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

HM TRUSTEES LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC268418
Private Limited Company
Active

Company Overview

About Hm Trustees Ltd
HM TRUSTEES LIMITED was founded on 2004-05-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hm Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HM TRUSTEES LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G1
 
Previous Names
HMS (534) LIMITED12/06/2004
Filing Information
Company Number SC268418
Company ID Number SC268418
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HM 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 HM TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Nominated Secretary 2004-05-26
STEVEN BROWN
Director 2013-07-09
GARY CAMPBELL
Director 2007-11-22
DAVID STANLEY KAYE
Director 2009-03-11
CHRISTOPHER JAMES KERR
Director 2005-11-16
DAVID MCINDOE
Director 2008-02-21
DONALD JOHN MUNRO
Director 2004-06-10
PAUL JOHN WILLIAM RUTHERFORD
Director 2017-11-24
PAULA SKINNER
Director 2014-07-23
THOMAS IFAN GWYN THOMAS
Director 2008-02-21
PAMELA ANNE TODD
Director 2013-01-31
JAMIE DOUGLAS SINCLAIR WATT
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK CHEYNE MCKENZIE
Director 2007-10-31 2017-11-24
CHRISTOPHER JEREMY DOWLE
Director 2015-10-27 2017-10-27
JAMES FRASER MCBRIDE HARDIE
Director 2008-02-21 2013-01-31
STEVEN DICKSON DUNN
Director 2006-02-07 2010-11-30
LOUISE ANNE HAMILTON
Director 2008-02-21 2010-06-30
LORNE DONALD CRERAR
Director 2004-06-10 2008-03-25
MARTIN DARROCH
Director 2008-02-21 2008-03-25
GORDON EDWARDS STODDART
Director 2004-06-10 2008-02-21
SCOTT MONCUR
Director 2004-06-10 2006-01-31
HMS DIRECTORS LIMITED
Nominated Director 2004-05-26 2004-06-10
HMS SECRETARIES LIMITED
Nominated Director 2004-05-26 2004-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED MV GLOBAL TRANSPORT LOGISTICS LTD. Nominated Secretary 2008-12-10 CURRENT 2008-12-10 Dissolved 2018-01-16
HMS SECRETARIES LIMITED PWB HEALTH LIMITED Nominated Secretary 2008-10-14 CURRENT 2007-01-22 Dissolved 2013-10-04
HMS SECRETARIES LIMITED WIDEBLUE LIMITED Nominated Secretary 2008-10-14 CURRENT 2005-11-21 Active
HMS SECRETARIES LIMITED THE HUB BRANDING CONSULTANCY LIMITED Nominated Secretary 2008-07-22 CURRENT 2008-07-22 Active
HMS SECRETARIES LIMITED CRERAR GAIRLOCH LIMITED Nominated Secretary 2008-01-14 CURRENT 2008-01-14 Active
HMS SECRETARIES LIMITED WED GENERAL PARTNER LIMITED Nominated Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ACHAIRN ENERGY LIMITED Nominated Secretary 2006-11-29 CURRENT 2006-11-29 Active
HMS SECRETARIES LIMITED THE STRATEGY BUSINESS LIMITED Nominated Secretary 2006-09-07 CURRENT 1999-07-08 Active - Proposal to Strike off
HMS SECRETARIES LIMITED HUNTER CAPITAL PARTNERS LIMITED Nominated Secretary 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-10-24
HMS SECRETARIES LIMITED HUNTER ADVISERS LIMITED Nominated Secretary 2005-09-15 CURRENT 2005-09-15 Active
HMS SECRETARIES LIMITED SVH TRADING LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED ST. VINCENT'S HOSPICE LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED PHONEVISION (UK) LIMITED Nominated Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-08-16
HMS SECRETARIES LIMITED HM ART & REALTY LIMITED Nominated Secretary 2004-03-22 CURRENT 2004-03-22 Dissolved 2017-03-21
HMS SECRETARIES LIMITED CENTENARY HOLDINGS III LIMITED Nominated Secretary 2004-01-22 CURRENT 1928-01-16 Liquidation
HMS SECRETARIES LIMITED HUB DEVELOPMENTS LIMITED Nominated Secretary 2003-07-30 CURRENT 2003-07-30 Active
HMS SECRETARIES LIMITED D.J. MUNRO LIMITED Nominated Secretary 2003-03-24 CURRENT 2003-03-24 Active
