Background WavePink WaveYellow Wave

INCHCAPE FAMILY TRUSTEES LIMITED (00703080)

INCHCAPE FAMILY TRUSTEES LIMITED (00703080) is an active UK company. incorporated on 12 September 1961. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INCHCAPE FAMILY TRUSTEES LIMITED has been registered for 64 years. Current directors include NAPIER, Sophie Elizabeth, PATERSON, Andrew John Neill, SCOTT, Fraser Clark and 2 others.

Company Number
00703080
Status
active
Type
ltd
Incorporated
12 September 1961
Age
64 years
Address
Regent House 316 Beulah Hill, London, SE19 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NAPIER, Sophie Elizabeth, PATERSON, Andrew John Neill, SCOTT, Fraser Clark, SHAND, Peter Graham, STEWART, Alec Dougal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE FAMILY TRUSTEES LIMITED

INCHCAPE FAMILY TRUSTEES LIMITED is an active company incorporated on 12 September 1961 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INCHCAPE FAMILY TRUSTEES LIMITED was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

00703080

LTD Company

Age

64 Years

Incorporated 12 September 1961

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

GRAY DAWES TRUSTEE & NOMINEE CO. LIMITED
From: 12 September 1961To: 1 August 1983
Contact
Address

Regent House 316 Beulah Hill Upper Norwood London, SE19 3HF,

Timeline

10 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Sept 61
Director Left
Feb 15
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

NAPIER, Sophie Elizabeth

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1985
Director
Appointed 26 Feb 2024

PATERSON, Andrew John Neill

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1979
Director
Appointed 20 Dec 2018

SCOTT, Fraser Clark

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1976
Director
Appointed 26 Feb 2024

SHAND, Peter Graham

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born August 1975
Director
Appointed 04 Sept 2017

STEWART, Alec Dougal

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born December 1976
Director
Appointed 26 Feb 2024

BURNS, George

Resigned
Regent House 316 Beulah Hill, LondonSE19 3HF
Secretary
Appointed 24 Apr 2012
Resigned 30 Nov 2016

WYLIE, Roderick James

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 08 Sept 2008
Resigned 24 Apr 2012

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 24 Jun 1997
Resigned 08 Sept 2008

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed N/A
Resigned 25 Jun 1997

ARMSTRONG, Colin Robert

Resigned
The Old House The Folly, LightwaterGU18 8XA
Born July 1934
Director
Appointed 01 Jan 1993
Resigned 23 Jan 2003

BERRY, William

Resigned
Tayfield, Newport On TayDD6 8HA
Born September 1939
Director
Appointed N/A
Resigned 23 Jan 2003

BUTTERWICK, Antony James

Resigned
Pinkneys House, MaidenheadSL6 6QD
Born September 1930
Director
Appointed 04 Feb 1992
Resigned 28 Apr 2000

COLLINS, Lewis John Alexander

Resigned
Coombe Lodge Wycombe Road, Princes RisboroughHP27 9NP
Born March 1924
Director
Appointed N/A
Resigned 13 Sept 1991

ESCOMBE, Alan Rowland Lingard

Resigned
Whitehall House Park Walk, KetteringNN14 3HH
Born May 1921
Director
Appointed N/A
Resigned 20 Nov 1992

FILLEUL, Richard Frederic

Resigned
12 Keith Place, DunfermlineKY12 7SR
Born May 1945
Director
Appointed 01 Oct 1994
Resigned 23 Jan 2003

FINLAYSON, William Alexander

Resigned
6 Garscube Terrace, EdinburghEH12 6BQ
Born June 1951
Director
Appointed 23 Jan 2003
Resigned 10 Nov 2005

FORD, Patrick John

Resigned
3 Comely Bank Row, EdinburghEH4 1DZ
Born September 1952
Director
Appointed 23 Sept 1992
Resigned 01 Oct 1994

FORD, Patrick John

Resigned
3 Comely Bank Row, EdinburghEH4 1DZ
Born September 1952
Director
Appointed N/A
Resigned 12 Nov 1991

