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

THE GLENESK TRUST

THE GLENESK FOLK MUSEUM, GLENESK, BRECHIN, ANGUS, DD9 7YT,
Company Registration Number
SC262641
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Glenesk Trust
THE GLENESK TRUST was founded on 2004-01-29 and has its registered office in Brechin. The organisation's status is listed as "Active". The Glenesk Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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 GLENESK TRUST
 
Legal Registered Office
THE GLENESK FOLK MUSEUM
GLENESK
BRECHIN
ANGUS
DD9 7YT
Other companies in DD9
 
Filing Information
Company Number SC262641
Company ID Number SC262641
Date formed 2004-01-29
Country SCOTLAND
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 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870609906  
Last Datalog update: 2024-03-05 21:19:33
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 THE GLENESK TRUST

Current Directors
Officer Role Date Appointed
RICHARD MARTIN JOHN COOKE
Company Secretary 2014-02-04
VIRGINIA CALDERWOOD ASPINWALL
Director 2013-07-03
JOAN CAITHNESS
Director 2017-11-28
RICHARD MARTIN JOHN COOKE
Director 2011-11-03
JAMES EDWARD HOUSTON
Director 2012-05-24
MICHAEL HENRY LITTLEJOHN
Director 2013-07-03
MARIA CHRISTIAN MACDONELL
Director 2007-05-29
ROBERT GALL MYLES
Director 2004-01-29
GAVIN GEORGE MILNE NICOL
Director 2017-11-28
BRENDA MOIR SKENE
Director 2014-11-12
SUSAN MARY SKENE
Director 2013-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN KEIR ATKINSON
Director 2014-11-12 2017-11-28
JASON CLAMP
Director 2015-11-18 2017-11-28
GARRY MACLENNAN
Director 2015-11-18 2017-11-28
KALPANA MAHESHKUMAR PATEL
Director 2012-06-27 2015-10-21
PAUL MIDDLEMISS
Director 2013-07-03 2014-12-31
JEAN MARSHALL STEWART
Director 2013-08-27 2014-11-12
J & H MITCHELL LLP
Company Secretary 2014-01-01 2014-02-04
RICHARD MARTIN JOHN COOKE
Company Secretary 2014-01-01 2014-01-01
J & H MITCHELL
Company Secretary 2004-01-29 2014-01-01
RONALD PETER CAITHNESS
Director 2011-11-03 2012-06-27
ANNA-KARINA HENDERSON
Director 2007-05-29 2012-06-27
RICHARD MARTIN JOHN COOKE
Director 2004-01-29 2011-11-03
YVONNE ELAINE SHEARER
Director 2008-06-17 2011-11-03
SUSAN MARY SKENE
Director 2005-06-27 2011-11-03
LESLEY ANN MOIR
Director 2004-02-10 2011-10-03
SANDRA WILLOUGHBY GUTHRIE
Director 2010-07-08 2010-10-10
FRASER ALISTAIR JAMES SKENE
Director 2004-02-10 2010-07-08
EWAN WILLIAM MCINTOSH
Director 2004-02-10 2009-06-18
MARGARET EVE BURKE
Director 2005-06-27 2008-06-17
ANGUS MANSON DAVIDSON
Director 2004-02-10 2007-05-29
MARJORIE WEBSTER FORSYTH
Director 2004-02-10 2006-06-27
NORMA LYALL BERTRAM
Director 2004-01-29 2005-06-27
MARIA CHRISTIAN MACDONNELL
Director 2004-02-10 2005-06-27
YVONNE ELAINE SHEARER
Director 2004-02-10 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN JOHN COOKE GLENESK TRADING LIMITED Director 2011-11-03 CURRENT 2005-08-22 Active
RICHARD MARTIN JOHN COOKE SCOTTISH QUALITY WILD VENISON LIMITED Director 2008-05-08 CURRENT 2002-06-14 Active
RICHARD MARTIN JOHN COOKE SPRINGWELL HOLIDAYS LIMITED Director 2007-11-19 CURRENT 2007-08-17 Active
RICHARD MARTIN JOHN COOKE BRECHIN CASTLE CENTRE LIMITED Director 1995-04-11 CURRENT 1994-12-01 Active
JAMES EDWARD HOUSTON BRECHIN DAY CARE LIMITED Director 2017-05-17 CURRENT 2002-04-26 Active
MICHAEL HENRY LITTLEJOHN FRIENDS OF LOCHLEE KIRK Director 2015-12-18 CURRENT 2010-01-18 Active
ROBERT GALL MYLES CGLMC LIMITED Director 2017-05-19 CURRENT 2010-11-29 Active
ROBERT GALL MYLES RHET ANGUS COUNTRYSIDE INITIATIVE Director 2002-01-07 CURRENT 2002-01-07 Active
SUSAN MARY SKENE FRIENDS OF LOCHLEE KIRK Director 2010-01-18 CURRENT 2010-01-18 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ALISON REID