HMS SECRETARIES LIMITED LIONBAY LTD Nominated Secretary 2002-09-23 CURRENT 2002-09-23 Active
HMS SECRETARIES LIMITED HM NOMINATIONS LIMITED Nominated Secretary 2002-07-12 CURRENT 2002-07-12 Active
HMS SECRETARIES LIMITED LOMOND AND CLYDE CARE & REPAIR LIMITED Nominated Secretary 2002-03-11 CURRENT 2002-03-11 Active
HMS SECRETARIES LIMITED INSUREDIRECT.CO.UK LIMITED Nominated Secretary 2001-06-19 CURRENT 2000-06-16 Active
HMS SECRETARIES LIMITED GRUINARD RESIDENTIAL LIMITED Nominated Secretary 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
HMS SECRETARIES LIMITED HMS DIRECTORS LIMITED Nominated Secretary 1995-09-27 CURRENT 1995-09-27 Active
HMS SECRETARIES LIMITED HMS (250) LIMITED Nominated Secretary 1994-10-24 CURRENT 1994-10-24 Active - Proposal to Strike off
HMS SECRETARIES LIMITED SCOTIA ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 1993-08-25 CURRENT 1993-03-15 Active - Proposal to Strike off
STEVEN BROWN HMS SECRETARIES LIMITED Director 2013-07-09 CURRENT 1993-03-15 Active
STEVEN BROWN HMS DIRECTORS LIMITED Director 2013-07-09 CURRENT 1995-09-27 Active
STEVEN BROWN HM NOMINATIONS LIMITED Director 2013-07-09 CURRENT 2002-07-12 Active
GARY CAMPBELL NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
GARY CAMPBELL NOMINATIONS (GLASGOW) LIMITED Director 2015-05-27 CURRENT 1952-12-30 Active
GARY CAMPBELL HMS SECRETARIES LIMITED Director 2008-02-21 CURRENT 1993-03-15 Active
GARY CAMPBELL HMS DIRECTORS LIMITED Director 2008-02-21 CURRENT 1995-09-27 Active
GARY CAMPBELL HM NOMINATIONS LIMITED Director 2008-02-21 CURRENT 2002-07-12 Active
DAVID STANLEY KAYE GLASGOW INTERNATIONAL JAZZ FESTIVAL LIMITED Director 2013-08-09 CURRENT 1986-11-18 Active
DAVID STANLEY KAYE EDUCATION FOR INDUSTRY GROUP Director 2011-12-07 CURRENT 2005-07-13 Active
DAVID STANLEY KAYE HMS SECRETARIES LIMITED Director 2009-03-11 CURRENT 1993-03-15 Active
DAVID STANLEY KAYE HMS DIRECTORS LIMITED Director 2009-03-11 CURRENT 1995-09-27 Active
DAVID STANLEY KAYE HM NOMINATIONS LIMITED Director 2009-03-11 CURRENT 2002-07-12 Active
DAVID STANLEY KAYE EGIDIA PROPERTIES LTD. Director 2004-06-12 CURRENT 2004-06-12 Dissolved 2017-01-24
CHRISTOPHER JAMES KERR AGSL LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
CHRISTOPHER JAMES KERR THE LITTLE COOK SCHOOL LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
CHRISTOPHER JAMES KERR HM NOMINATIONS LIMITED Director 2008-02-21 CURRENT 2002-07-12 Active
CHRISTOPHER JAMES KERR HMS SECRETARIES LIMITED Director 2004-04-06 CURRENT 1993-03-15 Active
CHRISTOPHER JAMES KERR HMS DIRECTORS LIMITED Director 2004-04-06 CURRENT 1995-09-27 Active
DAVID MCINDOE NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
DAVID MCINDOE NOMINATIONS (GLASGOW) LIMITED Director 2015-05-27 CURRENT 1952-12-30 Active
DAVID MCINDOE HMS SECRETARIES LIMITED Director 2008-02-21 CURRENT 1993-03-15 Active
DAVID MCINDOE HMS DIRECTORS LIMITED Director 2008-02-21 CURRENT 1995-09-27 Active
DAVID MCINDOE HM NOMINATIONS LIMITED Director 2008-02-21 CURRENT 2002-07-12 Active
DONALD JOHN MUNRO NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
DONALD JOHN MUNRO NOMINATIONS (GLASGOW) LIMITED Director 2015-05-27 CURRENT 1952-12-30 Active
DONALD JOHN MUNRO HMS (1009) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
DONALD JOHN MUNRO HMS (990) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2014-06-20
DONALD JOHN MUNRO HM OFFICERS LIMITED Director 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
DONALD JOHN MUNRO HM ART & REALTY LIMITED Director 2004-11-25 CURRENT 2004-03-22 Dissolved 2017-03-21
DONALD JOHN MUNRO HM NOMINATIONS LIMITED Director 2002-08-09 CURRENT 2002-07-12 Active
