THE DEMENTIA TRUST: Filings
Overview
| Company Name | THE DEMENTIA TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC425996 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE DEMENTIA TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Suzanne Williamson as a director on Jan 19, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Josephine Naomi Clare Dobrin as a director on Jan 19, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Alison Lawrence as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ann Frances Marie Poulton as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Termination of appointment of Ross Simon Clarke as a director on Nov 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald Gilmour as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yvonne Margaret Mcaulay as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Sloan as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Jane Mclennan as a director on Aug 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Louise Serpell as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steve Sloan as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Mackenzie Pearce as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed dementia services development trust\certificate issued on 22/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Dylan Matthew Leonard Harper as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Denise Mcdonald as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Professor Edward Alexander Stephen Duncan as a director on Feb 20, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 9 5th Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland to 9 Haymarket Square Edinburgh EH3 8RY on Oct 13, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 9 5th Floor 9 Haymarket Square Edinburgh EH3 8RY on Oct 13, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
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