THE SUTHERLAND TRUST
Overview
| Company Name | THE SUTHERLAND TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC147086 |
| 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 THE SUTHERLAND TRUST?
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / 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 SUTHERLAND TRUST located?
| Registered Office Address | 43 Granton Mill Drive EH4 4UD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SUTHERLAND TRUST?
| 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 THE SUTHERLAND TRUST?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for THE SUTHERLAND TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gavin Harrison Mckenzie Miller as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Jill Dorothy Ford as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Graham Monteith as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Harriet Hunter as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11a Albert Terrace Edinburgh EH10 5EA Scotland to 43 Granton Mill Drive Edinburgh EH4 4UD on Oct 23, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Ross as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gillian Juliet Hainsworth as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mrs Harriet Hunter as a director on May 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THE SUTHERLAND TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKENHEAD, Lois | Secretary | Granton Mill Drive EH4 4UD Edinburgh 43 Scotland | 173623600001 | |||||||
| BOYD, Lesley Jane | Director | 11a Albert Terrace EH10 5EA Edinburgh | Scotland | British | 41253890003 | |||||
| COLLINS, Sharan Margaret | Director | Westcroft Court EH54 7EW Livingston 17 Scotland | United Kingdom | British | 214838010001 | |||||
| DALY, Maura | Director | Summerside Place EH6 4NY Edinburgh 36 | Scotland | Irish | 132745020002 | |||||
| GARLAND, Eilish Ann Quinn | Director | Milton Road East EH15 2NJ Edinburgh Torlundy House Scotland | Scotland | Irish | 75873390001 | |||||
| NELSON, June | Secretary | Mine House Auchencairn DG7 1RL Castle Douglas Kirkcudbrightshire Scotland | British | 48673270001 | ||||||
| PRENTICE, Jillian Kathleen | Secretary | 35 Manse Road EH12 7SW Edinburgh | British | 36486410001 | ||||||
| RYAN, Desmond Peter | Secretary | Roseneath Terrace EH9 1JS Edinburgh 13/5 | British | 133385590001 | ||||||
| AITKENHEAD, Lois | Director | DG7 3SB New Galloway Waulkmill Dumfries & Galloway | Scotland | British | 132744900001 | |||||
| ARMOUR, Agnes Elizabeth | Director | 546 Queensferry Road EH4 6AS Edinburgh | British | 37383610001 | ||||||
| ATWELL, Brian Harvey, Treasurer | Director | Latimer House Southwick Road DG5 4EW Dalbeattie Dumfriesshire | Scotland | British | 80085290001 | |||||
| BLAIR, Sheena Elizabeth Edith, Dr | Director | 26 Farm Avenue EH18 1BX Lasswade Midlothian | Scotland | British | 85882860001 | |||||
| CHARLESTON, Audrey Carrol | Director | 149 Croftfoot Road G44 5JY Glasgow Lanarkshire | British | 72734470001 | ||||||
| CLAVEIROLE, Anne, Dr | Director | 8 Viewforth Square EH10 4LP Edinburgh Midlothian | Scotland | French | 109653030001 | |||||
| DANIEL, Margaret | Director | 15 Naseby Avenue G11 7JQ Glasgow | Scotland | British | 98202180001 | |||||
| FORD, Jill Dorothy | Director | 66 Partickhill Road G11 5AB Glasgow | Scotland | British | 37383570002 | |||||
| FORREST, Andrew Russell | Director | 22 Queens Crescent EH9 2BB Edinburgh Midlothian | British | 31151750001 | ||||||
| GARLAND, Eilish Ann Quinn | Director | 26 Milton Road East EH15 2NJ Edinburgh | Scotland | Irish | 75873390001 | |||||
| HAINSWORTH, Gillian Juliet | Director | Gogar Station Road EH12 9BS Edinburgh Kellerstain Lodge Scotland | United Kingdom | British | 222633480001 | |||||
| HILLS, Margaret | Director | 2f2 3 Montague Street EH8 9QT Edinburgh | British | 53829400001 | ||||||
| HOLLAND, Christopher John Stanley, Dr | Director | 213 Braid Road EH10 6NY Edinburgh | Scotland | British | 61105420001 | |||||
| HUNT, Muriel Linda | Director | 7 West Castle Road EH10 5AT Edinburgh Midlothian | Scotland | British | 66360400001 | |||||
| HUNTER, Harriet | Director | Granton Mill Drive EH4 4UD Edinburgh 43 Scotland | Scotland | British | 240708460001 | |||||
| HUNTER, Thomas Drummond | Director | 17 Warriston Crescent EH3 5LB Edinburgh Midlothian | British | 151540001 | ||||||
| KIRKWOOD, Hugh Colin | Director | 14 Suffolk Road EH16 5NR Edinburgh | Scotland | Scottish | 47565410002 | |||||
| LECKIE, Thomas | Director | 7 Braidburn Terrace EH10 6EU Edinburgh | British | 37383670001 | ||||||
| LINTON, Irene Isabella | Director | 15 Falcon Gardens EH10 4AP Edinburgh Midlothian | Uk Citizen | 53829310001 | ||||||
| MAPSTONE, Elisabeth Lesley Grant, Professor | Director | White House Bay Road Wormit Fife | British | 57868430001 | ||||||
| MCGREGOR, Christine Elizabeth | Director | 19 Lonsdale Terrace EH3 9HL Edinburgh | United Kingdom | British | 37383660001 | |||||
| MILLAR, Kirsteen Lindsay | Director | 25 Cramond Road North EH4 6LY Edinburgh | British | 37254910001 | ||||||
| MILLER, Gavin Harrison Mckenzie, Doctor | Director | Flat 3f3, 7 Comely Bank Row EH4 1EA Edinburgh Midlothian | Scotland | British | 117734880001 | |||||
| MITCHELL, David Ralph Wilmer | Director | 51 Warriston Avenue EH3 5NB Edinburgh | British | 36486390001 | ||||||
| MONTEITH, Graham | Director | Granton Mill Drive EH4 4UD Edinburgh 43 Scotland | Scotland | British | 173623610001 | |||||
| ROSS, Helen | Director | Lawhill Road Lawhill Road Law ML8 5JQ Carluke 26 Lanarkshire Scotland | United Kingdom | British | 182937650001 | |||||
| RUSSELL, Margaret | Director | 5 Glendevon Cottages EH52 6PX Winchburgh West Lothian | Scotland | British | 126379890001 |
What are the latest statements on persons with significant control for THE SUTHERLAND TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 19, 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