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

ABERNETHY TRUST LIMITED

ABERNETHY TRUST, NETHY BRIDGE, INVERNESS-SHIRE, PH25 3ED,
Company Registration Number
SC049387
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abernethy Trust Ltd
ABERNETHY TRUST LIMITED was founded on 1971-10-28 and has its registered office in Inverness-shire. The organisation's status is listed as "Active". Abernethy Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ABERNETHY TRUST LIMITED
 
Legal Registered Office
ABERNETHY TRUST
NETHY BRIDGE
INVERNESS-SHIRE
PH25 3ED
Other companies in PH25
 
Filing Information
Company Number SC049387
Company ID Number SC049387
Date formed 1971-10-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB430272783  
Last Datalog update: 2024-08-05 11:06:40
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.

Company Officers of ABERNETHY TRUST LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ALAN SIMPSON
Company Secretary 2013-02-25
SHEONA ALLEN
Director 2012-03-01
SIMON PATRICK EDWARD CHURCHFIELD
Director 2017-11-25
HAMISH THOMSON DOUGALL
Director 1993-09-12
BRYAN GORDON DUNCAN
Director 2012-03-01
BARRY MICHAEL EDMONDSON
Director 2013-09-14
PHILIP ALAN SIMPSON
Director 2001-09-01
PETER RICHARD SMITH
Director 2014-06-05
BRUCE MCKENZIE STRICKLAND
Director 1997-09-06
SHEILA ELIZABETH YARROW
Director 1994-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STUART MCNEILL
Director 1989-03-27 2017-06-15
DEREK JOHN GORDON
Director 2005-03-05 2016-06-09
NEIL MCKIE GLOVER
Director 2006-09-09 2015-03-13
ALAN JAMES LAVEROCK
Company Secretary 2011-11-01 2013-02-25
JOHN LORIMER GRAY
Company Secretary 1989-03-27 2012-04-13
JOHN LORIMER GRAY
Director 1989-03-27 2011-12-10
ALAN JAMES LAVEROCK
Director 1997-09-06 2011-12-10
MOIRA RAY GRAY
Director 1989-03-27 2010-12-04
GEORGE BRUCE PIRIE SMITH
Director 1989-03-27 2008-11-28
JAMES BARBOUR
Director 1990-09-08 2007-03-02
NORMAN CAULFIELD WALKER
Director 1989-03-27 2006-03-03
GORDON DOUGLAS MURRAY
Director 1989-03-27 2001-09-08
WILLIAM ALEXANDER CRAWFORD
Director 1989-03-27 1999-06-11
ALAN PETER ANDERSON
Director 1989-03-27 1997-03-08
JOHN OSWALD ALEXANDER CARVEL
Director 1989-03-27 1997-03-08
EILEEN THOMSON MCLEAN CLARK
Director 1989-03-27 1994-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK EDWARD CHURCHFIELD ABERNETHY DEVELOPMENTS LIMITED Director 2018-04-12 CURRENT 2011-12-06 Active
SIMON PATRICK EDWARD CHURCHFIELD ABERSANDA LIMITED Director 2018-04-12 CURRENT 2011-12-08 Active
BRYAN GORDON DUNCAN THE LONDON CITY MISSION Director 2018-03-26 CURRENT 2001-09-10 Active
BRYAN GORDON DUNCAN ABERNETHY DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2011-12-06 Active
BRYAN GORDON DUNCAN ABERSANDA LIMITED Director 2016-12-07 CURRENT 2011-12-08 Active
BRYAN GORDON DUNCAN HOPE FOR ADDICTION UK LTD Director 2016-09-09 CURRENT 2016-09-09 Active
BRYAN GORDON DUNCAN HENRY DUNCAN (WEST END) LIMITED Director 2010-08-02 CURRENT 2010-02-24 Active
BRYAN GORDON DUNCAN RELAB LIMITED Director 2006-10-18 CURRENT 2004-11-10 Dissolved 2014-05-27
BRYAN GORDON DUNCAN CORNHILL SCOTLAND Director 2005-08-25 CURRENT 2005-08-22 Active
BARRY MICHAEL EDMONDSON CHRISTIAN CAMPING INTERNATIONAL (UK) LIMITED Director 2015-10-14 CURRENT 1984-06-07 Active
BARRY MICHAEL EDMONDSON CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED Director 2015-10-14 CURRENT 1991-09-16 Active
BARRY MICHAEL EDMONDSON ABERNETHY DEVELOPMENTS LIMITED Director 2012-01-04 CURRENT 2011-12-06 Active
BARRY MICHAEL EDMONDSON ABERSANDA LIMITED Director 2012-01-04 CURRENT 2011-12-08 Active
PHILIP ALAN SIMPSON ABERNETHY DEVELOPMENTS LIMITED Director 2012-01-04 CURRENT 2011-12-06 Active
PHILIP ALAN SIMPSON ABERSANDA LIMITED Director 2012-01-04 CURRENT 2011-12-08 Active
PHILIP ALAN SIMPSON LOCH TAY CENTRAL SALMON FISHINGS. LIMITED Director 2002-12-06 CURRENT 1922-07-12 Active
PHILIP ALAN SIMPSON KILLIN CARE TRUST Director 2002-05-24 CURRENT 2002-04-26 Active
