ISAAC S MACKIE TRUST LIMITED (THE)
Overview
| Company Name | ISAAC S MACKIE TRUST LIMITED (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC047773 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISAAC S MACKIE TRUST LIMITED (THE)?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ISAAC S MACKIE TRUST LIMITED (THE) located?
| Registered Office Address | Chestney House 149 Market Street KY16 9PF St Andrews Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ISAAC S MACKIE TRUST LIMITED (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ISAAC S MACKIE TRUST LIMITED (THE)?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for ISAAC S MACKIE TRUST LIMITED (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Ann Johnson as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Marilyn Ishbel Forgan as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Mary Russell as a director on Apr 09, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graeme Ross Campbell Dickson as a secretary on Apr 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Patrick Pattullo as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Patrick Pattullo as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from The Park Bank Street Elie Fife KY9 1BW to Chestney House 149 Market Street St Andrews Fife KY16 9PF on Apr 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kenneth Angus Garland on Jan 04, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Appointment of Mr Graeme Ross Campbell Dickson as a director on Mar 29, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Shona Elizabeth Jones as a director on Mar 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mabel Garland as a director on Sep 07, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Who are the officers of ISAAC S MACKIE TRUST LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKSON, Graeme Ross Campbell | Secretary | 149 Market Street KY16 9PF St Andrews Chestney House Fife Scotland | 316376370001 | |||||||
| DALGLISH, Iain Maitland | Director | Wadeslea Elie KY9 1EA Leven The Steadings Fife Scotland | Scotland | British | 221766520001 | |||||
| DICKSON, Graeme Ross Campbell | Director | 149 Market Street KY16 9PF St Andrews Chestney House Fife Scotland | Scotland | British | 296698340001 | |||||
| GARLAND, Kenneth Alexander | Director | Bank Street Elie KY9 1BW Leven The Neuk Fife Scotland | Scotland | British | 36456560002 | |||||
| JONES, Shona Elizabeth | Director | 149 Market Street KY16 9PF St Andrews Chestney House Fife Scotland | Scotland | British | 192534180001 | |||||
| ROY, Christopher Richard | Director | 7 Baird Place Elie KY9 1EH Leven Fife | Scotland | British | 36321000001 | |||||
| PATTULLO, David Patrick | Secretary | The Park KY9 1BW Elie Fife | British | 385980001 | ||||||
| BAKER, Peter L | Director | 27 Milton Road KY10 2LN Pittenweem Fife | British | 843620002 | ||||||
| BARKER, Thomas C | Director | Carmurie Elie Fife | British | 843610001 | ||||||
| COOK, David C | Director | Links Place KY9 1AX Elie Fife | British | 156470001 | ||||||
| DUNCAN, George | Director | Clydesdale Bank House KY9 1DF Elie Fife | British | 156450001 | ||||||
| FORGAN, Marilyn Ishbel | Director | Grangehill Earlsferry KY9 1AR Leven Fife | Scotland | British | 68153850001 | |||||
| GARLAND, Mabel | Director | Allanbank KY9 1 Elie Fife | Scotland | British | 156380001 | |||||
| HAMILTON, Margaret | Director | A 6 Wadeslea Elie KY9 1EB Leven Fife | British | 156420001 | ||||||
| HARMES, Michael | Director | 23 Wadeslea Elie KY9 1EB Leven Fife | British | 156430001 | ||||||
| JOHNSON, Elizabeth Ann | Director | Rockcliffe House Links Place KY9 1AX Elie Fife | Scotland | British | 90552560001 | |||||
| JOHNSON, Theodore Thomas Ross | Director | Rockcliffe House Links Place KY9 1AX Elie Fife Scotland | British | 50975210001 | ||||||
| LAURITSEN, Janis | Director | Airlie Williamsburgh Elie KY9 1BA Leven Fife | British | 31366640001 | ||||||
| MCDOWELL, Brian Stanley, Reverend | Director | The Manse 30 Bank Street KY9 1BW Elie Fife | Scotland | British | 126812630001 | |||||
| MEAGER, Peter | Director | The Manse 30 Bank Street Elie KY9 1BW Leven Fife | British | 156460001 | ||||||
| MILLS, George W | Director | Wayside 40 High Street Elie KY9 1DB Leven Fife | British | 156440001 | ||||||
| MURDOCH, Ewart Gladstone, Dr | Director | 29 Park Place KY9 1DH Elie Fife Scotland | Scotland | British | 50975230001 | |||||
| PARK, Alex | Director | Elmbank Cottage KY9 1DH Elie Fife | British | 156390001 | ||||||
| PATON, Iain Ferguson | Director | 19 Links Road KY8 6AS Lundin Links Lindisfarne Fife | United Kingdom | British | 62909510007 | |||||
| PATTULLO, David Patrick | Director | The Park KY9 1BW Elie Fife | Scotland | British | 385980001 | |||||
| PETRIE, Gavin R | Director | Sauchur House 2 High Street Elie KY9 1BY Leven Fife | British | 156400001 | ||||||
| POW, Arthur R | Director | Schoolhouse Wadeslea KY9 1 Elie Fife | British | 156370001 | ||||||
| RUSSELL, Angela Mary | Director | Ferry Road Earlsferry KY9 1AJ Leven Rotomahana Fife Scotland | Scotland | British | 91021660002 | |||||
| SNEDDON, Alexander | Director | Laverock Bank Rotten Row KY9 1AY Elie Fife | Scotland | British | 58895640001 | |||||
| THOMSON, Ann Crawford | Director | The Whins Main Street Kilrenny Fife | British | 17992760001 | ||||||
| WORTHINGTON, Hugh L B | Director | Blue House KY9 1DN Elie Fife | British | 156410001 |
What are the latest statements on persons with significant control for ISAAC S MACKIE TRUST LIMITED (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0