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

KINTAIL TRUSTEES LIMITED

152 Bath Street, Glasgow, G2 4TB,
Company Registration Number
SC428674
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kintail Trustees Ltd
KINTAIL TRUSTEES LIMITED was founded on 2012-07-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kintail Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KINTAIL TRUSTEES LIMITED
 
Legal Registered Office
152 Bath Street
Glasgow
G2 4TB
Other companies in G2
 
Filing Information
Company Number SC428674
Company ID Number SC428674
Date formed 2012-07-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-07-19
Return next due 2024-08-02
Type of accounts GROUP
Last Datalog update: 2024-05-08 07:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINTAIL 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 KINTAIL TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH FERGUSON
Company Secretary 2012-07-19
MARK THOMAS SCOTT BATHO
Director 2017-01-01
GARRY JAMES COUTTS
Director 2017-01-01
LORNE DONALD CRERAR
Director 2017-01-01
JUDITH ANN CROMARTY
Director 2013-11-19
MARK HECTOR LAING
Director 2013-05-23
HEATHER ROBB LAMONT
Director 2014-05-14
AGNES LAWRIE ADDIE SHONAIG MACPHERSON
Director 2013-05-23
ANDREW PETER LINDSAY WALLS
Director 2013-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MARY KELLY
Director 2013-05-23 2017-11-21
JAMES RODERICK ALEXANDER CUMMING
Director 2013-05-23 2016-11-22
DAVID DEAS STEVENSON
Director 2013-05-23 2016-11-22
KENNETH STEWART FERGUSON
Director 2012-07-19 2013-05-23
GAVIN GRAHAM ROBERT MCEWAN
Director 2012-07-19 2013-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS SCOTT BATHO ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Director 2017-08-25 CURRENT 1978-03-28 Active
MARK THOMAS SCOTT BATHO ABERGAMECOM2 LIMITED Director 2015-05-31 CURRENT 2009-10-27 Dissolved 2016-06-14
MARK THOMAS SCOTT BATHO TAYSIDE MANAGEMENT CENTRE LIMITED Director 2015-05-31 CURRENT 1992-07-27 Dissolved 2016-06-07
MARK THOMAS SCOTT BATHO ABERTAY VENTURES (SCOTLAND) LIMITED Director 2015-05-31 CURRENT 1998-05-13 Dissolved 2016-10-25
MARK THOMAS SCOTT BATHO ABERGAMECOM1 LIMITED Director 2015-05-31 CURRENT 2009-10-27 Dissolved 2017-01-24
MARK THOMAS SCOTT BATHO PROTOPLAY LIMITED Director 2015-05-31 CURRENT 2006-10-12 Active
MARK THOMAS SCOTT BATHO DUNDEE BUSINESS SCHOOL LIMITED Director 2015-05-31 CURRENT 1992-07-27 Active
MARK THOMAS SCOTT BATHO THE SCOTTISH ASSOCIATION FOR MARINE SCIENCE Director 2014-11-14 CURRENT 1914-12-18 Active
MARK THOMAS SCOTT BATHO ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED Director 2013-09-06 CURRENT 1950-07-08 Active
MARK THOMAS SCOTT BATHO GGIS (NETWORK) LTD Director 2011-08-16 CURRENT 2011-08-12 Active
GARRY JAMES COUTTS HIGHLAND HOUSING ALLIANCE Director 2014-12-09 CURRENT 2005-02-08 Active
GARRY JAMES COUTTS UNIVERSITY OF THE HIGHLANDS AND ISLANDS Director 2014-03-10 CURRENT 1993-12-24 Active
LORNE DONALD CRERAR NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
LORNE DONALD CRERAR NOMINATIONS (GLASGOW) LIMITED Director 2015-05-27 CURRENT 1952-12-30 Active
LORNE DONALD CRERAR CRERAR GAIRLOCH LIMITED Director 2008-03-03 CURRENT 2008-01-14 Active
LORNE DONALD CRERAR INSUREDIRECT.CO.UK LIMITED Director 2001-02-09 CURRENT 2000-06-16 Active
LORNE DONALD CRERAR GRUINARD RESIDENTIAL LIMITED Director 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
LORNE DONALD CRERAR HMS (250) LIMITED Director 1995-04-19 CURRENT 1994-10-24 Active - Proposal to Strike off
JUDITH ANN CROMARTY GORGIE CITY FARM Director 2018-06-10 CURRENT 2008-03-04 Liquidation
JUDITH ANN CROMARTY THE BOTANICS TRADING COMPANY LIMITED Director 2018-05-03 CURRENT 1992-02-13 Active
MARK HECTOR LAING FINDHORN NAIRN & LOSSIE RIVERS TRUST Director 2015-12-08 CURRENT 2008-10-31 Active
MARK HECTOR LAING TUCKEY'S FOODS LIMITED Director 2013-11-12 CURRENT 2013-08-29 Dissolved 2018-02-20
MARK HECTOR LAING PEFFERMILL HOLDINGS LIMITED Director 2010-07-02 CURRENT 2010-03-22 Active
MARK HECTOR LAING PEFFERMILL PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-02-22 Active
MARK HECTOR LAING NAIRN'S OATCAKES LTD. Director 1996-06-12 CURRENT 1996-05-17 Active
HEATHER ROBB LAMONT CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION Director 2013-09-04 CURRENT 2006-10-18 Active
ALISON LINDA TUFFS PAINTER CONSULTING LTD Director 2012-01-01 CURRENT 2011-11-07 Active - Proposal to Strike off
AGNES LAWRIE ADDIE SHONAIG MACPHERSON FUTURELEARN LIMITED Director 2015-12-03 CURRENT 2012-12-10 Active
AGNES LAWRIE ADDIE SHONAIG MACPHERSON THE ROYAL LYCEUM THEATRE COMPANY LIMITED Director 2012-11-02 CURRENT 1977-03-28 Active
AGNES LAWRIE ADDIE SHONAIG MACPHERSON LOCHCOTE ASSET MANAGEMENT LIMITED Director 2005-04-06 CURRENT 2000-10-24 Active - Proposal to Strike off
AGNES LAWRIE ADDIE SHONAIG MACPHERSON BUSWELL WITH MACPHERSON LIMITED Director 1992-02-01 CURRENT 1987-03-30 Active - Proposal to Strike off
ANDREW PETER LINDSAY WALLS OFFSHORE RENEWABLE ENERGY CATAPULT Director 2015-03-20 CURRENT 2003-02-07 Active
ANDREW PETER LINDSAY WALLS ORE CATAPULT DEVELOPMENT SERVICES LIMITED Director 2015-03-20 CURRENT 2005-11-25 Active
ANDREW PETER LINDSAY WALLS NEW BOATHOUSE CAPITAL LIMITED Director 2009-01-06 CURRENT 2000-05-11 Dissolved 2013-08-13