PETER RICHARD SMITH BURNESS PAULL (TRUSTEES ABERDEEN) 2017 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
PETER RICHARD SMITH P & W SECRETARIES LIMITED Director 2012-08-06 CURRENT 2000-09-13 Dissolved 2014-03-07
PETER RICHARD SMITH BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED Director 2012-08-06 CURRENT 2000-09-13 Active - Proposal to Strike off
BRUCE MCKENZIE STRICKLAND BRAERIACH LIMITED Director 2008-03-07 CURRENT 2008-03-07 Liquidation
BRUCE MCKENZIE STRICKLAND STRAWBERRYBANK DEVELOPMENTS LIMITED Director 2005-04-16 CURRENT 2005-04-16 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
2024-07-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-07-02APPOINTMENT TERMINATED, DIRECTOR HAMISH THOMSON DOUGALL
2024-06-25DIRECTOR APPOINTED MR ANDREW GUY MARRIAN
2024-03-29CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-25Termination of appointment of David Keith Belsham on 2024-03-09
2024-03-25DIRECTOR APPOINTED MR SIMON JOHN CUNNINGHAM
2024-03-25Appointment of Mr Simon John Cunningham as company secretary on 2024-03-09
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CAROLE GORDON
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-04-13DIRECTOR APPOINTED MRS KIRSTY ISLA MITCHELL
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-11-21DIRECTOR APPOINTED MR COLIN HOWARD REILLY
2022-11-16DIRECTOR APPOINTED MR DAVID EWART MCKILLOP
2022-11-16DIRECTOR APPOINTED MR DAVID EWART MCKILLOP
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0493870008
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0493870009
2022-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCKIE GLOVER
2022-03-31PSC08Notification of a person with significant control statement
2022-03-23PSC07CESSATION OF HAMISH THOMSON DOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR SHEILA ELIZABETH YARROW
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ELIZABETH YARROW
2021-08-21CH01Director's details changed for Mr Andrew Bevan on 2021-08-21
2021-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-08-05TM02Termination of appointment of Hamish Dougall on 2021-08-05
2021-08-04AP03Appointment of Mr David Keith Belsham as company secretary on 2021-06-26
2021-08-04AP01DIRECTOR APPOINTED MR GORDON HIGHET BROWN
2021-06-14AP01DIRECTOR APPOINTED MRS CAROLE GORDON
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK EDWARD CHURCHFIELD
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GORDON DUNCAN
2021-04-29AP03Appointment of Dr Hamish Dougall as company secretary on 2021-04-16
2021-04-29TM02Termination of appointment of Michael Stuart Causey on 2021-04-16
2021-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH DOUGALL
2021-04-29PSC07CESSATION OF MICHAEL STUART CAUSEY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-09-10TM02Termination of appointment of Philip Alan Simpson on 2019-09-07
2019-09-10PSC07CESSATION OF PHILIP ALAN SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10AP03Appointment of Mr Michael Stuart Causey as company secretary on 2019-09-07
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART CAUSEY
2019-09-06RES01ADOPT ARTICLES 06/09/19
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MICHAEL EDMONDSON
2018-12-06AP01DIRECTOR APPOINTED REV NEIL MCKIE GLOVER
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN SIMPSON
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MR SIMON PATRICK EDWARD CHURCHFIELD
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART MCNEILL
2017-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN GORDON
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-16CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-16RES01ADOPT ARTICLES 09/06/2016
2016-06-16CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-16RES01ADOPT ARTICLES 09/06/2016
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCKIE GLOVER
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Dr Philip Alan Simpson on 2016-03-18
