UKBizDB.co.uk

THE MARIE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Marie Trust. The company was founded 14 years ago and was given the registration number SC361593. The firm's registered office is in JOHNSTONE. You can find them at Altpatrick 0/1 150 Glenpatrick Rd, Elderslie, Johnstone, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE MARIE TRUST
Company Number:SC361593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Altpatrick 0/1 150 Glenpatrick Rd, Elderslie, Johnstone, Scotland, PA5 9UH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Albion Street, Glasgow, Scotland, G1 1LH

Secretary06 June 2019Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director22 June 2022Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director06 November 2020Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director01 March 2023Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director31 January 2023Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director31 January 2023Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director27 October 2022Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director03 December 2021Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director31 January 2023Active
2, Southloch Gardens, Flat 0/4, Glasgow, G21 4AR

Secretary23 June 2009Active
32 Midland Street, Glasgow, Scotland, G1 4PR

Secretary31 January 2019Active
32, Midland Street, Glasgow, United Kingdom, G1 4PR

Secretary24 February 2011Active
1 Hillhead Cottage, Barbour Road, Kilcreggan, Scotland, G84 0LB

Secretary22 July 2010Active
32 Midland Street, Glasgow, Scotland, G1 4PR

Director24 February 2011Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director05 January 2022Active
144, Brownside Road, Cambuslang, Glasgow, United Kingdom, G72 8AH

Director08 September 2011Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director16 November 2020Active
32 Midland Street, Glasgow, Scotland, G1 4PR

Director23 June 2009Active
2, Southloch Gardens, Flat 0/4, Glasgow, G21 4AR

Director23 June 2009Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director06 June 2019Active
109 Braidpark Drive, Glasgow, United Kingdom, G46 6LY

Director13 August 2015Active
32 Midland Street, Glasgow, Scotland, G1 4PR

Director13 October 2011Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director08 April 2019Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director01 April 2019Active
32, Midland Street, Glasgow, Scotland, G1 4PR

Director05 April 2019Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director10 April 2019Active
46, Meikleriggs Drive, Paisley, PA2 9NP

Director23 June 2009Active
32 Midland Street, Glasgow, Scotland, G1 4PR

Director01 November 2010Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director08 April 2019Active
16, Clochbar Avenue, Milngavie, United Kingdom, G62 7JL

Director22 July 2010Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director01 April 2019Active
19, Hibernia Street, Greenock, United Kingdom, PA16 9BZ

Director31 March 2011Active
32 Midland Street, Glasgow, Scotland, G1 4PR

Director14 September 2019Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director22 June 2022Active
29, Albion Street, Glasgow, Scotland, G1 1LH

Director15 April 2019Active

People with Significant Control

Ms Frances Mckinlay
Notified on:05 July 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:32 Midland Street, Glasgow, Scotland, G1 4PR
Nature of control:
  • Right to appoint and remove directors
Dr Sarah Christine Erskine
Notified on:29 March 2019
Status:Active
Date of birth:November 1975
Nationality:Scottish
Country of residence:United Kingdom
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Robert Watson Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Scotland
Address:32 Midland Street, Glasgow, Scotland, G1 4PR
Nature of control:
  • Right to appoint and remove directors
Mr William Joseph Doherty
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:Scotland
Address:32 Midland Street, Glasgow, Scotland, G1 4PR
Nature of control:
  • Right to appoint and remove directors
Mrs Janice Gerard Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Scotland
Address:32 Midland Street, Glasgow, Scotland, G1 4PR
Nature of control:
  • Right to appoint and remove directors
Miss Aileen Marie Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:32 Midland Street, Glasgow, Scotland, G1 4PR
Nature of control:
  • Right to appoint and remove directors
Mr Alan Peter Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Scotland
Address:32 Midland Street, Glasgow, Scotland, G1 4PR
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts amended with accounts type small.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.