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

THE VINE TRUST

THE VINE TRUST BARGE, PRINCE OF WALES DOCK, EDINBURGH, EH6 7DX,
Company Registration Number
SC268073
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Vine Trust
THE VINE TRUST was founded on 2004-05-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Vine Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE VINE TRUST
 
Legal Registered Office
THE VINE TRUST BARGE
PRINCE OF WALES DOCK
EDINBURGH
EH6 7DX
Other companies in EH6
 
Filing Information
Company Number SC268073
Company ID Number SC268073
Date formed 2004-05-18
Country 
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 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
Last Datalog update: 2024-09-09 02:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VINE TRUST
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.
Companies with same name THE VINE TRUST
The following companies were found which have the same name as THE VINE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE VINE 1803 S STEVENS ST SEATTLE WA 98144 Dissolved Company formed on the 2003-04-16
The Vine 14180 Citation Ln. Peyton CO 80831 Good Standing Company formed on the 2012-06-08
The Vine Maryland Unknown
THE VINE Arkansas Unknown
THE VINE (KIRKHAM) LTD 161 PRESTON ROAD LYTHAM ST ANNES ENGLAND FY8 5AY Dissolved Company formed on the 2012-09-24
THE VINE (EBDEN BRIDGE) LIMITED 1 BRIDGE GATE BRIDGE GATE HEBDEN BRIDGE WEST YORKSHIRE HX7 8EX Dissolved Company formed on the 2013-09-19
THE VINE (FORFAR) LTD 146-148 CASTLE STREET FORFAR ANGUS DD8 3HX Active - Proposal to Strike off Company formed on the 2013-08-01
THE VINE (COATES) LIMITED SUITE C SOVEREIGN HOUSE BRAMHALL CHESHIRE SK7 1AW Liquidation Company formed on the 2015-02-10
THE VINE (STOCKBRIDGE) LIMITED YEW TREE FARM GOODWORTH CLATFORD ANDOVER SP11 7QX Active Company formed on the 2017-03-10
THE VINE (HINCKLEY) Active Company formed on the 2019-02-22
THE VINE (THATTO) LTD 16 Elephant Ln Elephant Lane Thatto Heath St. Helens WA9 5QG Active - Proposal to Strike off Company formed on the 2020-09-07
THE VINE & MONKEY LIMITED 37-43 WEST HIGH STREET FORFAR ANGUS DD8 1BE Active - Proposal to Strike off Company formed on the 2012-05-30
THE VINE & SPICE LIMITED OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND Active Company formed on the 2007-07-05
THE VINE & BRANCH COMPNAY BEACH ROAD Singapore 199588 Active Company formed on the 2008-09-09
THE VINE & CORNERSTONE STANLEY STREET Singapore 068737 Dissolved Company formed on the 2008-09-10
THE VINE & THE BRANCH HOLLAND HILL Singapore 278739 Dissolved Company formed on the 2008-09-13
THE VINE & ASSOCIATES LLP EASTWOOD ROAD Singapore 486442 Active Company formed on the 2008-09-13
THE VINE & THE BRANCHES PTE. LTD. HILLVIEW AVENUE Singapore 669555 Dissolved Company formed on the 2011-01-07
THE VINE & BRANCHES GROUP PTE. LTD. NORTH BRIDGE ROAD Singapore 188778 Dissolved Company formed on the 2013-07-01
THE VINE & PARTNERS (PRIVATE) LIMITED PASIR RIS STREET 51 Singapore 510544 Active Company formed on the 2013-03-09

