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

GREAT STUART TRUSTEES LIMITED

MURRAY BEITH MURRAY, 3 GLENFINLAS STREET, EDINBURGH, EH3 6AQ,
Company Registration Number
SC198860
Private Limited Company
Active

Company Overview

About Great Stuart Trustees Ltd
GREAT STUART TRUSTEES LIMITED was founded on 1999-08-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Great Stuart Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREAT STUART TRUSTEES LIMITED
 
Legal Registered Office
MURRAY BEITH MURRAY
3 GLENFINLAS STREET
EDINBURGH
EH3 6AQ
Other companies in EH3
 
Filing Information
Company Number SC198860
Company ID Number SC198860
Date formed 1999-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 14:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT STUART TRUSTEES LIMITED
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 GREAT STUART TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RUTHVEN GEMMELL
Director 2011-03-07
CAROLE HOPE
Director 2011-03-07
ANDREW JOHN NEILL PATERSON
Director 2015-12-16
PETER GRAHAM SHAND
Director 2011-11-01
ANDREW JOHNSTON STEPHEN
Director 2011-03-07
HUGH PATRICK YOUNGER
Director 2011-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DONALD BURNETT
Director 2011-03-07 2018-01-31
GEORGE BURNS
Company Secretary 2012-04-24 2016-11-30
SEAN COCKBURN
Director 2015-12-16 2016-07-20
JOHN KENNETH SCOTT MONCRIEFF
Director 2011-03-07 2015-01-31
GRAHAM WILLIAM RICHARD SCOTT
Director 2011-03-07 2013-09-30
DAWN ELIZABETH ROBERTSON
Director 2011-03-07 2013-03-01
CHARLES JOHNSTON
Director 1999-08-11 2013-01-17
RODERICK JAMES WYLIE
Company Secretary 2011-03-07 2012-04-24
RODERICK JAMES WYLIE
Director 2011-03-07 2012-04-24
CHARLES JOHNSTON
Company Secretary 2010-01-27 2011-03-07
ISABEL PAGE
Director 2003-01-15 2011-03-07
J & R A ROBERTSON WS
Company Secretary 1999-08-11 2010-01-27
WILLIAM HERBERT SHEPHERD
Director 1999-08-11 2006-07-31
IAN GAIR ANDERSON
Director 1999-08-11 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUTHVEN GEMMELL MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
WILLIAM RUTHVEN GEMMELL CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
WILLIAM RUTHVEN GEMMELL MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
WILLIAM RUTHVEN GEMMELL MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
WILLIAM RUTHVEN GEMMELL EAST BALI POVERTY PROJECT Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2015-02-13
WILLIAM RUTHVEN GEMMELL MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
WILLIAM RUTHVEN GEMMELL MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
WILLIAM RUTHVEN GEMMELL INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
WILLIAM RUTHVEN GEMMELL EDITIONS PENGUIN CAFE LIMITED Director 1997-07-01 CURRENT 1985-02-04 Active
WILLIAM RUTHVEN GEMMELL MURRAY INVESTMENT MANAGEMENT LIMITED Director 1997-03-14 CURRENT 1997-03-14 Active
WILLIAM RUTHVEN GEMMELL MURRAY ASSET MANAGEMENT LIMITED Director 1997-03-14 CURRENT 1997-03-14 Active
WILLIAM RUTHVEN GEMMELL MBM BOARD NOMINEES LIMITED Director 1995-03-17 CURRENT 1995-03-15 Active
WILLIAM RUTHVEN GEMMELL 39 CASTLE STREET LIMITED Director 1992-10-21 CURRENT 1987-01-23 Active - Proposal to Strike off
WILLIAM RUTHVEN GEMMELL MBM PROPERTY NOMINEES LIMITED Director 1992-10-21 CURRENT 1991-01-08 Active
WILLIAM RUTHVEN GEMMELL CASTLE STREET TRUSTEES Director 1991-10-17 CURRENT 1991-07-19 Active
WILLIAM RUTHVEN GEMMELL MB&M PEP NOMINEES LIMITED Director 1991-03-22 CURRENT 1991-03-22 Dissolved 2015-11-10
WILLIAM RUTHVEN GEMMELL FRENCH STREET PROPERTIES LIMITED Director 1988-12-21 CURRENT 1967-06-06 Active
WILLIAM RUTHVEN GEMMELL CASTLE STREET NOMINEES LIMITED Director 1988-12-21 CURRENT 1972-06-05 Active
CAROLE HOPE MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CAROLE HOPE CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
CAROLE HOPE MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
CAROLE HOPE MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
CAROLE HOPE MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CAROLE HOPE MURRAY INVESTMENT MANAGEMENT LIMITED Director 2008-02-29 CURRENT 1997-03-14 Active
CAROLE HOPE MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
CAROLE HOPE MURRAY ASSET MANAGEMENT LIMITED Director 2007-10-16 CURRENT 1997-03-14 Active