DONALD JOHN MUNRO HMS SECRETARIES LIMITED Director 1998-10-30 CURRENT 1993-03-15 Active
DONALD JOHN MUNRO HMS DIRECTORS LIMITED Director 1998-10-30 CURRENT 1995-09-27 Active
PAUL JOHN WILLIAM RUTHERFORD NOMINATIONS (STORNOWAY) LIMITED Director 2017-11-24 CURRENT 1981-09-01 Active
PAUL JOHN WILLIAM RUTHERFORD NOMINATIONS (GLASGOW) LIMITED Director 2017-11-24 CURRENT 1952-12-30 Active
PAUL JOHN WILLIAM RUTHERFORD HMS SECRETARIES LIMITED Director 2017-11-24 CURRENT 1993-03-15 Active
PAUL JOHN WILLIAM RUTHERFORD HMS DIRECTORS LIMITED Director 2017-11-24 CURRENT 1995-09-27 Active
PAUL JOHN WILLIAM RUTHERFORD HM NOMINATIONS LIMITED Director 2017-11-24 CURRENT 2002-07-12 Active
PAULA SKINNER NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
PAULA SKINNER NOMINATIONS (GLASGOW) LIMITED Director 2015-05-27 CURRENT 1952-12-30 Active
PAULA SKINNER HMS SECRETARIES LIMITED Director 2014-07-23 CURRENT 1993-03-15 Active
PAULA SKINNER HMS DIRECTORS LIMITED Director 2014-07-23 CURRENT 1995-09-27 Active
PAULA SKINNER HM NOMINATIONS LIMITED Director 2014-07-23 CURRENT 2002-07-12 Active
THOMAS IFAN GWYN THOMAS HM NOMINATIONS LIMITED Director 2008-02-21 CURRENT 2002-07-12 Active
PAMELA ANNE TODD HMS SECRETARIES LIMITED Director 2013-01-31 CURRENT 1993-03-15 Active
PAMELA ANNE TODD HMS DIRECTORS LIMITED Director 2013-01-31 CURRENT 1995-09-27 Active
PAMELA ANNE TODD HM NOMINATIONS LIMITED Director 2013-01-31 CURRENT 2002-07-12 Active
JAMIE DOUGLAS SINCLAIR WATT NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
JAMIE DOUGLAS SINCLAIR WATT NOMINATIONS (GLASGOW) LIMITED Director 2015-05-27 CURRENT 1952-12-30 Active
JAMIE DOUGLAS SINCLAIR WATT HMS SECRETARIES LIMITED Director 2013-02-14 CURRENT 1993-03-15 Active
JAMIE DOUGLAS SINCLAIR WATT HMS DIRECTORS LIMITED Director 2013-02-14 CURRENT 1995-09-27 Active
JAMIE DOUGLAS SINCLAIR WATT HM NOMINATIONS LIMITED Director 2013-02-14 CURRENT 2002-07-12 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
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WILLIAM RUTHERFORD
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY KAYE
2022-02-25CH01Director's details changed for David Mcindoe on 2022-01-26
2021-10-18AP01DIRECTOR APPOINTED JOHN GERARD MEEHAN
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-18CH01Director's details changed for Thomas Ifan Gwyn Thomas on 2020-09-18
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Gary Campbell on 2018-04-30
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IFAN GWYN THOMAS / 05/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN MUNRO / 05/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KERR / 05/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 05/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY KAYE / 05/07/2018
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR PAUL JOHN WILLIAM RUTHERFORD
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CHEYNE MCKENZIE
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-17CH01Director's details changed for David Mcindoe on 2017-11-17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEREMY DOWLE
2017-07-24CH01Director's details changed for Jamie Douglas Sinclair Watt on 2017-07-24
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 13
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-03CH01Director's details changed for Paula Skinner on 2016-09-30
2016-09-27CH01Director's details changed for David Mcindoe on 2016-09-27
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 13
2016-06-10AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-10SH0127/10/15 STATEMENT OF CAPITAL GBP 13
2015-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JEREMY DOWLE
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-02AR0126/05/15 FULL LIST
