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

BARTYS TRUSTEES LIMITED

ST VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC287379
Private Limited Company
Active

Company Overview

About Bartys Trustees Ltd
BARTYS TRUSTEES LIMITED was founded on 2005-07-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Bartys Trustees Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARTYS TRUSTEES LIMITED
 
Legal Registered Office
ST VINCENT PLAZA
319 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in FK15
 
Filing Information
Company Number SC287379
Company ID Number SC287379
Date formed 2005-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTYS 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 BARTYS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2017-05-29
DAVID GRAHAM BELL
Director 2017-05-29
COLIN JOHN STEWART BRASS
Director 2017-05-29
GILLIAN COWIE
Director 2017-05-29
NEIL ANDREW DARLING
Director 2017-05-29
STEVEN JOHN DOCHERTY
Director 2017-05-29
ROSINA MARIE DOLAN
Director 2014-07-01
IAN DONALDSON
Director 2017-05-29
IAIN CAMERON DUNN
Director 2017-05-29
LIAM ANTHONY ENTWISTLE
Director 2017-05-29
FRASER ANTHONY BRIAN GILLIES
Director 2017-05-29
BETHIA MARY HAMILTON
Director 2005-07-12
SUSAN JANE HOYLE
Director 2017-05-29
WILLIAM GRANT JOHNSTON
Director 2017-05-29
STEWART ALEXANDER KING
Director 2017-05-29
KENNETH BURNIE LONG
Director 2017-05-29
IAN MACDONALD
Director 2017-05-29
KEITH HAMILTON MACKENZIE
Director 2009-08-01
ANGUS GEORGE MACLEOD
Director 2017-05-29
GEORGE MACWILLIAM
Director 2017-05-29
KATHLEEN MCARTHUR
Director 2014-07-01
ANDREW MARK MCFARLANE
Director 2017-05-29
COLIN JOHN MILLAR
Director 2017-05-29
GRAHAM NEIL MURRAY
Director 2017-05-29
VICTORIA ANN PROVAN
Director 2017-05-29
THOMAS LLOYD QUAIL
Director 2017-05-29
MARTIN SUTHERLAND STEPHEN
Director 2017-05-29
ANDREW JOHN PATTERSON WILSON
Director 2017-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEITH SIMPSON
Director 2017-05-29 2018-02-28
KATHLEEN HAMILTON
Director 2014-07-01 2015-07-02
CHRISTINE IRIS DARBY
Director 2005-07-12 2014-07-01
ANNE MYRA BLACKSTOCK
Director 2005-07-12 2011-10-28
RONALD SAMUEL ALEXANDER
Company Secretary 2005-07-12 2009-08-01
RONALD SAMUEL ALEXANDER
Director 2005-07-12 2009-08-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-07-12 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
DAVID GRAHAM BELL BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
DAVID GRAHAM BELL FBS CONSULTING LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2014-10-10
DAVID GRAHAM BELL FBS GLOBAL LIMITED Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2015-03-13
DAVID GRAHAM BELL WP REALISATIONS 2017 LIMITED Director 2011-09-14 CURRENT 1995-09-07 Dissolved 2018-01-16
DAVID GRAHAM BELL WJM DIRECTORS LIMITED Director 1999-06-23 CURRENT 1999-06-23 Active
DAVID GRAHAM BELL WJM SECRETARIES LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
DAVID GRAHAM BELL WJM SHARE NOMINEES LIMITED Director 1998-12-14 CURRENT 1994-03-17 Active
DAVID GRAHAM BELL MARITIME TRUSTEES LIMITED Director 1993-07-01 CURRENT 1958-12-16 Active
COLIN JOHN STEWART BRASS BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
COLIN JOHN STEWART BRASS FAMILY BUSINESS SOLUTIONS LIMITED Director 2011-02-24 CURRENT 1999-08-24 Active
COLIN JOHN STEWART BRASS WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
COLIN JOHN STEWART BRASS WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