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
2024-05-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL ROBB
2024-03-18Director's details changed for Ms Amanda Louise Mcguigan on 2024-02-06
2024-03-18DIRECTOR APPOINTED MS JOANNA AMI MCCREADIE
2023-08-15CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MORAG CHRISTINE TREANOR
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR EDEL BRIDGET HARRIS
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR KEVIN JAMES TROUP
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN CROMARTY
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBB LAMONT
2021-12-22DIRECTOR APPOINTED MR JOHN LOUGHTON
2021-12-22AP01DIRECTOR APPOINTED MR JOHN LOUGHTON
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-26MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26RES01ADOPT ARTICLES 26/11/21
2021-11-26AP01DIRECTOR APPOINTED MORAG CHRISTINE TREANOR
2021-10-09AP01DIRECTOR APPOINTED MS FIONA MARGARET LARG
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AGNES LAWRIE ADDIE SHONAIG MACPHERSON
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-03-01TM02Termination of appointment of Garry Alexander Coull on 2021-01-04
2021-03-01AP03Appointment of Mrs Joanne Serena Cook as company secretary on 2021-01-05
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HECTOR LAING
2020-08-19AP03Appointment of Mr Garry Alexander Coull as company secretary on 2020-08-15
2020-08-19TM02Termination of appointment of Kenneth Walter Osborne on 2020-08-14
2020-08-17AP01DIRECTOR APPOINTED MR DAVID CAMPBELL ROBB
2020-05-15AP03Appointment of Mr Kenneth Walter Osborne as company secretary on 2020-03-17
2020-05-15TM02Termination of appointment of Kenneth Ferguson on 2020-03-16
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-17RES13Resolutions passed:
  • Red-admittance of directors and members 24/04/2019
2019-01-11AP01DIRECTOR APPOINTED MS EDEL BRIDGET HARRIS
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-15MEM/ARTSARTICLES OF ASSOCIATION
2018-02-15RES01ADOPT ARTICLES 15/02/18
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARY KELLY
2017-08-23MEM/ARTSARTICLES OF ASSOCIATION
2017-08-23RES01ADOPT ARTICLES 23/08/17
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR GARRY JAMES COUTTS
2017-01-25AP01DIRECTOR APPOINTED MR LORNE DONALD CRERAR
2017-01-25AP01DIRECTOR APPOINTED MR MARK THOMAS SCOTT BATHO
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUMMING
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16
2016-07-21AA01Current accounting period shortened from 05/04/17 TO 31/03/17
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/15
2015-07-28AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/14
2014-07-22AR0119/07/14 NO MEMBER LIST
2014-05-21AP01DIRECTOR APPOINTED MS HEATHER ROBB LAMONT
2014-02-04AP01DIRECTOR APPOINTED MR ANDREW PETER LINDSAY WALLS
2014-02-04AP01DIRECTOR APPOINTED JUDITH ANN CROMARTY
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-08-01AR0119/07/13 NO MEMBER LIST
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH FERGUSON / 31/07/2013
2013-06-26AA01PREVSHO FROM 31/07/2013 TO 05/04/2013
2013-06-19AP01DIRECTOR APPOINTED MR MARK HECTOR LAING
2013-06-19AP01DIRECTOR APPOINTED DAME BARBARA MARY KELLY
2013-06-19AP01DIRECTOR APPOINTED MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCEWAN
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FERGUSON
2013-06-19AP01DIRECTOR APPOINTED MR JAMES RODERICK ALEXANDER CUMMING
2013-06-19AP01DIRECTOR APPOINTED MR DAVID DEAS STEVENSON
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 85 BERKELEY STREET GLASGOW G3 7DX UNITED KINGDOM
2012-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINTAIL 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 KINTAIL 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
KINTAIL TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-05

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 KINTAIL TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-19 £ 0

Debtors and other cash assets

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

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