2014-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-23AP01DIRECTOR APPOINTED PAULA SKINNER
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-05AR0126/05/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 18/02/2014
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DOUGLAS SINCLAIR WATT / 18/02/2014
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-10AP01DIRECTOR APPOINTED STEVEN BROWN
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 01/07/2013
2013-06-17AR0126/05/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED JAMIE DOUGLAS SINCLAIR WATT
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 30/05/2012
2013-02-04AP01DIRECTOR APPOINTED PAMELA ANNE TODD
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARDIE
2012-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-18AR0126/05/12 FULL LIST
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-30RP04SECOND FILING WITH MUD 26/05/10 FOR FORM AR01
2011-06-30ANNOTATIONClarification
2011-06-22AR0126/05/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 26/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KERR / 26/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY KAYE / 26/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 26/05/2011
2011-02-04AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-02-04AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2011-02-04AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2011-01-21AR0126/05/09 FULL LIST AMEND
2011-01-21AR0126/05/08 FULL LIST AMEND
2011-01-20SH0111/03/09 STATEMENT OF CAPITAL GBP 1
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNN
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HAMILTON
2010-06-21AR0126/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IFAN GWYN THOMAS / 26/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 26/05/2010
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 26/05/2010
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED DAVID STANLEY KAYE
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KERR / 02/12/2008
2008-06-23363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-03-31RES01ALTER MEMORANDUM 25/03/2008
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR LORNE CRERAR
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARTIN DARROCH
2008-03-3188(2)AD 25/03/08 GBP SI 9@1=9 GBP IC 2/11
2008-03-20288aDIRECTOR APPOINTED LOUISE ANNE HAMILTON
2008-03-06288aDIRECTOR APPOINTED THOMAS IFAN GWYN THOMAS
2008-03-03288aDIRECTOR APPOINTED DAVID MCINDOE
2008-03-03288aDIRECTOR APPOINTED JAMES FRASER MCBRIDE HARDIE
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR GORDON STODDART
2008-02-27288aDIRECTOR APPOINTED MARTIN DARROCH
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-06-22363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-27288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 8 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7NS
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HM TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 12
Shareholder Funds 2012-04-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HM TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HM TRUSTEES LIMITED
Trademarks
We have not found any records of HM TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HM 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 (94990 - Activities of other membership organizations n.e.c.) as HM TRUSTEES LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HM 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 HM 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 HM 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.