Company Officers of THE VINE TRUST

Current Directors
Officer Role Date Appointed
ROBERT ALEXANDER
Company Secretary 2016-01-22
ALBERT ORR BOGLE
Director 2004-05-18
ALEXANDER MARSHALL CARSTAIRS
Director 2004-08-26
MAIRI LISA FRASER
Director 2013-02-23
ALISTAIR NEIL GRAHAM
Director 2004-05-25
SHONA MARY CALDER MASON
Director 2013-11-21
ALEXANDER MUNRO
Director 2013-11-21
FERELITH JUDITH EVELYN ROSS
Director 2015-03-19
MALCOLM ROBERT WEBB
Director 2018-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GORDON STEWART
Director 2015-03-19 2017-11-22
MICHAEL DAVID WINTER
Director 2009-03-11 2017-11-22
JAMES GIBSON MARSHALL
Director 2004-05-25 2016-06-08
JAMES GIBSON MARSHALL
Company Secretary 2004-05-25 2016-01-22
NIGEL DAVID POLLOCK
Director 2004-05-18 2014-03-27
DUNCAN MACPHERSON
Director 2008-10-30 2013-09-05
KATHRYN ROJAS
Director 2010-03-25 2012-11-08
PETER WILLIAM HALL
Director 2004-05-25 2011-11-11
CHRISTINE ALEXANDRA JOHN
Director 2006-11-08 2009-12-31
LESLEY JANE MCAULEY
Director 2004-08-26 2008-09-04
EILEEN CAMERON MACDONALD
Director 2004-05-25 2007-11-01
ALAN JAMES CAIRNS
Director 2005-04-28 2007-01-09
PAMELA FREDA CAIRNS
Director 2005-02-10 2007-01-09
BALFOUR & MANSON
Nominated Secretary 2004-05-18 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MARSHALL CARSTAIRS RA INTERNATIONAL GROUP PLC Director 2018-05-03 CURRENT 2018-03-13 Active
ALEXANDER MARSHALL CARSTAIRS CUL HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-03-11 Active - Proposal to Strike off
ALEXANDER MARSHALL CARSTAIRS TECHFEST Director 2015-06-08 CURRENT 2004-08-16 Active
ALEXANDER MARSHALL CARSTAIRS CELA CONSULTING LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MAIRI LISA FRASER CALMAN ENTERPRISE LIMITED Director 2011-10-05 CURRENT 2010-08-11 Active
SHONA MARY CALDER MASON D-CAFE CIC Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2016-09-27
ALEXANDER MUNRO CENTRE FOR HEALTH SCIENCE Director 2007-11-22 CURRENT 2007-11-16 Dissolved 2014-02-21
MALCOLM ROBERT WEBB CONOCOPHILLIPS PENSION PLAN TRUSTEES LIMITED Director 2015-10-31 CURRENT 1975-04-18 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
2024-08-13CONFIRMATION STATEMENT MADE ON 11/08/24, WITH NO UPDATES
2024-06-18APPOINTMENT TERMINATED, DIRECTOR JULIA RUTH MCLEAN
2024-06-18DIRECTOR APPOINTED MRS LESLEY KATHERINE BALLANTYNE
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-09DIRECTOR APPOINTED MR JAMES COLIN CLARK
2023-10-09DIRECTOR APPOINTED REV ALEXANDER IAIN CURRIE
2023-08-23CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR FIONA LUCY SMITH
2023-06-15APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HALL
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-08Director's details changed for Mrs Jennifer Fiona Knak on 2022-01-14
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUNRO
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUNRO
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-06-18AP01DIRECTOR APPOINTED MRS JENNIFER FIONA KNAK
2020-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-28AP01DIRECTOR APPOINTED MR SCOTT MURRAY WHAM
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI LISA FRASER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR FERELITH JUDITH EVELYN ROSS
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED DR CLAIRE HOLLY BAWN
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SHONA MARY CALDER MASON
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ORR BOGLE
2018-11-12AP01DIRECTOR APPOINTED MR PETER WILLIAM HALL
2018-09-28RES01ADOPT ARTICLES 28/09/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-13CH01Director's details changed for Rev Albert Orr Bogle on 2018-08-13
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-13AP01DIRECTOR APPOINTED MR MALCOLM ROBERT WEBB
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINTER
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-12AR0123/06/16 ANNUAL RETURN FULL LIST
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-11CH01Director's details changed for Rev Albert Orr Bogle on 2016-06-01
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MARSHALL
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22TM02Termination of appointment of James Gibson Marshall on 2016-01-22
2016-01-22AP03Appointment of Mr Robert Alexander as company secretary on 2016-01-22
2015-12-03CH01Director's details changed for Alexander Marshall Carstairs on 2015-11-01
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AR0123/06/15 NO MEMBER LIST
2015-04-30AP01DIRECTOR APPOINTED MR JAMES GORDON STEWART
2015-04-08AP01DIRECTOR APPOINTED MRS FERELITH JUDITH EVELYN ROSS
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AR0123/06/14 NO MEMBER LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POLLOCK
2013-12-04AP01DIRECTOR APPOINTED PROFESSOR ALEXANDER MUNRO
2013-11-26AP01DIRECTOR APPOINTED MRS SHONA MARY CALDER MASON
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACPHERSON
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0118/05/13 NO MEMBER LIST
2013-03-04AP01DIRECTOR APPOINTED MISS MAIRI LISA FRASER
2012-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROJAS
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-05AR0118/05/12 NO MEMBER LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM ST ANDREW'S MANSE 11 ERNGATH ROAD BO'NESS WEST LOTHIAN EH51 9DP
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12RES01ADOPT ARTICLES 31/08/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARSHALL CARSTAIRS / 01/06/2011
2011-05-31AR0118/05/11 NO MEMBER LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0118/05/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REVERENT JAMES GIBSON MARSHALL / 18/05/2010
2010-05-19AP01DIRECTOR APPOINTED MRS KATHRYN ROJAS
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DAVID WINTER / 18/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID POLLOCK / 18/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DUNCAN MACPHERSON / 18/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HALL / 18/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NEIL GRAHAM / 18/05/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOHN
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288aDIRECTOR APPOINTED DR MICHAEL DAVID WINTER
2009-05-19363aANNUAL RETURN MADE UP TO 18/05/09
2009-01-07288aDIRECTOR APPOINTED REV DUNCAN MACPHERSON
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR LESLEY MCAULEY
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aANNUAL RETURN MADE UP TO 18/05/08
2007-11-23288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aANNUAL RETURN MADE UP TO 18/05/07
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aANNUAL RETURN MADE UP TO 18/05/06
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sANNUAL RETURN MADE UP TO 18/05/05
2005-05-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2004-11-15225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-11-01288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-05288bSECRETARY RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




