THE SUTHERLAND TRUST

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

    Company NameTHE SUTHERLAND TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC147086
    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 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 AddressNo

    What are the latest accounts for THE SUTHERLAND 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 SUTHERLAND TRUST?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for THE SUTHERLAND TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gavin Harrison Mckenzie Miller as a director on Nov 01, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Sep 23, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Jill Dorothy Ford as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Graham Monteith as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Harriet Hunter as a director on Jan 15, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 19, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Helen Ross as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Gillian Juliet Hainsworth as a director on Sep 14, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Appointment of Mrs Harriet Hunter as a director on May 20, 2018

    2 pagesAP01

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Who are the officers of THE SUTHERLAND TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKENHEAD, Lois
    Granton Mill Drive
    EH4 4UD Edinburgh
    43
    Scotland
    Secretary
    Granton Mill Drive
    EH4 4UD Edinburgh
    43
    Scotland
    173623600001
    BOYD, Lesley Jane
    11a Albert Terrace
    EH10 5EA Edinburgh
    Director
    11a Albert Terrace
    EH10 5EA Edinburgh
    ScotlandBritish41253890003
    COLLINS, Sharan Margaret
    Westcroft Court
    EH54 7EW Livingston
    17
    Scotland
    Director
    Westcroft Court
    EH54 7EW Livingston
    17
    Scotland
    United KingdomBritish214838010001
    DALY, Maura
    Summerside Place
    EH6 4NY Edinburgh
    36
    Director
    Summerside Place
    EH6 4NY Edinburgh
    36
    ScotlandIrish132745020002
    GARLAND, Eilish Ann Quinn
    Milton Road East
    EH15 2NJ Edinburgh
    Torlundy House
    Scotland
    Director
    Milton Road East
    EH15 2NJ Edinburgh
    Torlundy House
    Scotland
    ScotlandIrish75873390001
    NELSON, June
    Mine House
    Auchencairn
    DG7 1RL Castle Douglas
    Kirkcudbrightshire
    Scotland
    Secretary
    Mine House
    Auchencairn
    DG7 1RL Castle Douglas
    Kirkcudbrightshire
    Scotland
    British48673270001
    PRENTICE, Jillian Kathleen
    35 Manse Road
    EH12 7SW Edinburgh
    Secretary
    35 Manse Road
    EH12 7SW Edinburgh
    British36486410001
    RYAN, Desmond Peter
    Roseneath Terrace
    EH9 1JS Edinburgh
    13/5
    Secretary
    Roseneath Terrace
    EH9 1JS Edinburgh
    13/5
    British133385590001
    AITKENHEAD, Lois
    DG7 3SB New Galloway
    Waulkmill
    Dumfries & Galloway
    Director
    DG7 3SB New Galloway
    Waulkmill
    Dumfries & Galloway
    ScotlandBritish132744900001
    ARMOUR, Agnes Elizabeth
    546 Queensferry Road
    EH4 6AS Edinburgh
    Director
    546 Queensferry Road
    EH4 6AS Edinburgh
    British37383610001
    ATWELL, Brian Harvey, Treasurer
    Latimer House
    Southwick Road
    DG5 4EW Dalbeattie
    Dumfriesshire
    Director
    Latimer House
    Southwick Road
    DG5 4EW Dalbeattie
    Dumfriesshire
    ScotlandBritish80085290001
    BLAIR, Sheena Elizabeth Edith, Dr
    26 Farm Avenue
    EH18 1BX Lasswade
    Midlothian
    Director
    26 Farm Avenue
    EH18 1BX Lasswade
    Midlothian
    ScotlandBritish85882860001
    CHARLESTON, Audrey Carrol
    149 Croftfoot Road
    G44 5JY Glasgow
    Lanarkshire
    Director
    149 Croftfoot Road
    G44 5JY Glasgow
    Lanarkshire
    British72734470001
    CLAVEIROLE, Anne, Dr
    8 Viewforth Square
    EH10 4LP Edinburgh
    Midlothian
    Director
    8 Viewforth Square
    EH10 4LP Edinburgh