COLIN JOHN STEWART BRASS WJM SHARE NOMINEES LIMITED Director 1999-06-30 CURRENT 1994-03-17 Active
COLIN JOHN STEWART BRASS MARITIME TRUSTEES LIMITED Director 1988-01-31 CURRENT 1958-12-16 Active
GILLIAN COWIE BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
GILLIAN COWIE WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
GILLIAN COWIE WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
GILLIAN COWIE WJM SHARE NOMINEES LIMITED Director 1999-06-30 CURRENT 1994-03-17 Active
GILLIAN COWIE MARITIME TRUSTEES LIMITED Director 1998-10-01 CURRENT 1958-12-16 Active
NEIL ANDREW DARLING BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
NEIL ANDREW DARLING WJM SHARE NOMINEES LIMITED Director 2014-08-01 CURRENT 1994-03-17 Active
NEIL ANDREW DARLING WJM SECRETARIES LIMITED Director 2014-08-01 CURRENT 1999-06-15 Active
NEIL ANDREW DARLING WJM DIRECTORS LIMITED Director 2014-08-01 CURRENT 1999-06-23 Active
NEIL ANDREW DARLING MARITIME TRUSTEES LIMITED Director 2014-08-01 CURRENT 1958-12-16 Active
STEVEN JOHN DOCHERTY BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
STEVEN JOHN DOCHERTY WJM SHARE NOMINEES LIMITED Director 2007-04-01 CURRENT 1994-03-17 Active
STEVEN JOHN DOCHERTY WJM SECRETARIES LIMITED Director 2007-04-01 CURRENT 1999-06-15 Active
STEVEN JOHN DOCHERTY WJM DIRECTORS LIMITED Director 2007-04-01 CURRENT 1999-06-23 Active
STEVEN JOHN DOCHERTY MARITIME TRUSTEES LIMITED Director 2007-04-01 CURRENT 1958-12-16 Active
ROSINA MARIE DOLAN WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
ROSINA MARIE DOLAN WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
ROSINA MARIE DOLAN WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
ROSINA MARIE DOLAN MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
ROSINA MARIE DOLAN BMK (NOMINEES) LIMITED Director 2005-08-31 CURRENT 1997-10-28 Active
IAN DONALDSON BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
IAN DONALDSON WJM SHARE NOMINEES LIMITED Director 2016-02-29 CURRENT 1994-03-17 Active
IAN DONALDSON WJM SECRETARIES LIMITED Director 2016-02-29 CURRENT 1999-06-15 Active
IAN DONALDSON WJM DIRECTORS LIMITED Director 2016-02-29 CURRENT 1999-06-23 Active
IAN DONALDSON MARITIME TRUSTEES LIMITED Director 2016-02-29 CURRENT 1958-12-16 Active
IAN DONALDSON HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED Director 2004-03-24 CURRENT 1986-06-20 Active
IAIN CAMERON DUNN WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
IAIN CAMERON DUNN WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
IAIN CAMERON DUNN WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
IAIN CAMERON DUNN MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
IAIN CAMERON DUNN BMK (NOMINEES) LIMITED Director 2013-08-27 CURRENT 1997-10-28 Active
IAIN CAMERON DUNN BMK (DUNBLANE) LIMITED Director 1998-10-07 CURRENT 1998-10-07 Liquidation
LIAM ANTHONY ENTWISTLE BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
LIAM ANTHONY ENTWISTLE TRIAGE CENTRAL LIMITED Director 2014-10-14 CURRENT 1998-06-12 Active
LIAM ANTHONY ENTWISTLE DYNAMUS GROUP LIMITED Director 2014-10-14 CURRENT 1998-03-04 Active
FRASER ANTHONY BRIAN GILLIES BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
FRASER ANTHONY BRIAN GILLIES WJM SHARE NOMINEES LIMITED Director 2010-02-01 CURRENT 1994-03-17 Active
FRASER ANTHONY BRIAN GILLIES WJM SECRETARIES LIMITED Director 2010-02-01 CURRENT 1999-06-15 Active
FRASER ANTHONY BRIAN GILLIES WJM DIRECTORS LIMITED Director 2010-02-01 CURRENT 1999-06-23 Active
