MAINSTAY TRUST LIMITED
Overview
Company Name | MAINSTAY TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC135469 |
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 MAINSTAY TRUST LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is MAINSTAY TRUST LIMITED located?
Registered Office Address | Pavillion 6a Dava Street G51 2JA Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAINSTAY TRUST LIMITED?
Company Name | From | Until |
---|---|---|
THE MENTALLY HANDICAPPED TRUST LIMITED | Apr 02, 1992 | Apr 02, 1992 |
FAIRTRUST LIMITED | Mar 27, 1992 | Mar 27, 1992 |
What are the latest accounts for MAINSTAY TRUST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MAINSTAY TRUST LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for MAINSTAY TRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Patricia Burns as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patricia Burns as a secretary on Nov 26, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Catherine Anne Kelly as a secretary on Nov 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Mcdonald Gilmour as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stewart Binnie-Mckenzie as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 30 pages | AA | ||
Appointment of Mrs Claire Catherine Sharman as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||
Termination of appointment of Peter Gerard Mccudden as a director on Feb 22, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Hillier as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Dec 09, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 32 pages | AA | ||
Accounts for a small company made up to Mar 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Dec 09, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr David James Perry as a director on Nov 07, 2017 | 2 pages | AP01 | ||
Who are the officers of MAINSTAY TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Catherine Anne | Secretary | Dava Street G51 2JA Glasgow Pavillion 6a | 329817310001 | |||||||
BROWN, Gillian Jane | Director | 53 Bothwell Street G2 6TS Glasgow Morisons Scotland | Scotland | British | Solicitor | 126768010001 | ||||
BURNS, Patricia | Director | Dava Street G51 2JA Glasgow Pavillion 6a | Scotland | British | Retired | 329817610001 | ||||
KELLY, Catherine Anne | Director | Dava Street G51 2JA Glasgow Pavillion 6a | United Kingdom | British | Insurance Broker | 193979850001 | ||||
OPFER, James | Director | 52 Newlands Road Glasgow | Scotland | British | Architect | 3197920002 | ||||
PERRY, David James | Director | Dava Street G51 2JA Glasgow Pavillion 6a | Scotland | British | Claims Consultant | 241272040001 | ||||
SHARMAN, Claire Catherine | Director | Dava Street G51 2JA Glasgow Pavillion 6a | Scotland | British | Business Development Manager | 316982260001 | ||||
BURNS, Patricia | Secretary | 27 Fishescoates Avenue Rutherglen G73 5DG Glasgow Lanarkshire | British | 19180420001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BINNIE-MCKENZIE, Stewart | Director | Dava Street G51 2JA Glasgow Pavillion 6a | Scotland | British | Contruction Consultant | 157443140001 | ||||
CONSIDINE, Philip | Director | 11 Blackcroft Road G32 0RB Glasgow Lanarkshire | British | Retired | 19180440001 | |||||
FIONDA, Maria Assunta | Director | Flat 6 1010 Great Western Road G12 0HR Glasgow | Scotland | British | Retired | 95159550001 | ||||
FIONDA, Maria Assunta | Director | Flat 6 1010 Great Western Road G12 0HR Glasgow | Scotland | British | Retired | 95159550001 | ||||
GILMOUR, Catherine Mcdonald | Director | Polnoon Avenue Knightswood G13 3HG Glasgow 46 | Scotland | British | Retailer | 135072230001 | ||||
HART, John Francis | Director | Dava Street G51 2JA Glasgow Pavillion 6a Scotland | Scotland | British | Retired | 85095580002 | ||||
HART, John Francis | Director | 10 Lynton Avenue G46 7JP Glasgow | United Kingdom | British | Solicitor | 85095580001 | ||||
HILLIER, David John, Professor | Director | Dava Street G51 2JA Glasgow Pavillion 6a | Scotland | British | University Professor | 92199450001 | ||||
MACFARLANE, Neil Gerard | Director | 31 Winchester Drive Kelvinside G12 0NE Glasgow Strathclyde | Scotland | British | Retired | 54512750001 | ||||
MCCUDDEN, Elizabeth | Director | Milverton Road Giffnock G46 7JN Glasgow 8 Lanarkshire Scotland | Scotland | British | Retired | 555530002 | ||||
MCCUDDEN, Peter Gerard | Director | Dava Street G51 2JA Glasgow Pavillion 6a Scotland | Scotland | British | Chief Executive Officer | 133201980001 | ||||
MCLACHLAN, Lynn | Director | Dava Street G51 2JA Glasgow Pavillion 6a Scotland | Scotland | British | Director Business Banking | 157442830001 | ||||
SIMPSON, Margaret | Director | 23 Kintillo Drive G13 3RN Glasgow Lanarkshire | Scotland | British | Retired | 19180490001 | ||||
WALLACE, Hugh Dawson | Director | 29 Sutherland Avenue G41 4HG Glasgow | Scotland | British | Director | 33199730001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
What are the latest statements on persons with significant control for MAINSTAY TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 09, 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