    Midlothian
    ScotlandFrench109653030001
    DANIEL, Margaret
    15 Naseby Avenue
    G11 7JQ Glasgow
    Director
    15 Naseby Avenue
    G11 7JQ Glasgow
    ScotlandBritish98202180001
    FORD, Jill Dorothy
    66 Partickhill Road
    G11 5AB Glasgow
    Director
    66 Partickhill Road
    G11 5AB Glasgow
    ScotlandBritish37383570002
    FORREST, Andrew Russell
    22 Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    Director
    22 Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    British31151750001
    GARLAND, Eilish Ann Quinn
    26 Milton Road East
    EH15 2NJ Edinburgh
    Director
    26 Milton Road East
    EH15 2NJ Edinburgh
    ScotlandIrish75873390001
    HAINSWORTH, Gillian Juliet
    Gogar Station Road
    EH12 9BS Edinburgh
    Kellerstain Lodge
    Scotland
    Director
    Gogar Station Road
    EH12 9BS Edinburgh
    Kellerstain Lodge
    Scotland
    United KingdomBritish222633480001
    HILLS, Margaret
    2f2 3 Montague Street
    EH8 9QT Edinburgh
    Director
    2f2 3 Montague Street
    EH8 9QT Edinburgh
    British53829400001
    HOLLAND, Christopher John Stanley, Dr
    213 Braid Road
    EH10 6NY Edinburgh
    Director
    213 Braid Road
    EH10 6NY Edinburgh
    ScotlandBritish61105420001
    HUNT, Muriel Linda
    7 West Castle Road
    EH10 5AT Edinburgh
    Midlothian
    Director
    7 West Castle Road
    EH10 5AT Edinburgh
    Midlothian
    ScotlandBritish66360400001
    HUNTER, Harriet
    Granton Mill Drive
    EH4 4UD Edinburgh
    43
    Scotland
    Director
    Granton Mill Drive
    EH4 4UD Edinburgh
    43
    Scotland
    ScotlandBritish240708460001
    HUNTER, Thomas Drummond
    17 Warriston Crescent
    EH3 5LB Edinburgh
    Midlothian
    Director
    17 Warriston Crescent
    EH3 5LB Edinburgh
    Midlothian
    British151540001
    KIRKWOOD, Hugh Colin
    14 Suffolk Road
    EH16 5NR Edinburgh
    Director
    14 Suffolk Road
    EH16 5NR Edinburgh
    ScotlandScottish47565410002
    LECKIE, Thomas
    7 Braidburn Terrace
    EH10 6EU Edinburgh
    Director
    7 Braidburn Terrace
    EH10 6EU Edinburgh
    British37383670001
    LINTON, Irene Isabella
    15 Falcon Gardens
    EH10 4AP Edinburgh
    Midlothian
    Director
    15 Falcon Gardens
    EH10 4AP Edinburgh
    Midlothian
    Uk Citizen53829310001
    MAPSTONE, Elisabeth Lesley Grant, Professor
    White House
    Bay Road
    Wormit
    Fife
    Director
    White House
    Bay Road
    Wormit
    Fife
    British57868430001
    MCGREGOR, Christine Elizabeth
    19 Lonsdale Terrace
    EH3 9HL Edinburgh
    Director
    19 Lonsdale Terrace
    EH3 9HL Edinburgh
    United KingdomBritish37383660001
    MILLAR, Kirsteen Lindsay
    25 Cramond Road North
    EH4 6LY Edinburgh
    Director
    25 Cramond Road North
    EH4 6LY Edinburgh
    British37254910001
    MILLER, Gavin Harrison Mckenzie, Doctor
    Flat 3f3, 7 Comely Bank Row
    EH4 1EA Edinburgh
    Midlothian
    Director
    Flat 3f3, 7 Comely Bank Row
    EH4 1EA Edinburgh
    Midlothian
    ScotlandBritish117734880001
    MITCHELL, David Ralph Wilmer
    51 Warriston Avenue
    EH3 5NB Edinburgh
    Director
    51 Warriston Avenue
    EH3 5NB Edinburgh
    British36486390001
    MONTEITH, Graham
    Granton Mill Drive
    EH4 4UD Edinburgh
    43
    Scotland
    Director
    Granton Mill Drive
    EH4 4UD Edinburgh
    43
    Scotland
    ScotlandBritish173623610001
    ROSS, Helen
    Lawhill Road
    Lawhill Road Law
    ML8 5JQ Carluke
    26
    Lanarkshire
    Scotland
    Director
    Lawhill Road
    Lawhill Road Law
    ML8 5JQ Carluke
    26
    Lanarkshire
    Scotland
    United KingdomBritish182937650001
    RUSSELL, Margaret
    5 Glendevon Cottages
    EH52 6PX Winchburgh
    West Lothian
    Director
    5 Glendevon Cottages
    EH52 6PX Winchburgh
    West Lothian
    ScotlandBritish126379890001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 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