GEMMELL, William Ruthven

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born April 1957
Director
Appointed 23 Jan 2003
Resigned 31 Jan 2024

GEMMELL, William Ruthven

Resigned
2 Forbes Road, EdinburghEH10 4EE
Born April 1957
Director
Appointed 24 Nov 1999
Resigned 30 Nov 2001

GEMMELL, William Ruthven

Resigned
2 Forbes Road, EdinburghEH10 4EE
Born April 1957
Director
Appointed N/A
Resigned 12 Nov 1991

HOPE, Carole

Resigned
15 Glenisla Gardens, EdinburghEH9 2HR
Born January 1959
Director
Appointed 23 Jan 2003
Resigned 20 Dec 2018

JOHN, David Glyndwr, Sir

Resigned
12 Grosvenor Crescent Mews, LondonSW1X 7EU
Born July 1938
Director
Appointed 24 Nov 1999
Resigned 23 Jan 2003

MACKAY, Kenneth Peter Lyle, Earl Of Inchcape

Resigned
Manor Farm, SwindonSN4 7PY
Born January 1943
Director
Appointed N/A
Resigned 18 Jan 2002

MACKAY, Kenneth James William, The Rt Hon Earl Of Inchcape

Resigned
Addington Manor, BuckinghamMK18 2JR
Born December 1917
Director
Appointed N/A
Resigned 25 Nov 1993

POLLOCK, Nigel James

Resigned
Newmains Dryburgh, MelroseTD6 0RQ
Born February 1948
Director
Appointed 23 Jan 2003
Resigned 31 Jul 2003

RABIN, Stanley Neville

Resigned
Skerries 26 Hall Green Lane, BrentwoodCM13 2QX
Born November 1926
Director
Appointed N/A
Resigned 31 Mar 1992

SCOTT MONCRIEFF, John Kenneth

Resigned
23 Cluny Drive, EdinburghEH10 6DW
Born February 1951
Director
Appointed 23 Jan 2003
Resigned 31 Jan 2015

SCOTT MONCRIEFF, John Kenneth

Resigned
23 Cluny Drive, EdinburghEH10 6DW
Born February 1951
Director
Appointed N/A
Resigned 12 Nov 1991

STEWART, Mark Edward

Resigned
Broomhill Farmhouse, Muir Of OrdIV6 7UH
Born March 1971
Director
Appointed 23 Jan 2003
Resigned 31 Oct 2006

WALL, Michael Edward St Quintin

Resigned
Ivy House, BerkshireRG16 7PB
Born August 1926
Director
Appointed N/A
Resigned 24 Nov 1999

YOUNGER, Hugh Patrick

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1958
Director
Appointed 23 Jan 2003
Resigned 31 Jan 2023

YOUNGER, Hugh Patrick

Resigned
Catherine Lodge, MusselburghEH21 7TD
Born March 1958
Director
Appointed N/A
Resigned 23 Sept 1992

Persons with significant control

1

Jermyn Street, LondonSW1Y 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
13 October 2008
190a190a
Legacy
6 October 2008
363aAnnual Return
Legacy
9 September 2008
190190
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
1 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Legacy
13 October 1998
288cChange of Particulars
Legacy
13 October 1998
353353
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
8 October 1996
363aAnnual Return
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
5 October 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Memorandum Articles
3 December 1993
MEM/ARTSMEM/ARTS
Resolution
3 December 1993
RESOLUTIONSResolutions
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
287Change of Registered Office
Legacy
22 February 1993
288288
Legacy
4 December 1992
288288
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
20 September 1991
288288
Legacy
12 September 1991
363b363b
Legacy
23 January 1991
287Change of Registered Office
Legacy
23 January 1991
288288
Legacy
18 January 1991
288288
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Auditors Resignation Company
16 August 1990
AUDAUD
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
4 June 1990
288288
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
13 February 1988
288288
Legacy
6 October 1987
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
20 September 1987
288288
Legacy
12 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
12 September 1961
NEWINCIncorporation