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-09CESSATION OF RICHARD MARTIN JOHN COOKE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC07CESSATION OF RICHARD MARTIN JOHN COOKE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08APPOINTMENT TERMINATED, DIRECTOR GAVIN GEORGE MILNE NICOL
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JACKIE TAYLOR
2022-02-08Appointment of Mr James Edward Houston as company secretary on 2021-10-27
2022-02-08Termination of appointment of Richard Martin John Cooke on 2021-10-27
2022-02-08APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN JOHN COOKE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GEORGE MILNE NICOL
2022-02-08TM02Termination of appointment of Richard Martin John Cooke on 2021-10-27
2022-02-08AP03Appointment of Mr James Edward Houston as company secretary on 2021-10-27
2021-11-18CH01Director's details changed for Mr Richard Martin John Cooke on 2021-11-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Dalhousie Estate Office Brechin Angus DD9 6SG
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY SKENE
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-22CH01Director's details changed for Mr Richard Martin John Cooke on 2019-10-22
2019-10-22PSC04Change of details for Mr Richard Martin John Cooke as a person with significant control on 2019-10-22
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CAITHNESS
2019-06-12AP01DIRECTOR APPOINTED MS FIONNA MARGOT MCGREGOR
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MOIR SKENE
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-17PSC07CESSATION OF NORMAN KEIR ATKINSON AS A PSC
2018-01-17PSC07CESSATION OF JASON CLAMP AS A PSC
2018-01-17PSC07CESSATION OF GARRY MACLENNAN AS A PSC
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MACLENNAN
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON CLAMP
2018-01-17AP01DIRECTOR APPOINTED MRS JOAN CAITHNESS
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ATKINSON
2018-01-17AP01DIRECTOR APPOINTED GAVIN GEORGE MILNE NICOL
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY MACLENNAN
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CLAMP
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA CALDERWOOD ASPINWALL
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN KEIR ATKINSON
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN JOHN COOKE
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HENRY LITTLEJOHN
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD HOUSTON
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CHRISTIAN MACDONELL
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GALL MYLES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA MOIR SKENE
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY SKENE
2017-11-16PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017
2017-10-07AA31/12/16 TOTAL EXEMPTION FULL
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-05AA31/12/15 TOTAL EXEMPTION FULL
2016-06-02AP01DIRECTOR APPOINTED JASON CLAMP
2016-06-02AP01DIRECTOR APPOINTED GARRY MACLENNAN
2016-02-09AR0129/01/16 NO MEMBER LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KALPANA PATEL
2015-09-03AA31/12/14 TOTAL EXEMPTION FULL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLEMISS
2015-02-26AR0129/01/15 NO MEMBER LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WHITSON
2014-11-17AP01DIRECTOR APPOINTED MRS BRENDA MOIR SKENE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN STEWART
2014-11-17AP01DIRECTOR APPOINTED MR NORMAN KEIR ATKINSON
2014-07-16AA31/12/13 TOTAL EXEMPTION FULL
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY J & H MITCHELL LLP
2014-02-18AP03SECRETARY APPOINTED MR RICHARD MARTIN JOHN COOKE
2014-02-17AR0129/01/14 NO MEMBER LIST
2014-02-12AP04CORPORATE SECRETARY APPOINTED J & H MITCHELL LLP