FRASER ANTHONY BRIAN GILLIES MARITIME TRUSTEES LIMITED Director 2010-02-01 CURRENT 1958-12-16 Active
BETHIA MARY HAMILTON WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
BETHIA MARY HAMILTON WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
BETHIA MARY HAMILTON WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
BETHIA MARY HAMILTON MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
BETHIA MARY HAMILTON BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
SUSAN JANE HOYLE BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
SUSAN JANE HOYLE FAMILY BUSINESS SOLUTIONS LIMITED Director 2015-04-01 CURRENT 1999-08-24 Active
SUSAN JANE HOYLE WJM SHARE NOMINEES LIMITED Director 2008-05-19 CURRENT 1994-03-17 Active
SUSAN JANE HOYLE WJM SECRETARIES LIMITED Director 2008-05-19 CURRENT 1999-06-15 Active
SUSAN JANE HOYLE WJM DIRECTORS LIMITED Director 2008-05-19 CURRENT 1999-06-23 Active
SUSAN JANE HOYLE MARITIME TRUSTEES LIMITED Director 2008-05-19 CURRENT 1958-12-16 Active
WILLIAM GRANT JOHNSTON BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
WILLIAM GRANT JOHNSTON WJM SHARE NOMINEES LIMITED Director 2005-10-01 CURRENT 1994-03-17 Active
WILLIAM GRANT JOHNSTON WJM SECRETARIES LIMITED Director 2005-10-01 CURRENT 1999-06-15 Active
WILLIAM GRANT JOHNSTON WJM DIRECTORS LIMITED Director 2005-10-01 CURRENT 1999-06-23 Active
WILLIAM GRANT JOHNSTON MARITIME TRUSTEES LIMITED Director 2005-10-01 CURRENT 1958-12-16 Active
STEWART ALEXANDER KING BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
STEWART ALEXANDER KING GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED Director 2016-05-23 CURRENT 1969-11-20 Active
STEWART ALEXANDER KING WJM SHARE NOMINEES LIMITED Director 2015-08-31 CURRENT 1994-03-17 Active
STEWART ALEXANDER KING WJM SECRETARIES LIMITED Director 2015-08-31 CURRENT 1999-06-15 Active
STEWART ALEXANDER KING WJM DIRECTORS LIMITED Director 2015-08-31 CURRENT 1999-06-23 Active
STEWART ALEXANDER KING MARITIME TRUSTEES LIMITED Director 2015-08-31 CURRENT 1958-12-16 Active
KENNETH BURNIE LONG BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
KENNETH BURNIE LONG CRAIGBEG ENERGY LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2014-12-12
KENNETH BURNIE LONG WJM DIRECTORS LIMITED Director 1999-06-23 CURRENT 1999-06-23 Active
KENNETH BURNIE LONG WJM SECRETARIES LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
KENNETH BURNIE LONG WJM SHARE NOMINEES LIMITED Director 1998-12-14 CURRENT 1994-03-17 Active
KENNETH BURNIE LONG MARITIME TRUSTEES LIMITED Director 1998-10-01 CURRENT 1958-12-16 Active
IAN MACDONALD BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
IAN MACDONALD CLYDE CRUISING CLUB PUBLICATIONS LIMITED Director 2009-03-23 CURRENT 1981-02-25 Active
IAN MACDONALD WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
IAN MACDONALD WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
IAN MACDONALD WJM SHARE NOMINEES LIMITED Director 1994-03-17 CURRENT 1994-03-17 Active
IAN MACDONALD MARITIME TRUSTEES LIMITED Director 1988-01-31 CURRENT 1958-12-16 Active
KEITH HAMILTON MACKENZIE WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
KEITH HAMILTON MACKENZIE WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
KEITH HAMILTON MACKENZIE WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
KEITH HAMILTON MACKENZIE MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
KEITH HAMILTON MACKENZIE BMK (NOMINEES) LIMITED Director 1999-07-01 CURRENT 1997-10-28 Active
