INCHCAPE FAMILY TRUSTEES LIMITED
Overview
| Company Name | INCHCAPE FAMILY TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00703080 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCHCAPE FAMILY TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INCHCAPE FAMILY TRUSTEES LIMITED located?
| Registered Office Address | Regent House 316 Beulah Hill Upper Norwood SE19 3HF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCHCAPE FAMILY TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAY DAWES TRUSTEE & NOMINEE CO. LIMITED | Sep 12, 1961 | Sep 12, 1961 |
What are the latest accounts for INCHCAPE FAMILY TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INCHCAPE FAMILY TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for INCHCAPE FAMILY TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Fraser Clark Scott as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Appointment of Sophie Elizabeth Napier as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alec Dougal Stewart as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Ruthven Gemmell as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hugh Patrick Younger as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hugh Patrick Younger on Feb 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr William Ruthven Gemmell on Feb 01, 2019 | 2 pages | CH01 | ||
Appointment of Mr Andrew John Neill Paterson as a director on Dec 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Carole Hope as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of INCHCAPE FAMILY TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAPIER, Sophie Elizabeth | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | United Kingdom | British | 304991870001 | |||||
| PATERSON, Andrew John Neill | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | United Kingdom | British | 203592580001 | |||||
| SCOTT, Fraser Clark | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | Scotland | British | 305012260001 | |||||
| SHAND, Peter Graham | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 United Kingdom | United Kingdom | British | 239668730001 | |||||
| STEWART, Alec Dougal | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | Scotland | British | 313141490001 | |||||
| BURNS, George | Secretary | Regent House 316 Beulah Hill Upper Norwood SE19 3HF London | 168708520001 | |||||||
| WYLIE, Roderick James | Secretary | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | British | 133071930001 | ||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
| MURRAY BEITH MURRAY WS | Secretary | 39 Castle Street EH2 3BH Edinburgh Midlothian | 660870001 | |||||||
| ARMSTRONG, Colin Robert | Director | The Old House The Folly GU18 8XA Lightwater Surrey | United Kingdom | British | 7152270001 | |||||
| BERRY, William | Director | Tayfield DD6 8HA Newport On Tay Fife | Scotland | British | 46255350003 | |||||
| BUTTERWICK, Antony James | Director | Pinkneys House Pinkneys Green SL6 6QD Maidenhead Berkshire | British | 24704860001 | ||||||
| COLLINS, Lewis John Alexander | Director | Coombe Lodge Wycombe Road Saunderton HP27 9NP Princes Risborough Buckinghamshire | British | 15991890001 | ||||||
| ESCOMBE, Alan Rowland Lingard | Director | Whitehall House Park Walk Brigstock NN14 3HH Kettering Northamptonshire | British | 1250210001 | ||||||
| FILLEUL, Richard Frederic | Director | 12 Keith Place KY12 7SR Dunfermline Fife | British | 201380002 | ||||||
| FINLAYSON, William Alexander | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British | 39300940001 | |||||
| FORD, Patrick John | Director | 3 Comely Bank Row EH4 1DZ Edinburgh | British | 2395340001 | ||||||
| FORD, Patrick John | Director | 3 Comely Bank Row EH4 1DZ Edinburgh | British | 2395340001 | ||||||
| GEMMELL, William Ruthven | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | United Kingdom | British | 37153310003 | |||||
| GEMMELL, William Ruthven | Director | 2 Forbes Road EH10 4EE Edinburgh Midlothian | United Kingdom | British | 37153310003 | |||||
| GEMMELL, William Ruthven | Director | 2 Forbes Road EH10 4EE Edinburgh Midlothian | United Kingdom | British | 37153310003 | |||||
| HOPE, Carole | Director | 15 Glenisla Gardens EH9 2HR Edinburgh | Scotland | British | 29441180002 | |||||
| JOHN, David Glyndwr, Sir | Director | 12 Grosvenor Crescent Mews SW1X 7EU London | United Kingdom | British | 10816600003 | |||||
| MACKAY, Kenneth Peter Lyle, Earl Of Inchcape | Director | Manor Farm Clyffe Pypard SN4 7PY Swindon Wiltshire | England | British | 38862800001 | |||||
| MACKAY, Kenneth James William, The Rt Hon Earl Of Inchcape | Director | Addington Manor Addington MK18 2JR Buckingham Bucks | British | 1263340001 | ||||||
| POLLOCK, Nigel James | Director | Newmains Dryburgh St Boswells TD6 0RQ Melrose Roxburghshire | Scotland | British | 335320002 | |||||
| RABIN, Stanley Neville | Director | Skerries 26 Hall Green Lane Hutton CM13 2QX Brentwood Essex | British | 102760001 | ||||||
| SCOTT MONCRIEFF, John Kenneth | Director | 23 Cluny Drive EH10 6DW Edinburgh | Scotland | British | 42638160001 | |||||
| SCOTT MONCRIEFF, John Kenneth | Director | 23 Cluny Drive EH10 6DW Edinburgh | Scotland | British | 42638160001 | |||||
| STEWART, Mark Edward | Director | Broomhill Farmhouse Ord IV6 7UH Muir Of Ord Ross Shire | British | 109114060001 | ||||||
| WALL, Michael Edward St Quintin | Director | Ivy House Lambourne RG16 7PB Berkshire | British | 102800003 | ||||||
| YOUNGER, Hugh Patrick | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | United Kingdom | British | 32963870002 | |||||
| YOUNGER, Hugh Patrick | Director | Catherine Lodge 19 Inveresk Village EH21 7TD Musselburgh East Lothian | United Kingdom | British | 32963870002 |
Who are the persons with significant control of INCHCAPE FAMILY TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castle Street Nominees Uk Limited | Apr 06, 2016 | Jermyn Street SW1Y 6LX London 50 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0