2015-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-03-26AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ALAN SIMPSON / 12/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN GORDON / 01/06/2014
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-11AP01DIRECTOR APPOINTED MR PETER RICHARD SMITH
2014-03-26AR0118/03/14 NO MEMBER LIST
2013-11-24AP01DIRECTOR APPOINTED MR BARRY MICHAEL EDMONDSON
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0493870008
2013-03-26AR0118/03/13 NO MEMBER LIST
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN LAVEROCK
2013-03-26AP03SECRETARY APPOINTED DR PHILIP ALAN SIMPSON
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ALAN SIMPSON / 26/03/2013
2012-04-24AR0118/03/12 NO MEMBER LIST
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRAY
2012-03-20AP01DIRECTOR APPOINTED SHEONA ALLEN
2012-03-20AP01DIRECTOR APPOINTED BRYAN GORDON DUNCAN
2012-03-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAVEROCK
2011-11-09AP03SECRETARY APPOINTED MR ALAN JAMES LAVEROCK
2011-03-18AR0118/03/11 NO MEMBER LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA GRAY
2010-03-30AR0118/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ELIZABETH YARROW / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN SIMPSON / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA RAY GRAY / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LORIMER GRAY / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV NEIL MCKIE GLOVER / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH THOMSON DOUGALL / 30/03/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-23363aANNUAL RETURN MADE UP TO 18/03/09
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA CRANE / 23/03/2009
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SMITH
2008-03-25363aANNUAL RETURN MADE UP TO 18/03/08
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-27288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21363sANNUAL RETURN MADE UP TO 18/03/07
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-03-14363sANNUAL RETURN MADE UP TO 18/03/06
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-03-29363sANNUAL RETURN MADE UP TO 18/03/05
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sANNUAL RETURN MADE UP TO 18/03/04
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sANNUAL RETURN MADE UP TO 18/03/03
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-03-15363sANNUAL RETURN MADE UP TO 18/03/02
2002-03-05AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ABERNETHY TRUST 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 ABERNETHY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-08-02 Satisfied TIMOTHY MILES BINDON RICE AND OTHERS AS TRUSTEES OF THE FOUNDATION FOR SPORT AND THE ARTS
STANDARD SECURITY 1996-08-02 Satisfied MRS CAROLINE AGNES WALKER OR KEOGH
STANDARD SECURITY 1988-01-08 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1982-06-07 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1979-01-17 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1974-10-01 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 ABERNETHY TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ABERNETHY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERNETHY TRUST LIMITED
Trademarks
We have not found any records of ABERNETHY TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABERNETHY TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-06-16 GBP £3,182
Cumbria County Council 2013-06-14 GBP £3,340
Cumbria County Council 2013-06-12 GBP £3,880
Cumbria County Council 2013-02-18 GBP £960
Cumbria County Council 2012-12-18 GBP £1,020
Cumbria County Council 2012-12-05 GBP £1,200
Cumbria County Council 2012-11-28 GBP £1,260
Cumbria County Council 2012-06-06 GBP £3,232

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABERNETHY TRUST 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 ABERNETHY TRUST 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 ABERNETHY TRUST 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.