AITCHISON & COLEGRAVE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AITCHISON & COLEGRAVE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162171

Incorporation date

13/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Q Court, 3 Quality Street, Edinburgh EH4 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1995)
dot icon26/01/2026
Registered office address changed from Third Floor Atria Two 148 Morrison Street Edinburgh EH3 8EX United Kingdom to Q Court 3 Quality Street Edinburgh EH4 5BP on 2026-01-26
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Appointment of Mrs Vanessa Lee as a director on 2025-08-08
dot icon22/08/2025
Appointment of Mrs Helen Lesley John as a director on 2025-08-08
dot icon02/07/2025
Termination of appointment of Rohan Bruce Harcourt Armes as a director on 2025-07-02
dot icon19/05/2025
Change of details for Evelyn Partners Professional Services Group Limited as a person with significant control on 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon20/12/2024
Appointment of Ms Melanie Jayne Barnett as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Charlotte Davies as a director on 2024-12-19
dot icon20/12/2024
Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-19
dot icon20/12/2024
Termination of appointment of Charlotte Davies as a secretary on 2024-12-19
dot icon01/08/2024
Termination of appointment of Giles Adam Stuart George Murphy as a director on 2024-06-30
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon26/03/2024
Termination of appointment of Sian Louise Steele as a director on 2024-03-15
dot icon26/03/2024
Appointment of Ms Charlotte Davies as a director on 2024-03-15
dot icon08/03/2024
Director's details changed for Rohan Bruce Harcourt Armes on 2024-01-05
dot icon16/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon10/01/2024
Director's details changed for Mr Giles Adam Stuart George Murphy on 2022-06-14
dot icon03/01/2024
Cessation of Towry Finance Company Limited as a person with significant control on 2023-12-21
dot icon03/01/2024
Notification of Evelyn Partners Professional Services Group Limited as a person with significant control on 2023-12-21
dot icon07/09/2023
Second filing for the appointment of Mr Christopher Paul Shepard as a director
dot icon13/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon16/01/2023
Change of details for Towry Finance Company Limited as a person with significant control on 2022-06-14
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Susan Elizabeth Shaw as a director on 2022-06-30
dot icon28/06/2022
Director's details changed for Mrs Sian Louise Steele on 2022-06-14
dot icon28/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon28/06/2022
Director's details changed for Tobias Mark Brodrick Tallon on 2022-06-27
dot icon28/06/2022
Director's details changed for Mr Christopher Paul Shepard on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Simon Paul Jennings on 2022-06-14
dot icon28/06/2022
Director's details changed for Ms Susan Elizabeth Shaw on 2022-06-14
dot icon27/06/2022
Director's details changed for Mr Gareth Matthew Sawyer on 2022-06-14
dot icon27/06/2022
Director's details changed for Mr Jocelyn Hew Dalrymple on 2022-06-14
dot icon27/06/2022
Director's details changed for Nicholas James on 2022-06-14
dot icon27/06/2022
Director's details changed for Rohan Bruce Harcourt Armes on 2022-06-14
dot icon08/04/2022
Termination of appointment of Peter Damian Maher as a director on 2022-04-01
dot icon08/04/2022
Appointment of Mr Gareth Matthew Sawyer as a director on 2022-03-31
dot icon10/03/2022
Appointment of Tobias Mark Brodrick Tallon as a director on 2022-03-04
dot icon10/03/2022
Appointment of Mr Giles Adam Stuart George Murphy as a director on 2022-03-04
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon17/01/2022
Appointment of Mr Gavin Raymond White as a secretary on 2021-12-31
dot icon17/01/2022
Termination of appointment of Deborah Ann Saunders as a secretary on 2021-12-31
dot icon10/01/2022
Appointment of Mrs Sian Louise Steele as a director on 2021-12-30
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/07/2021
Registered office address changed from C/O Rehana Hasan, Company Secretary 220 st. Vincent Street Glasgow G2 5SG Scotland to Third Floor Atria Two 148 Morrison Street Edinburgh EH3 8EX on 2021-07-15
dot icon04/03/2021
Appointment of Mr Jocelyn Hew Dalrymple as a director on 2021-01-27
dot icon04/03/2021
Termination of appointment of Christopher Woodhouse as a director on 2021-01-27
dot icon04/03/2021
Termination of appointment of Nicola Claire Mitford-Slade as a director on 2021-01-27
dot icon04/03/2021
Termination of appointment of Andrew Martin Baddeley as a director on 2021-01-27
dot icon04/03/2021
Appointment of Peter Damian Maher as a director on 2021-01-27
dot icon04/03/2021
Appointment of Ms Susan Elizabeth Shaw as a director on 2021-01-27
dot icon04/03/2021
Appointment of Nicholas James as a director on 2021-01-27
dot icon04/03/2021
Appointment of Mr Christopher Paul Shepard as a director on 2021-01-27
dot icon04/03/2021
Appointment of Rohan Bruce Harcourt Armes as a director on 2021-01-27
dot icon04/03/2021
Appointment of Mr Simon Paul Jennings as a director on 2021-01-27
dot icon16/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon02/11/2020
Appointment of Nicola Claire Mitford-Slade as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Donald William Sherret Reid as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Rehana Hasan as a secretary on 2020-10-22
dot icon02/11/2020
Appointment of Deborah Ann Saunders as a secretary on 2020-10-22
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon12/10/2018
Appointment of Mr Andrew Martin Baddeley as a director on 2018-10-01
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Andrew James Cowan as a director on 2018-07-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon04/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon11/10/2017
