AITCHISON & COLEGRAVE TRUSTEES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5SG

Company number SC162171
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address REHANA HASAN, COMPANY SECRETARY, 220 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; 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 2 November 2016; Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016. The most likely internet sites of AITCHISON & COLEGRAVE TRUSTEES LIMITED are www.aitchisoncolegravetrustees.co.uk, and www.aitchison-colegrave-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aitchison Colegrave Trustees Limited is a Private Limited Company. The company registration number is SC162171. Aitchison Colegrave Trustees Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Aitchison Colegrave Trustees Limited is Rehana Hasan Company Secretary 220 St Vincent Street Glasgow Scotland G2 5sg. . HASAN, Rehana is a Secretary of the company. COWAN, Andrew James is a Director of the company. DOWNING, Wadham St. John is a Director of the company. HALL, Peter Lindop is a Director of the company. REID, Donald William Sherret is a Director of the company. Secretary AITCHISON, Brian has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary WARDROP, Alan Watt has been resigned. Director AITCHISON, Brian has been resigned. Director DEVEY, Robert Alan has been resigned. Director FISHER, Andrew Charles has been resigned. Director NOBLETT, David has been resigned. Director STRAUSS, Toby Emil has been resigned. Director WARDROP, Alan Watt has been resigned. Director WATERHOUSE, Michael Vincent has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
COWAN, Andrew James
Appointed Date: 02 January 2009
64 years old

Director
DOWNING, Wadham St. John
Appointed Date: 11 March 2016
58 years old

Director
HALL, Peter Lindop
Appointed Date: 29 July 2016
61 years old

Director
REID, Donald William Sherret
Appointed Date: 29 July 2016
65 years old

Resigned Directors

Secretary
AITCHISON, Brian
Resigned: 29 September 2004
Appointed Date: 13 December 1995

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 08 May 2006

Secretary
WARDROP, Alan Watt
Resigned: 08 May 2006
Appointed Date: 29 September 2004

Director
AITCHISON, Brian
Resigned: 29 September 2004
Appointed Date: 13 December 1995
78 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 22 April 2014
56 years old

Director
FISHER, Andrew Charles
Resigned: 29 April 2014
Appointed Date: 01 September 2005
64 years old

Director
NOBLETT, David
Resigned: 29 September 2004
Appointed Date: 13 December 1995
71 years old

Director
STRAUSS, Toby Emil
Resigned: 01 September 2005
Appointed Date: 29 September 2004
65 years old

Director
WARDROP, Alan Watt
Resigned: 02 January 2009
Appointed Date: 30 September 2005
64 years old

Director
WATERHOUSE, Michael Vincent
Resigned: 30 September 2005
Appointed Date: 29 September 2004
79 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 18 July 2011
71 years old

Persons With Significant Control

Towry Finance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AITCHISON & COLEGRAVE TRUSTEES LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
02 Nov 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 2 November 2016
02 Nov 2016
Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
02 Nov 2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 82 more events
03 Jan 1997
Accounts made up to 31 July 1996
03 Jan 1997
Resolutions
  • ERES13 ‐ Extraordinary resolution

03 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jul 1996
Accounting reference date notified as 31/07
13 Dec 1995
Incorporation