KEITH HAMILTON MACKENZIE BMK (DUNBLANE) LIMITED Director 1998-10-07 CURRENT 1998-10-07 Liquidation
ANGUS GEORGE MACLEOD BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
ANGUS GEORGE MACLEOD SABHAL MOR OSTAIG Director 2014-11-28 CURRENT 2009-06-25 Active
ANGUS GEORGE MACLEOD DAY MEDICAL UK LIMITED Director 2011-03-01 CURRENT 2011-03-01 Dissolved 2014-04-25
ANGUS GEORGE MACLEOD WJM SHARE NOMINEES LIMITED Director 2005-10-01 CURRENT 1994-03-17 Active
ANGUS GEORGE MACLEOD WJM SECRETARIES LIMITED Director 2005-10-01 CURRENT 1999-06-15 Active
ANGUS GEORGE MACLEOD WJM DIRECTORS LIMITED Director 2005-10-01 CURRENT 1999-06-23 Active
ANGUS GEORGE MACLEOD MARITIME TRUSTEES LIMITED Director 2005-10-01 CURRENT 1958-12-16 Active
GEORGE MACWILLIAM BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
GEORGE MACWILLIAM WJM SHARE NOMINEES LIMITED Director 2016-02-29 CURRENT 1994-03-17 Active
GEORGE MACWILLIAM WJM SECRETARIES LIMITED Director 2016-02-29 CURRENT 1999-06-15 Active
GEORGE MACWILLIAM WJM DIRECTORS LIMITED Director 2016-02-29 CURRENT 1999-06-23 Active
GEORGE MACWILLIAM MARITIME TRUSTEES LIMITED Director 2016-02-29 CURRENT 1958-12-16 Active
KATHLEEN MCARTHUR WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
KATHLEEN MCARTHUR WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
KATHLEEN MCARTHUR WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
KATHLEEN MCARTHUR MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
KATHLEEN MCARTHUR BMK (NOMINEES) LIMITED Director 2009-12-08 CURRENT 1997-10-28 Active
ANDREW MARK MCFARLANE BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
ANDREW MARK MCFARLANE WJM SHARE NOMINEES LIMITED Director 2010-02-01 CURRENT 1994-03-17 Active
ANDREW MARK MCFARLANE WJM SECRETARIES LIMITED Director 2010-02-01 CURRENT 1999-06-15 Active
ANDREW MARK MCFARLANE WJM DIRECTORS LIMITED Director 2010-02-01 CURRENT 1999-06-23 Active
ANDREW MARK MCFARLANE MARITIME TRUSTEES LIMITED Director 2010-02-01 CURRENT 1958-12-16 Active
COLIN JOHN MILLAR BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
COLIN JOHN MILLAR WJM SHARE NOMINEES LIMITED Director 2015-08-31 CURRENT 1994-03-17 Active
COLIN JOHN MILLAR WJM SECRETARIES LIMITED Director 2015-08-31 CURRENT 1999-06-15 Active
COLIN JOHN MILLAR WJM DIRECTORS LIMITED Director 2015-08-31 CURRENT 1999-06-23 Active
COLIN JOHN MILLAR MARITIME TRUSTEES LIMITED Director 2015-08-31 CURRENT 1958-12-16 Active
GRAHAM NEIL MURRAY BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
GRAHAM NEIL MURRAY WJM SHARE NOMINEES LIMITED Director 2016-03-24 CURRENT 1994-03-17 Active
GRAHAM NEIL MURRAY WJM SECRETARIES LIMITED Director 2016-03-24 CURRENT 1999-06-15 Active
GRAHAM NEIL MURRAY WJM DIRECTORS LIMITED Director 2016-03-24 CURRENT 1999-06-23 Active
GRAHAM NEIL MURRAY MARITIME TRUSTEES LIMITED Director 2016-03-24 CURRENT 1958-12-16 Active
VICTORIA ANN PROVAN BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
VICTORIA ANN PROVAN WJM SHARE NOMINEES LIMITED Director 2005-10-01 CURRENT 1994-03-17 Active
VICTORIA ANN PROVAN WJM SECRETARIES LIMITED Director 2005-10-01 CURRENT 1999-06-15 Active
VICTORIA ANN PROVAN WJM DIRECTORS LIMITED Director 2005-10-01 CURRENT 1999-06-23 Active
VICTORIA ANN PROVAN MARITIME TRUSTEES LIMITED Director 2005-10-01 CURRENT 1958-12-16 Active
THOMAS LLOYD QUAIL BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
THOMAS LLOYD QUAIL WJM SHARE NOMINEES LIMITED Director 2012-06-18 CURRENT 1994-03-17 Active
THOMAS LLOYD QUAIL WJM SECRETARIES LIMITED Director 2012-06-18 CURRENT 1999-06-15 Active