CAROLE HOPE MB&M PEP NOMINEES LIMITED Director 2003-02-01 CURRENT 1991-03-22 Dissolved 2015-11-10
CAROLE HOPE FRENCH STREET PROPERTIES LIMITED Director 2003-02-01 CURRENT 1967-06-06 Active
CAROLE HOPE 39 CASTLE STREET LIMITED Director 2003-02-01 CURRENT 1987-01-23 Active - Proposal to Strike off
CAROLE HOPE CASTLE STREET TRUSTEES Director 2003-02-01 CURRENT 1991-07-19 Active
CAROLE HOPE CASTLE STREET NOMINEES LIMITED Director 2003-02-01 CURRENT 1972-06-05 Active
CAROLE HOPE MBM PROPERTY NOMINEES LIMITED Director 2003-02-01 CURRENT 1991-01-08 Active
CAROLE HOPE MBM BOARD NOMINEES LIMITED Director 2003-02-01 CURRENT 1995-03-15 Active
CAROLE HOPE INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
CAROLE HOPE L'ASSOCIATION DES JURISTES FRANCO-BRITANNIQUES/THE FRANCO-BRITISH LAWYERS SOCIETY LIMITED Director 2001-12-06 CURRENT 1989-09-19 Active
CAROLE HOPE ST. GILES LUCKENBOOTHS LIMITED Director 1992-10-08 CURRENT 1985-12-19 Active
ANDREW JOHN NEILL PATERSON FRENCH STREET PROPERTIES LIMITED Director 2015-12-16 CURRENT 1967-06-06 Active
ANDREW JOHN NEILL PATERSON 39 CASTLE STREET LIMITED Director 2015-12-16 CURRENT 1987-01-23 Active - Proposal to Strike off
ANDREW JOHN NEILL PATERSON CASTLE STREET TRUSTEES Director 2015-12-16 CURRENT 1991-07-19 Active
ANDREW JOHN NEILL PATERSON MBM PROPERTY NOMINEES LIMITED Director 2015-12-16 CURRENT 1991-01-08 Active
ANDREW JOHN NEILL PATERSON MBM BOARD NOMINEES LIMITED Director 2015-12-16 CURRENT 1995-03-15 Active
ANDREW JOHN NEILL PATERSON MBM TRUSTEE COMPANY LIMITED Director 2015-12-16 CURRENT 2003-10-17 Active
ANDREW JOHN NEILL PATERSON MURRAY BEITH MURRAY NOMINEES LIMITED Director 2015-12-16 CURRENT 2008-03-03 Active
PETER GRAHAM SHAND FRENCH STREET PROPERTIES LIMITED Director 2011-11-01 CURRENT 1967-06-06 Active
PETER GRAHAM SHAND 39 CASTLE STREET LIMITED Director 2011-11-01 CURRENT 1987-01-23 Active - Proposal to Strike off
PETER GRAHAM SHAND CASTLE STREET TRUSTEES Director 2011-11-01 CURRENT 1991-07-19 Active
PETER GRAHAM SHAND MBM BOARD NOMINEES LIMITED Director 2011-11-01 CURRENT 1995-03-15 Active
PETER GRAHAM SHAND MBM TRUSTEE COMPANY LIMITED Director 2011-11-01 CURRENT 2003-10-17 Active
PETER GRAHAM SHAND MURRAY BEITH MURRAY NOMINEES LIMITED Director 2011-11-01 CURRENT 2008-03-03 Active
ANDREW JOHNSTON STEPHEN MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
ANDREW JOHNSTON STEPHEN MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
ANDREW JOHNSTON STEPHEN FRENCH STREET PROPERTIES LIMITED Director 2003-02-01 CURRENT 1967-06-06 Active
ANDREW JOHNSTON STEPHEN 39 CASTLE STREET LIMITED Director 2003-02-01 CURRENT 1987-01-23 Active - Proposal to Strike off
ANDREW JOHNSTON STEPHEN CASTLE STREET TRUSTEES Director 2003-02-01 CURRENT 1991-07-19 Active
ANDREW JOHNSTON STEPHEN MBM PROPERTY NOMINEES LIMITED Director 2003-02-01 CURRENT 1991-01-08 Active
ANDREW JOHNSTON STEPHEN MBM BOARD NOMINEES LIMITED Director 2003-02-01 CURRENT 1995-03-15 Active
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
HUGH PATRICK YOUNGER NORTHERN VENTURE TRUST PLC Director 2009-05-06 CURRENT 1995-08-11 Active
HUGH PATRICK YOUNGER MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
HUGH PATRICK YOUNGER MURRAY INVESTMENT MANAGEMENT LIMITED Director 2008-02-29 CURRENT 1997-03-14 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT LIMITED Director 2007-10-16 CURRENT 1997-03-14 Active
HUGH PATRICK YOUNGER SMITH TRUSTEE COMPANY LIMITED(THE) Director 2004-11-01 CURRENT 1948-03-23 Active
HUGH PATRICK YOUNGER INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
HUGH PATRICK YOUNGER MBM BOARD NOMINEES LIMITED Director 1995-03-17 CURRENT 1995-03-15 Active
HUGH PATRICK YOUNGER FRENCH STREET PROPERTIES LIMITED Director 1994-09-17 CURRENT 1967-06-06 Active
HUGH PATRICK YOUNGER 39 CASTLE STREET LIMITED Director 1992-10-21 CURRENT 1987-01-23 Active - Proposal to Strike off
HUGH PATRICK YOUNGER CASTLE STREET TRUSTEES Director 1991-10-17 CURRENT 1991-07-19 Active
HUGH PATRICK YOUNGER MB&M PEP NOMINEES LIMITED Director 1991-03-25 CURRENT 1991-03-22 Dissolved 2015-11-10
HUGH PATRICK YOUNGER MBM PROPERTY NOMINEES LIMITED Director 1991-01-08 CURRENT 1991-01-08 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES LIMITED Director 1988-12-21 CURRENT 1972-06-05 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
