THE MARIE TRUST
Overview
| Company Name | THE MARIE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC361593 |
| 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 MARIE TRUST?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE MARIE TRUST located?
| Registered Office Address | 29 Albion Street G1 1LH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MARIE 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 MARIE TRUST?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for THE MARIE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Karen Lanagan as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 39 pages | AA | ||
Appointment of Mr Keith Andrew Burdon as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Foluso Saheed Amusa as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Edward Carr as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pamela Barbara Derin as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Reeves on Jan 22, 2025 | 2 pages | CH01 | ||
Appointment of Ms Nicola Mactaggart as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Reeves as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 34 pages | AA | ||
Termination of appointment of Gerard Marshall as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Robertson White as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Abbie Waine as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Erika Davina Mackie as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Keane as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Pamela Barbara Derin as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Thom as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gus Grubb as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Fiona Jarvis as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sunil Shah as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Robertson White as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Who are the officers of THE MARIE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Pamela | Secretary | Albion Street G1 1LH Glasgow 29 Scotland | 259280760001 | |||||||
| BURDON, Keith Andrew | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 160390390001 | |||||
| GRUBB, Gus | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 305247260001 | |||||
| JARVIS, Fiona | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 304972190001 | |||||
| LANAGAN, Karen | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 347945800001 | |||||
| MACTAGGART, Nicola | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 329887190001 | |||||
| MCDOUGALL, Duncan | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 290256720001 | |||||
| REEVES, David | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 329826780001 | |||||
| SHAH, Sunil | Director | Albion Street G1 1LH Glasgow 29 Scotland | England | British | 223793630001 | |||||
| EGAN, John | Secretary | Southloch Gardens Flat 0/4 G21 4AR Glasgow 2 | British | 139114730001 | ||||||
| ERSKINE, Sarah Christine | Secretary | G1 4PR Glasgow 32 Midland Street Scotland | 255460560001 | |||||||
| FARQUHARTON, Alexander Stanley | Secretary | Midland Street G1 4PR Glasgow 32 United Kingdom | 159433020001 | |||||||
| MALZER, Simon | Secretary | Barbour Road G84 0LB Kilcreggan 1 Hillhead Cottage Scotland | 153897960001 | |||||||
| AMUSA, Foluso Saheed | Director | Albion Street G1 1LH Glasgow 29 Scotland | England | British | 187795260005 | |||||
| BRADSHAW, Alan Peter | Director | G1 4PR Glasgow 32 Midland Street Scotland | United Kingdom | British | 159432850001 | |||||
| CAREY, Lindsey | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 291103540001 | |||||
| CARR, Edward | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | Scottish | 276702040001 | |||||
| DALBY, Adrian Philip | Director | Brownside Road Cambuslang G72 8AH Glasgow 144 South Lanarkshire United Kingdom | United Kingdom | British | 162952570001 | |||||
| DERIN, Pamela Barbara | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 306330940001 | |||||
| DEVLIN, Paul Gerard | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | Scottish | 276753790001 | |||||
| DOHERTY, William Joseph | Director | G1 4PR Glasgow 32 Midland Street Scotland | Scotland | British | 139114740001 | |||||
| EGAN, John | Director | Southloch Gardens Flat 0/4 G21 4AR Glasgow 2 | British | 139114730001 | ||||||
| ERSKINE, Sarah Christine, Dr | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers United Kingdom | Scotland | Scottish | 256951590001 | |||||
| IRVINE, John Brown | Director | G46 6LY Glasgow 109 Braidpark Drive United Kingdom | United Kingdom | British | 209549970001 | |||||
| JONES, Aileen Marie | Director | G1 4PR Glasgow 32 Midland Street Scotland | United Kingdom | British | 164870360001 | |||||
| KEANE, Alan | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | Scottish | 257278030003 | |||||
| LOWRIE, Richard, Dr | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers United Kingdom | Scotland | Scottish | 257217440001 | |||||
| LUCCESI, Lisa | Director | Midland Street G1 4PR Glasgow 32 Scotland | Scotland | Scottish | 257251940001 | |||||
| MACKIE, Erika Davina | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 257570740004 | |||||
| MALZER, Simon | Director | Meikleriggs Drive PA2 9NP Paisley 46 Renfrewshire | British | 125874850001 | ||||||
| MARSHALL, Gerard | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 301659190001 | |||||
| MARTIN, Janice Gerard | Director | G1 4PR Glasgow 32 Midland Street Scotland | Scotland | British | 81075250001 | |||||
| MCCALLUM, Nicola | Director | Albion Street G1 1LH Glasgow 29 Scotland | Scotland | British | 257293710002 | |||||
| MCEWAN, Kathleen | Director | Clochbar Avenue G62 7JL Milngavie 16 United Kingdom | United Kingdom | British | 153897800001 | |||||
| NICOLSON, Iain | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers United Kingdom | Scotland | Scottish | 257192460001 |
Who are the persons with significant control of THE MARIE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Frances Mckinlay | Jul 05, 2019 | G1 4PR Glasgow 32 Midland Street Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Sarah Christine Erskine | Mar 29, 2019 | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers United Kingdom | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Watson Wilson | Apr 06, 2016 | G1 4PR Glasgow 32 Midland Street Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Joseph Doherty | Apr 06, 2016 | G1 4PR Glasgow 32 Midland Street Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Aileen Marie Jones | Apr 06, 2016 | G1 4PR Glasgow 32 Midland Street Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Janice Gerard Martin | Apr 06, 2016 | G1 4PR Glasgow 32 Midland Street Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan Peter Bradshaw | Apr 06, 2016 | G1 4PR Glasgow 32 Midland Street Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE MARIE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2019 | 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