01
MICHAEL DAVID LOVE
Director 2007-03-31
RODNEY WILLIAM LOWCOCK
Director 2010-07-12
ANNA HELEN MCPHERSON
Director 2015-11-28
ANTHONY LEONARD SHARPE
Director 2001-10-10
JEROEN RAHUL VAN DEN BERGH
Director 2009-11-21
GARY EDWARD WILLIAMS
Director 2009-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD FARQUHAR BROWN
Director 2009-11-21 2013-11-23
ANTHONY LEAKE ROBINSON
Director 2007-03-31 2012-04-13
RODER THOM
Director 2009-11-21 2011-11-26
ELISABETH DONOVAN
Director 2001-10-10 2009-04-30
JAMES RICHARD DONOVAN
Director 2001-10-10 2009-04-30
ELISABETH DONOVAN
Company Secretary 2006-12-15 2007-03-31
JANET ELSIE GRIFFIN
Director 2001-10-10 2007-03-31
DAVID MUNRO
Company Secretary 2001-10-10 2006-11-10
JANE LEGGAT HARRIS
Director 2001-10-10 2006-05-22
ALAN GERALD JACOBSEN
Director 2001-10-10 2004-06-21
HUGH MACKAY
Director 2001-10-10 2003-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID LOVE REDCLIFFE PRECISION LIMITED Director 2012-08-06 CURRENT 1978-01-17 In Administration/Administrative Receiver
MICHAEL DAVID LOVE STEINSBERG PROPERTIES LIMITED Director 2011-12-09 CURRENT 2009-01-20 Active
MICHAEL DAVID LOVE POND PROPERTY LISS LTD Director 2011-03-22 CURRENT 2011-03-22 Active
MICHAEL DAVID LOVE DILLISTONE GROUP PLC Director 2006-05-31 CURRENT 2002-10-31 Active
MICHAEL DAVID LOVE SCISYS UK HOLDING LTD Director 1997-09-08 CURRENT 1997-08-29 Active - Proposal to Strike off
ANNA HELEN MCPHERSON MORSCOT MEDIA LIMITED Director 2015-10-09 CURRENT 2015-10-09 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
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ROBIN SAMANTHA DE BEST
2023-08-01APPOINTMENT TERMINATED, DIRECTOR BAREND JAN TOET
2023-07-11APPOINTMENT TERMINATED, DIRECTOR JOHANNES THEODORUS HUISMAN
2023-04-18DIRECTOR APPOINTED JOHANNES THEODORUS HUISMAN
2023-04-14DIRECTOR APPOINTED BAREND JAN TOET
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LOVE
2023-04-13APPOINTMENT TERMINATED, DIRECTOR RODNEY WILLIAM LOWCOCK
2023-04-13APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES WOODES ROGERS
2023-04-13DIRECTOR APPOINTED ROBIN SAMANTHA DE BEST
2023-04-13DIRECTOR APPOINTED MELANIE CAROLA JOHANNA STALLEN JR
2022-11-17CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARD WILLIAMS
2019-06-24AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL RAE
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AP01DIRECTOR APPOINTED MRS SARAH FRANCES WOODES ROGERS
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11AP01DIRECTOR APPOINTED MISS ANNA HELEN MCPHERSON
2015-11-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07AR0110/10/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER NEIL RAE on 2013-11-23
2014-01-23AR0110/10/13 ANNUAL RETURN FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID CHARLES HURMAN / 23/11/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD WILLIAMS / 23/11/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILLIAM LOWCOCK / 23/11/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROEN RAHUL VAN DEN BERGH / 23/11/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LOVE / 23/11/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHARPE / 23/11/2013
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BROWN
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 1 NORMAN MACLEOD CRESCENT BEARSDEN GLASGOW EAST DUNBARTONSHIRE G61 3BF
2013-09-17AA31/12/12 TOTAL EXEMPTION FULL
2012-11-06AR0110/10/12
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 106B DRYMEN ROAD BEARSDEN GLASGOW G61 3RA
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RODER THOM
2011-11-07AR0110/10/11
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 20/9 CRAIGHALL CRESCENT EDINBURGH MIDLOTHIAN EH6 4RZ
2010-11-15AR0110/10/10
2010-10-22AP01DIRECTOR APPOINTED MR RODNEY WILLIAM LOWCOCK
2010-10-06AA31/12/09 TOTAL EXEMPTION FULL
2010-03-03AP01DIRECTOR APPOINTED DOCTOR DONALD FARQUHAR BROWN
2010-02-03AP01DIRECTOR APPOINTED JEROEN RAHUL VAN DEN BERGH
2010-02-03AP01DIRECTOR APPOINTED RODER THOM
2010-02-03AP01DIRECTOR APPOINTED GARY EDWARD WILLIAMS
2010-01-07AR0110/10/09
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 4 MARINA QUAY LOSSIEMOUTH MORAY IV31 6TX
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES DONOVAN
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH DONOVAN
2008-10-17363aANNUAL RETURN MADE UP TO 10/10/08
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-31363sANNUAL RETURN MADE UP TO 10/10/07
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW SECRETARY APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288bSECRETARY RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-14363sANNUAL RETURN MADE UP TO 10/10/06
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14288bDIRECTOR RESIGNED
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sANNUAL RETURN MADE UP TO 10/10/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sANNUAL RETURN MADE UP TO 10/10/04
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288bDIRECTOR RESIGNED
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-30363sANNUAL RETURN MADE UP TO 10/10/03
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-15288bDIRECTOR RESIGNED
2002-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sANNUAL RETURN MADE UP TO 10/10/02
2002-07-17225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE NEPAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE NEPAL TRUST
Trademarks
We have not found any records of THE NEPAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NEPAL 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 (82990 - Other business support service activities n.e.c.) as THE NEPAL TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE NEPAL 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 NEPAL 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 NEPAL 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.