Company NameBAIN Investment Trust Company Limited
Company StatusActive
Company NumberSC021206
CategoryPrivate Limited Company
Incorporation Date9 September 1939(84 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Andrew Strathdee Gordon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(49 years, 7 months after company formation)
Appointment Duration35 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
29 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Director NameLinda Anne Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(49 years, 7 months after company formation)
Appointment Duration35 years
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Mount
29 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Secretary NameMr William Andrew Strathdee Gordon
NationalityBritish
StatusCurrent
Appointed25 March 1996(56 years, 7 months after company formation)
Appointment Duration28 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount, 29 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Director NameMr William Fyvie Gordon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(61 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
29 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Director NameAgnes Gibson Gordon
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 7 months after company formation)
Appointment Duration7 years (resigned 05 April 1996)
RoleSecretary
Correspondence AddressLindale
Off Lampson Road
Killearn
Stirlingshire
Scotland
Director NameWilliam Newland Gordon
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 April 1992)
RoleCompany Director
Correspondence Address5 Lampson Lane
Killearn
Glasgow
Lanarkshire
G63 9PF
Scotland
Secretary NameAgnes Gibson Gordon
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1992)
RoleCompany Director
Correspondence Address5 Lampson Lane
Killearn
Glasgow
Lanarkshire
G63 9PF
Scotland
Secretary NameLinda Anne Gordon
NationalityBritish
StatusResigned
Appointed18 March 1992(52 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 March 1996)
RoleCompany Director
Correspondence Address115 Finlay Rise
Fairways
Milngavie
G62 6QL
Scotland

Location

Registered AddressThe Mount
29 Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

38 at £1William Fyvie Gordon
7.60%
Ordinary
248 at £1William Andrew Strathdee Gordon
49.60%
Ordinary
213 at £1Linda Anne Gordon
42.60%
Ordinary
1 at £1Maureen Fyvie Gordon
0.20%
Ordinary

Financials

Year2014
Net Worth£79,212
Cash£14,220
Current Liabilities£31,812

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

11 February 1980Delivered on: 18 February 1980
Satisfied on: 14 November 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: The sum of £41,000 (forty one thousand pounds sterling) in a current account with the royal bank of scotland LTD in name of the company, designated "number 2 account".
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
15 April 2019Director's details changed for Linda Anne Gordon on 15 April 2019 (2 pages)
15 April 2019Change of details for Linda Anne Gordon as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mr William Fyvie Gordon on 15 April 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Change of details for Linda Anne Gordon as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Change of details for Linda Anne Gordon as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 500
(4 pages)
2 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 500
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(4 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(4 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(4 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Director's details changed for Linda Anne Gordon on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Linda Anne Gordon on 21 January 2014 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Linda Anne Gordon on 14 April 2012 (2 pages)
18 April 2013Director's details changed for Linda Anne Gordon on 14 April 2012 (2 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Linda Anne Gordon on 14 April 2011 (2 pages)
16 May 2012Director's details changed for William Andrew Strathdee Gordon on 14 April 2011 (2 pages)
16 May 2012Director's details changed for Linda Anne Gordon on 14 April 2011 (2 pages)
16 May 2012Director's details changed for William Fyvie Gordon on 14 April 2011 (2 pages)
16 May 2012Director's details changed for William Andrew Strathdee Gordon on 14 April 2011 (2 pages)
16 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for William Fyvie Gordon on 14 April 2011 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Director's details changed for Linda Anne Gordon on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Linda Anne Gordon on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Linda Anne Gordon on 1 October 2009 (2 pages)
8 June 2009Director's change of particulars / linda gordon / 31/01/2009 (1 page)
8 June 2009Return made up to 13/04/09; full list of members (4 pages)
8 June 2009Return made up to 13/04/09; full list of members (4 pages)
8 June 2009Director's change of particulars / linda gordon / 31/01/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2008Director's change of particulars / william gordon / 31/07/2007 (1 page)
6 May 2008Director's change of particulars / william gordon / 31/07/2007 (1 page)
6 May 2008Return made up to 13/04/08; full list of members (4 pages)
6 May 2008Return made up to 13/04/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2007Return made up to 13/04/07; no change of members (7 pages)
2 May 2007Return made up to 13/04/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2006Return made up to 13/04/06; full list of members (7 pages)
2 May 2006Return made up to 13/04/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2005Return made up to 13/04/05; full list of members (7 pages)
19 July 2005Return made up to 13/04/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2004Return made up to 13/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 13/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 13/04/03; no change of members (7 pages)
25 April 2003Return made up to 13/04/03; no change of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page)
13 March 2003Registered office changed on 13/03/03 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 September 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 April 1998Return made up to 13/04/98; no change of members (4 pages)
19 April 1998Return made up to 13/04/98; no change of members (4 pages)
15 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Registered office changed on 15/04/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page)
15 April 1997Registered office changed on 15/04/97 from: c/o william duncan & co standard buildings 94 hope street glasgow G2 6PH (1 page)
22 January 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
8 May 1996Return made up to 13/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
8 May 1996Return made up to 13/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
16 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 September 1939Incorporation (18 pages)
9 September 1939Incorporation (18 pages)