Appointment of Mr Christopher Woodhouse as a director on 2017-10-03
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon02/11/2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary 220 st. Vincent Street Glasgow G2 5SG Scotland to C/O Rehana Hasan, Company Secretary 220 st. Vincent Street Glasgow G2 5SG on 2016-11-02
dot icon02/11/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-10-31
dot icon02/11/2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2016-10-31
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2016
Appointment of Mr Donald William Sherret Reid as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr Peter Lindop Hall as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of Robert Alan Devey as a director on 2016-07-29
dot icon30/06/2016
Director's details changed for Mr Wadham St. John Downing on 2016-03-11
dot icon30/06/2016
Registered office address changed from 220 st. Vincent Street Glasgow G2 5SG to C/O C/O Jacqui Gregory, Company Secretary 220 st. Vincent Street Glasgow G2 5SG on 2016-06-30
dot icon30/06/2016
Termination of appointment of Paul Vernon Wright as a director on 2016-06-30
dot icon11/03/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-03-11
dot icon17/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Andrew Fisher as a director
dot icon25/04/2014
Appointment of Mr Robert Alan Devey as a director
dot icon02/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/07/2011
Appointment of Mr Paul Vernon Wright as a director
dot icon26/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon19/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon19/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Andrew James Cowan on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Andrew Charles Fisher on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Mrs Jacqueline Anne Gregory on 2009-10-01
dot icon23/09/2009
Secretary's change of particulars / jacqueline gregory / 21/08/2009
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/06/2009
Resolutions
dot icon16/02/2009
Registered office changed on 16/02/2009 from 10 park circus glasgow strathclyde, G3 6AX
dot icon14/01/2009
Appointment terminated director alan wardrop
dot icon14/01/2009
Director appointed andrew james cowan
dot icon15/12/2008
Return made up to 13/12/08; full list of members
dot icon17/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 13/12/07; full list of members
dot icon24/07/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon14/06/2007
Accounts made up to 2006-08-31
dot icon22/05/2007
Resolutions
dot icon22/12/2006
Return made up to 13/12/06; full list of members
dot icon11/07/2006
Auditor's resignation
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon13/06/2006
Accounts made up to 2005-08-31
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon01/12/2005
Return made up to 13/12/05; full list of members
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon06/07/2005
Accounts made up to 2004-08-31
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Director's particulars changed
dot icon04/02/2005
Return made up to 13/12/04; full list of members
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon04/10/2004
Secretary resigned;director resigned
dot icon04/10/2004
Director resigned
dot icon31/01/2004
Return made up to 13/12/03; full list of members
dot icon23/12/2003
Accounts made up to 2003-07-31
dot icon17/03/2003
Return made up to 13/12/02; full list of members
dot icon05/12/2002
Accounts made up to 2002-07-31
dot icon17/01/2002
Return made up to 13/12/01; full list of members
dot icon11/01/2002
Accounts made up to 2001-07-31
dot icon10/05/2001
Return made up to 13/12/00; full list of members
dot icon03/03/2001
Accounts made up to 2000-07-31
dot icon11/02/2000
Accounts made up to 1999-07-31
dot icon07/01/2000
Return made up to 13/12/99; full list of members
dot icon05/03/1999
Location of register of members
dot icon20/01/1999
Accounts made up to 1998-07-31
dot icon22/12/1998
Return made up to 13/12/98; no change of members
dot icon09/01/1998
Accounts made up to 1997-07-31
dot icon09/01/1998
Return made up to 13/12/97; no change of members
dot icon14/11/1997
Location of register of members
dot icon14/11/1997
Location of register of directors' interests
dot icon10/01/1997
Return made up to 13/12/96; full list of members
dot icon03/01/1997
Accounts made up to 1996-07-31
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon29/07/1996
Accounting reference date notified as 31/07
dot icon13/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Vanessa
Director
08/08/2025 - Present
5
Davies, Charlotte
Director
15/03/2024 - 19/12/2024
105
Steele, Sian
Director
30/12/2021 - 15/03/2024
24
Sawyer, Gareth Matthew
Director
31/03/2022 - Present
27
Armes, Rohan Bruce Harcourt
Director
27/01/2021 - 02/07/2025
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AITCHISON & COLEGRAVE TRUSTEES LIMITED

AITCHISON & COLEGRAVE TRUSTEES LIMITED is an(a) Active company incorporated on 13/12/1995 with the registered office located at Q Court, 3 Quality Street, Edinburgh EH4 5BP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AITCHISON & COLEGRAVE TRUSTEES LIMITED?

toggle

AITCHISON & COLEGRAVE TRUSTEES LIMITED is currently Active. It was registered on 13/12/1995 .

Where is AITCHISON & COLEGRAVE TRUSTEES LIMITED located?

toggle

AITCHISON & COLEGRAVE TRUSTEES LIMITED is registered at Q Court, 3 Quality Street, Edinburgh EH4 5BP.

What does AITCHISON & COLEGRAVE TRUSTEES LIMITED do?

toggle

AITCHISON & COLEGRAVE TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AITCHISON & COLEGRAVE TRUSTEES LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Third Floor Atria Two 148 Morrison Street Edinburgh EH3 8EX United Kingdom to Q Court 3 Quality Street Edinburgh EH4 5BP on 2026-01-26.