2024-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED ALEC DOUGAL STEWART
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01APPOINTMENT TERMINATED, DIRECTOR HUGH PATRICK YOUNGER
2023-02-01DIRECTOR APPOINTED FRASER CLARK SCOTT
2023-02-01DIRECTOR APPOINTED SOPHIE ELIZABETH NAPIER
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-11PSC02Notification of Mbm Property Nominees Limited as a person with significant control on 2021-01-20
2021-05-10PSC07CESSATION OF 39 CASTLE STREET LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29PSC05Change of details for Mbm Property Nominees Limited as a person with significant control on 2021-01-20
2021-02-12PSC05Change of details for 39 Castle Street Limited as a person with significant control on 2021-01-20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUTHVEN GEMMELL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR ANDREW LINEHAN
2019-08-13AP01DIRECTOR APPOINTED MR WILLIAM MELDRUM
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE HOPE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONALD BURNETT
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-30TM02Termination of appointment of George Burns on 2016-11-30
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COCKBURN
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR SEAN COCKBURN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW JOHN NEILL PATERSON
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH SCOTT MONCRIEFF
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ROBERTSON
2013-01-18AR0131/12/12 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHNSTON
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24AP03SECRETARY APPOINTED MR GEORGE BURNS
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY RODERICK WYLIE
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WYLIE
2012-01-18AR0131/12/11 FULL LIST
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY CHARLES JOHNSTON
2011-11-01AP01DIRECTOR APPOINTED MR PETER GRAHAM SHAND
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-07AP01DIRECTOR APPOINTED MR RODERICK JAMES WYLIE
2011-03-07AP01DIRECTOR APPOINTED MR HUGH PATRICK YOUNGER
2011-03-07AP01DIRECTOR APPOINTED MR ANDREW JOHNSTON STEPHEN
2011-03-07AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM RICHARD SCOTT
2011-03-07AP01DIRECTOR APPOINTED MR JOHN KENNETH SCOTT MONCRIEFF
2011-03-07AP01DIRECTOR APPOINTED MISS DAWN ELIZABETH ROBERTSON
2011-03-07AP01DIRECTOR APPOINTED MISS CAROLE HOPE
2011-03-07AP01DIRECTOR APPOINTED MR WILLIAM RUTHVEN GEMMELL
2011-03-07AP01DIRECTOR APPOINTED MR ALEXANDER DONALD BURNETT
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL PAGE
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 15 GREAT STUART STREET EDINBURGH MIDLOTHIAN EH3 7TS
2011-03-07AP03SECRETARY APPOINTED MR RODERICK JAMES WYLIE
2011-01-10AR0131/12/10 FULL LIST
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL PAGE / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHNSTON / 31/12/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & R A ROBERTSON WS / 31/12/2009
2010-01-28AP03SECRETARY APPOINTED MR CHARLES JOHNSTON
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY J & R A ROBERTSON WS
2009-02-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2002-01-29363(288)DIRECTOR RESIGNED
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-05-30225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31

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 GREAT STUART TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GREAT STUART TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT STUART TRUSTEES LIMITED
Trademarks
We have not found any records of GREAT STUART TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT STUART TRUSTEES LIMITED. 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 (74990 - Non-trading company) as GREAT STUART TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GREAT STUART TRUSTEES 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 GREAT STUART TRUSTEES 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 GREAT STUART TRUSTEES 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.