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

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

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

Government spend with THE VINE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-10 GBP £0 Grants to Vol Orgs
Bradford Metropolitan District Council 2015-4 GBP £11,373 Grants to Vol Orgs
Bradford Metropolitan District Council 2014-12 GBP £1,600 Grants to Vol Orgs
Bradford Metropolitan District Council 2014-10 GBP £11,373 Grants to Vol Orgs
Walsall Council 2012-8 GBP £2,356
Walsall Council 2012-6 GBP £8,889
Walsall Council 2012-5 GBP £3,195
Walsall Council 2012-2 GBP £15,448
Walsall Council 2012-1 GBP £6,667
Walsall Council 2011-12 GBP £17,317
Walsall Council 2011-11 GBP £15,740
Walsall Council 2011-10 GBP £30,047
Walsall Council 2011-9 GBP £6,667
Walsall Council 2011-8 GBP £20,662
Walsall Metropolitan Borough Council 2011-7 GBP £533
Walsall Metropolitan Borough Council 2011-6 GBP £26,356 Charities & Voluntary Organisations
Walsall Metropolitan Borough Council 2011-5 GBP £25,693 Non Trade - No Proclass Category
Walsall Metropolitan Borough Council 2011-4 GBP £8,127 Non Trade - No Proclass Category
Walsall Metropolitan Borough Council 2011-3 GBP £36,285 Non Trade - No Proclass Category
Walsall Metropolitan Borough Council 2011-2 GBP £15,595 Non Trade - No Proclass Category
Walsall Metropolitan Borough Council 2010-12 GBP £27,331 Non Trade - No Proclass Category
Walsall Metropolitan Borough Council 2010-11 GBP £15,538 Non Trade - No Proclass Category
Walsall Metropolitan Borough Council 2010-10 GBP £37,001 Non Trade - No Proclass Category
Walsall Metropolitan Borough Council 2010-9 GBP £24,844
Walsall Metropolitan Borough Council 2010-7 GBP £21,992

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 THE VINE 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 VINE 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 VINE 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.