THE ROCK TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ROCK TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC146616
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ROCK TRUST?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE ROCK TRUST located?

    Registered Office Address
    55 Albany Street
    Edinburgh
    EH1 3QY
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ROCK TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE ROCK TRUST?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for THE ROCK TRUST?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    39 pagesAA

    Director's details changed for Mr Nick Mcgruer on Oct 23, 2025

    2 pagesCH01

    Director's details changed for Mrs Sue Lane on Oct 23, 2025

    2 pagesCH01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Graeme Cook as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of Julia Mary Brown as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Ann Lindsay Roughead as a director on Oct 10, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Fiona Smith as a director on Mar 21, 2024

    1 pagesTM01

    Appointment of Mr Andrew Simon Warner as a director on Dec 14, 2023

    2 pagesAP01

    Appointment of Mr Damian Patrick Mcgowan as a director on Dec 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    41 pagesAA

    Termination of appointment of Carolyn Anne Mcleod as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    41 pagesAA

    Appointment of Ms Kate Polson as a secretary on Oct 28, 2022

    2 pagesAP03

    Appointment of Ms Saima Nevin as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Valerie Mitchell as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jack David Rillie as a secretary on Aug 19, 2022

    1 pagesTM02

    Termination of appointment of Philippa Dorothy Coutts as a director on Aug 02, 2022

    1 pagesTM01

    Appointment of Mr David Livesay as a director on Mar 24, 2022

    2 pagesAP01

    Termination of appointment of Mary Christine Watt as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr Angus Clark Allan as a director on Sep 30, 2021

    2 pagesAP01

    Who are the officers of THE ROCK TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLSON, Kate
    55 Albany Street
    Edinburgh
    EH1 3QY
    Secretary
    55 Albany Street
    Edinburgh
    EH1 3QY
    302049700001
    ALLAN, Angus Clark
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandNew Zealander276604640001
    COOK, Graeme
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish324683800001
    HEPBURN, Holly Salina
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish286416140001
    LANE, Susan
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish262768240002
    LIVESAY, David
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish294808660001
    MCGOWAN, Damian Patrick
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandIrish317134150001
    MCGRUER, Nicholas
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish262768050002
    NEVIN, Saima
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandScottish213997900002
    WARNER, Andrew Simon
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish233627580001
    CAMPBELL, Dennys William
    C/O 11 St Andrew St
    EH39 4HU North Berwick
    East Lothian
    Secretary
    C/O 11 St Andrew St
    EH39 4HU North Berwick
    East Lothian
    British51332490002
    CLARK, Basil
    16 Cadzow Place
    EH7 5SN Edinburgh
    Secretary
    16 Cadzow Place
    EH7 5SN Edinburgh
    British36196050001
    PHILLIPS, Simon Paul
    55 Albany Street
    Edinburgh
    EH1 3QY
    Secretary
    55 Albany Street
    Edinburgh
    EH1 3QY
    217707800001
    PHILP, Robert Howard
    61 Inverleith Place
    EH3 5QD Edinburgh
    Secretary
    61 Inverleith Place
    EH3 5QD Edinburgh
    British19886600001
    POLSON, Kate
    55 Albany Street
    Edinburgh
    EH1 3QY
    Secretary
    55 Albany Street
    Edinburgh
    EH1 3QY
    249723450001
    POLSON, Kate
    55 Albany Street
    Edinburgh
    EH1 3QY
    Secretary
    55 Albany Street
    Edinburgh
    EH1 3QY
    British147875200001
    RILLIE, Jack David
    Albany Street
    EH1 3QY Edinburgh
    55
    Scotland
    Secretary
    Albany Street
    EH1 3QY Edinburgh
    55
    Scotland
    261687070001
    BARRY, Monica Anne, Dr
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish112193480002
    BROWN, Judith
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish108559240001
    BROWN, Julia Mary
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandScottish65822270002
    BROWN, Peter Andrew Martin
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish48364690002
    BRYER, Anthony Colin, Rev
    Easter Whitehouse Crookston Road
    Inveresk
    EH21 7TQ Musselburgh
    Midlothian
    Director
    Easter Whitehouse Crookston Road
    Inveresk
    EH21 7TQ Musselburgh
    Midlothian
    British57159460001
    CAMPBELL, Dennys William
    C/O 11 St Andrew St
    EH39 4HU North Berwick
    East Lothian
    Director
    C/O 11 St Andrew St
    EH39 4HU North Berwick
    East Lothian
    British51332490002
    COUTTS, Philippa Dorothy
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish262815230001
    CRUICKSHANK, Alastair Harvey
    8 Kincarrathie Crescent
    PH2 7HH Perth
    Perthshire
    Director
    8 Kincarrathie Crescent
    PH2 7HH Perth
    Perthshire
    British35260001
    DAVIES, John Geraint
    32 Spylaw Bank Road
    EH13 0JG Edinburgh
    Midlothian
    Director
    32 Spylaw Bank Road
    EH13 0JG Edinburgh
    Midlothian
    British1270510001
    DICKSON, Wilma Ann, Dr
    2 Scone Gardens
    EH8 7DQ Edinburgh
    Lothian
    Director
    2 Scone Gardens
    EH8 7DQ Edinburgh
    Lothian
    United KingdomBritish78325830001
    DUCKETT, Robert
    1 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Director
    1 Arden Drive
    Giffnock
    G46 7AF Glasgow
    British36196030001
    FORBES, Marion
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandScottish160092780001
    GEMMELL, David, Rev
    61 York Place
    EH1 3JD Edinburgh
    Lothian
    Director
    61 York Place
    EH1 3JD Edinburgh
    Lothian
    British62812820001
    GIBSON, James Newton
    153 Peveril Avenue
    Shawlands
    G41 3SF Glasgow
    Director
    153 Peveril Avenue
    Shawlands
    G41 3SF Glasgow
    British60090090001
    GIBSON, James Newton
    153 Peveril Avenue
    Shawlands
    G41 3SF Glasgow
    Director
    153 Peveril Avenue
    Shawlands
    G41 3SF Glasgow
    British60090090001
    GIBSON, Maida Cunningham
    153 Peveril Avenue
    Shawlands
    G41 3SF Glasgow
    Director
    153 Peveril Avenue
    Shawlands
    G41 3SF Glasgow
    British46173550003
    GRAY, Thomas Maxwell
    19 Cramond Glebe Road
    EH4 6NT Edinburgh
    Director
    19 Cramond Glebe Road
    EH4 6NT Edinburgh
    British917760001
    HAMILTON, David William Alexander, Dr
    55 Albany Street
    Edinburgh
    EH1 3QY
    Director
    55 Albany Street
    Edinburgh
    EH1 3QY
    ScotlandBritish146174800001

    What are the latest statements on persons with significant control for THE ROCK TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016The 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