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN STEWART / 01/01/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GALL MYLES / 01/01/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA CALDERWOOD ASPINWALL / 01/01/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN STEWART / 01/01/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KALPANA MAHESHKUMAR PATEL / 11/02/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LITTLEJOHN / 01/01/2014
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COOKE
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GRIGOR MACBEATH / 02/01/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KALPANA MAHESHKUMAR / 02/01/2014
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY J & H MITCHELL
2014-02-10AP03SECRETARY APPOINTED MR RICHARD MARTIN JOHN COOKE
2013-09-03AA31/12/12 TOTAL EXEMPTION FULL
2013-08-30AP01DIRECTOR APPOINTED MRS JEAN STEWART
2013-08-09AP01DIRECTOR APPOINTED MISS SUSAN MARY SKENE
2013-08-08AP01DIRECTOR APPOINTED MR ANGUS GRIGOR MACBEATH
2013-07-23MEM/ARTSARTICLES OF ASSOCIATION
2013-07-23RES01ALTER ARTICLES 03/07/2013
2013-07-17AP01DIRECTOR APPOINTED MR MICHAEL HENRY LITTLEJOHN
2013-07-15AP01DIRECTOR APPOINTED MS VIRGINIA CALDERWOOD ASPINWALL
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART WELSH
2013-07-15AP01DIRECTOR APPOINTED MR PAUL MIDDLEMISS
2013-03-26AR0129/01/13 NO MEMBER LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WHITSON
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNA-KARINA HENDERSON
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CAITHNESS
2012-07-25AA31/12/11 TOTAL EXEMPTION FULL
2012-07-11AP01DIRECTOR APPOINTED MISS KALPANA MAHESHKUMAR
2012-06-07AP01DIRECTOR APPOINTED COUNCILLOR JAMES EDWARD HOUSTON
2012-02-21AR0129/01/12 NO MEMBER LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA-KARINA HENDERSON / 18/02/2012
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SKENE
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SHEARER
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKE
2011-11-15AP01DIRECTOR APPOINTED MR RICHARD MARTIN JOHN COOKE
2011-11-11AP01DIRECTOR APPOINTED MR RONALD PETER CAITHNESS
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MOIR
2011-07-11AP01DIRECTOR APPOINTED MR ANGUS GRIGOR MACBEATH WHITSON
2011-06-15AA31/12/10 TOTAL EXEMPTION FULL
2011-02-07AR0129/01/11 NO MEMBER LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GUTHRIE
2010-09-06AP01DIRECTOR APPOINTED SANDRA WILLOUGHBY GUTHRIE
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR FRASER SKENE
2010-09-06AP01DIRECTOR APPOINTED STUART ALEXANDER WELSH
2010-06-02AA31/12/09 TOTAL EXEMPTION FULL
2010-02-04AR0129/01/10 NO MEMBER LIST
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER ALISTAIR JAMES SKENE / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THOMSON TAYLOR / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SKENE / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ELAINE SHEARER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GALL MYLES / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN MOIR / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA CHRISTIAN MACDONELL / 04/02/2010
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GLENESK 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 GLENESK TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-11-20 Outstanding NEW OPPORTUNITIES FUND (OPERATING AS THE BIG LOTTERY FUND)
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE GLENESK TRUST

Intangible Assets
Patents
We have not found any records of THE GLENESK TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GLENESK TRUST
Trademarks
We have not found any records of THE GLENESK TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GLENESK 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE GLENESK TRUST are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE GLENESK 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 GLENESK 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 GLENESK 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.
    Other companies at postcode DD9 7YT