THOMAS LLOYD QUAIL WJM DIRECTORS LIMITED Director 2012-06-18 CURRENT 1999-06-23 Active
THOMAS LLOYD QUAIL MARITIME TRUSTEES LIMITED Director 2012-06-18 CURRENT 1958-12-16 Active
MARTIN SUTHERLAND STEPHEN BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
MARTIN SUTHERLAND STEPHEN WJM SHARE NOMINEES LIMITED Director 2004-04-01 CURRENT 1994-03-17 Active
MARTIN SUTHERLAND STEPHEN WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
MARTIN SUTHERLAND STEPHEN WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
MARTIN SUTHERLAND STEPHEN PRAESIDIUM EMPLOYMENT NETWORK LIMITED Director 2003-02-06 CURRENT 1992-04-03 Active
MARTIN SUTHERLAND STEPHEN MARITIME TRUSTEES LIMITED Director 1989-07-01 CURRENT 1958-12-16 Active
ANDREW JOHN PATTERSON WILSON BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
ANDREW JOHN PATTERSON WILSON ARGYLL MEDIA LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
ANDREW JOHN PATTERSON WILSON WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
ANDREW JOHN PATTERSON WILSON WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
ANDREW JOHN PATTERSON WILSON WJM SHARE NOMINEES LIMITED Director 1997-03-12 CURRENT 1994-03-17 Active
ANDREW JOHN PATTERSON WILSON MEDQUEST GROUP LIMITED Director 1996-09-10 CURRENT 1929-05-24 Active
ANDREW JOHN PATTERSON WILSON MARITIME TRUSTEES LIMITED Director 1993-07-01 CURRENT 1958-12-16 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
2024-02-13DIRECTOR APPOINTED SARAH-JANE MACDONALD
2024-02-13DIRECTOR APPOINTED MIRELLA GABRIELLA MARCHINI
2024-01-25APPOINTMENT TERMINATED, DIRECTOR IAIN FINLAY MAGNUS MACKAY
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-07-20CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-18Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 2023-03-30
2023-07-18SECRETARY'S DETAILS CHNAGED FOR WJM SECRETARIES LIMITED on 2023-03-30
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE HOYLE
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 302 st. Vincent Street Glasgow G2 5RZ Scotland
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-30AP01DIRECTOR APPOINTED IAIN FINLAY MAGNUS MACKAY
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CAMPBELL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MR RODERICK ALEXANDER LOUDEN HARRISON
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALDSON
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BURNIE LONG
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON
2018-02-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHT, JOHNSTON & MACKENZIE LLP
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017 FOR PSC08 STATEMENT 1
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017
2017-06-21AP01DIRECTOR APPOINTED MR ANDREW JOHN PATTERSON WILSON
2017-06-21AP01DIRECTOR APPOINTED MARTIN SUTHERLAND STEPHEN
2017-06-21AP01DIRECTOR APPOINTED ALAN KEITH SIMPSON
2017-06-21AP01DIRECTOR APPOINTED MR THOMAS LLOYD QUAIL
2017-06-21AP01DIRECTOR APPOINTED VICTORIA ANN PROVAN
2017-06-21AP01DIRECTOR APPOINTED MR GRAHAM NEIL MURRAY
2017-06-21AP01DIRECTOR APPOINTED MR COLIN JOHN MILLAR
2017-06-21AP01DIRECTOR APPOINTED ANDREW MARK MCFARLANE
2017-06-21AP01DIRECTOR APPOINTED MR GEORGE MACWILLIAM
2017-06-21AP01DIRECTOR APPOINTED MR ANGUS GEORGE MACLEOD
2017-06-21AP01DIRECTOR APPOINTED MR IAN MACDONALD
2017-06-21AP01DIRECTOR APPOINTED KENNETH BURNIE LONG
2017-06-21AP01DIRECTOR APPOINTED MR STEWART ALEXANDER KING
2017-06-21AP01DIRECTOR APPOINTED WILLIAM GRANT JOHNSTON
