The Shareholding & Investment Trust Limited GLASGOW


The Shareholding & Investment Trust started in year 1931 as Private Limited Company with registration number SC016550. The The Shareholding & Investment Trust company has been functioning successfully for 93 years now and its status is active. The firm's office is based in Glasgow at Capella Building (tenth Floor). Postal code: G2 8JX.

The company has 3 directors, namely Neil K., James I. and Carole M.. Of them, Carole M. has been with the company the longest, being appointed on 1 May 1995 and Neil K. has been with the company for the least time - from 25 March 2015. As of 3 June 2024, there were 25 ex directors - Laurence F., Kathryn W. and others listed below. There were no ex secretaries.

The Shareholding & Investment Trust Limited Address / Contact

Office Address Capella Building (tenth Floor)
Office Address2 60 York Street
Town Glasgow
Post code G2 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC016550
Date of Incorporation Wed, 26th Aug 1931
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 93 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Neil K.

Position: Director

Appointed: 25 March 2015

Macroberts Corporate Services Limited

Position: Corporate Director

Appointed: 01 May 2008

James I.

Position: Director

Appointed: 30 April 2008

Carole M.

Position: Director

Appointed: 01 May 1995

Laurence F.

Position: Director

Resigned: 16 May 2018

Kathryn W.

Position: Director

Appointed: 25 March 2015

Resigned: 26 September 2018

Emma B.

Position: Director

Appointed: 01 May 2000

Resigned: 07 November 2005

Michael F.

Position: Director

Appointed: 27 March 2000

Resigned: 01 November 2005

Joanna B.

Position: Director

Appointed: 01 May 1999

Resigned: 30 November 2000

Peter T.

Position: Director

Appointed: 22 October 1998

Resigned: 01 May 2008

James M.

Position: Director

Appointed: 01 May 1998

Resigned: 08 October 2003

Neil W.

Position: Director

Appointed: 05 January 1998

Resigned: 04 November 2003

David F.

Position: Director

Appointed: 31 December 1997

Resigned: 21 June 2017

Craig T.

Position: Director

Appointed: 01 May 1997

Resigned: 01 May 2008

Neil C.

Position: Director

Appointed: 01 May 1995

Resigned: 10 May 2007

Norman M.

Position: Director

Appointed: 19 April 1995

Resigned: 01 May 2008

James G.

Position: Director

Appointed: 04 May 1993

Resigned: 01 May 2008

Richard B.

Position: Director

Appointed: 09 July 1992

Resigned: 01 May 2008

Michael M.

Position: Director

Appointed: 01 June 1990

Resigned: 07 January 2012

John M.

Position: Director

Appointed: 31 December 1987

Resigned: 01 May 2008

Gordon T.

Position: Director

Appointed: 31 December 1987

Resigned: 30 April 2010

Ian D.

Position: Director

Appointed: 31 December 1987

Resigned: 01 May 2008

James O.

Position: Director

Appointed: 31 December 1987

Resigned: 01 May 1995

John G.

Position: Director

Appointed: 31 December 1987

Resigned: 01 May 1995

Daniel G.

Position: Director

Appointed: 31 December 1987

Resigned: 30 April 2002

Raymond W.

Position: Director

Appointed: 31 December 1987

Resigned: 20 February 2008

David M.

Position: Director

Appointed: 31 December 1987

Resigned: 22 October 2013

William S.

Position: Director

Appointed: 31 December 1987

Resigned: 30 April 2000

Macroberts (solicitors)

Position: Corporate Secretary

Appointed: 31 December 1987

Resigned: 01 May 2008

David H.

Position: Director

Appointed: 31 December 1987

Resigned: 01 May 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Morton Fraser Macroberts Llp from Edinburgh, Scotland. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Macroberts Llp that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Morton Fraser Macroberts Llp

5th Floor Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Companies Acts
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number So300472
Notified on 1 November 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights

Macroberts Llp

Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number So301699
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements