INCHCAPE FAMILY INVESTMENTS LTD

INCHCAPE FAMILY INVESTMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCHCAPE FAMILY INVESTMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC035091
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCHCAPE FAMILY INVESTMENTS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INCHCAPE FAMILY INVESTMENTS LTD located?

    Registered Office Address
    Glenapp Estate Office Glenapp Estate
    Ballantrae
    KA26 0NY Girvan
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INCHCAPE FAMILY INVESTMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INCHCAPE FAMILY INVESTMENTS LTD?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for INCHCAPE FAMILY INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 06, 2023

    • Capital: GBP 10.00
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of Christopher Berkeley Pease as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Appointment of Martin and Company (Company Secretaries) Limited as a secretary on Dec 03, 2019

    2 pagesAP04

    Termination of appointment of Sally Elizabeth Watt as a secretary on Dec 03, 2019

    1 pagesTM02

    Registered office address changed from 23B Cramond Glebe Road Edinburgh Midlothian EH4 6NT to Glenapp Estate Office Glenapp Estate Ballantrae Girvan KA26 0NY on Dec 03, 2019

    1 pagesAD01

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Who are the officers of INCHCAPE FAMILY INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
    St. Thomas Street
    SO23 9HJ Winchester
    25
    England
    Secretary
    St. Thomas Street
    SO23 9HJ Winchester
    25
    England
    Identification TypeUK Limited Company
    Registration Number03474769
    83188590001
    MACKAY, Fergus James Kenneth, Viscount Glenapp
    Richford Street
    W6 7HP London
    40
    Director
    Richford Street
    W6 7HP London
    40
    United KingdomBritishCompany Director137543470002
    MACKAY, James Jonathan Thorn, Hon
    125 Marine Parade
    BN2 1DD Brighton
    East Sussex
    Director
    125 Marine Parade
    BN2 1DD Brighton
    East Sussex
    EnglandBritishCompany Director66739480002
    MACKAY, Kenneth Peter Lyle, Earl Of Inchcape
    Manor Farm
    Clyffe Pypard
    SN4 7PY Swindon
    Wiltshire
    Director
    Manor Farm
    Clyffe Pypard
    SN4 7PY Swindon
    Wiltshire
    EnglandBritishCompany Director38862800001
    WATT, Sally Elizabeth
    23b Cramond Glebe Road
    EH4 6NT Edinburgh
    Midlothian
    Secretary
    23b Cramond Glebe Road
    EH4 6NT Edinburgh
    Midlothian
    British122618860001
    INCHCAPE FAMILY TRUSTEES LIMITED
    Addington Manor
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    Secretary
    Addington Manor
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    17586440001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    MURRAY BEITH MURRAY WS
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    660870001
    ARMSTRONG, Colin Robert
    The Old House The Folly
    GU18 8XA Lightwater
    Surrey
    Director
    The Old House The Folly
    GU18 8XA Lightwater
    Surrey
    United KingdomBritishRetired Director7152270001
    BERRY, William
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    Director
    Tayfield
    DD6 8HA Newport On Tay
    Fife
    ScotlandBritishWriter To The Signet46255350003
    BUTTERWICK, Antony James
    Pinkneys House
    Pinkneys Green
    SL6 6QD Maidenhead
    Berkshire
    Director
    Pinkneys House
    Pinkneys Green
    SL6 6QD Maidenhead
    Berkshire
    BritishDirector24704860001
    COLLINS, Lewis John Alexander
    Coombe Lodge Wycombe Road
    Saunderton
    HP27 9NP Princes Risborough
    Buckinghamshire
    Director
    Coombe Lodge Wycombe Road
    Saunderton
    HP27 9NP Princes Risborough
    Buckinghamshire
    BritishCompany Director15991890001
    EDGERTON, Nigel Arthur
    Macartney House 7 Chesterfield Walk
    SE10 8HJ London
    Director
    Macartney House 7 Chesterfield Walk
    SE10 8HJ London
    BritishCompany Director102810001
    ESCOMBE, Alan Rowland Lingard
    Whitehall House Park Walk
    Brigstock
    NN14 3HH Kettering
    Northamptonshire
    Director
    Whitehall House Park Walk
    Brigstock
    NN14 3HH Kettering
    Northamptonshire
    BritishCompany Director1250210001
    GEMMELL, William Ruthven
    2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    Director
    2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet37153310003
    JOHN, David Glyndwr, Sir
    12 Grosvenor Crescent Mews
    SW1X 7EU London
    Director
    12 Grosvenor Crescent Mews
    SW1X 7EU London
    United KingdomBritishChairman10816600003
    MACKAY, Kenneth James William, The Rt Hon Earl Of Inchcape
    Addington Manor
    Addington
    MK18 2JR Buckingham
    Bucks
    Director
    Addington Manor
    Addington
    MK18 2JR Buckingham
    Bucks
    BritishCompany Director1263340001
    PEASE, Christopher Berkeley
    Upper Woodcott Farm House
    RG28 7PY Whitchurch
    Hampshire
    Director
    Upper Woodcott Farm House
    RG28 7PY Whitchurch
    Hampshire
    EnglandBritishCompany Director26896020001
    RABIN, Stanley Neville
    Skerries 26 Hall Green Lane
    Hutton
    CM13 2QX Brentwood
    Essex
    Director
    Skerries 26 Hall Green Lane
    Hutton
    CM13 2QX Brentwood
    Essex
    BritishCompany Director102760001
    WALL, Michael Edward St Quintin
    Ivy House
    Lambourne
    RG16 7PB Berkshire
    Director
    Ivy House
    Lambourne
    RG16 7PB Berkshire
    BritishCompany Director102800003
    YOUNGER, Hugh Patrick
    Catherine Lodge
    19 Inveresk Village
    EH21 7TD Musselburgh
    East Lothian
    Director
    Catherine Lodge
    19 Inveresk Village
    EH21 7TD Musselburgh
    East Lothian
    United KingdomBritishWriter To The Signet32963870002

    Who are the persons with significant control of INCHCAPE FAMILY INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Earl Of Inchcape Kenneth Peter Lyle Mackay
    Glenapp Estate
    Ballantrae
    KA26 0NY Girvan
    Glenapp Estate Office
    Scotland
    Apr 06, 2016
    Glenapp Estate
    Ballantrae
    KA26 0NY Girvan
    Glenapp Estate Office
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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