2017-06-21AP01DIRECTOR APPOINTED MRS SUSAN JANE HOYLE
2017-06-21AP01DIRECTOR APPOINTED FRASER ANTHONY BRIAN GILLIES
2017-06-21AP01DIRECTOR APPOINTED MR LIAM ANTHONY ENTWISTLE
2017-06-21AP01DIRECTOR APPOINTED MR IAN DONALDSON
2017-06-21AP01DIRECTOR APPOINTED STEVEN JOHN DOCHERTY
2017-06-21AP01DIRECTOR APPOINTED MR NEIL ANDREW DARLING
2017-06-21AP01DIRECTOR APPOINTED MRS GILLIAN COWIE
2017-06-21AP01DIRECTOR APPOINTED MR COLIN JOHN STEWART BRASS
2017-06-21AP01DIRECTOR APPOINTED MR DAVID GRAHAM BELL
2017-06-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-21AA01PREVEXT FROM 31/12/2016 TO 31/01/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MCARTHUR / 29/05/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMILTON MACKENZIE / 29/05/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BETHIA MARY HAMILTON / 29/05/2017
2017-06-21AP01DIRECTOR APPOINTED MR IAIN CAMERON DUNN
2017-06-21AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 61 HIGH STREET DUNBLANE FK15 0EH
2016-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-06AR0112/07/15 FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HAMILTON
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-01AR0112/07/14 FULL LIST
2014-07-31AP01DIRECTOR APPOINTED MRS ROSINA MARIE DOLAN
2014-07-31AP01DIRECTOR APPOINTED MS KATHLEEN MCARTHUR
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DARBY
2014-07-31AP01DIRECTOR APPOINTED MRS KATHLEEN HAMILTON
2014-07-31AP01DIRECTOR APPOINTED MRS ROSINA MARIE DOLAN
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DARBY
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-26AR0112/07/13 FULL LIST
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AR0112/07/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLACKSTOCK
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-22AR0112/07/11 FULL LIST
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-09AR0112/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BETHIA MARY HAMILTON / 06/07/2010
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY RONALD ALEXANDER
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER
2010-07-26AP01DIRECTOR APPOINTED KEITH HAMILTON MACKENZIE
2009-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-02363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-04363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-04225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-08-0488(2)RAD 12/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-13ELRESS386 DISP APP AUDS 12/07/05
2005-07-13ELRESS366A DISP HOLDING AGM 12/07/05
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-12288bSECRETARY RESIGNED
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 BARTYS 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 BARTYS 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
BARTYS 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BARTYS TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 4
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARTYS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTYS TRUSTEES LIMITED
Trademarks
We have not found any records of BARTYS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTYS 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 BARTYS 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 BARTYS 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 BARTYS 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 BARTYS 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.