MAINSTAY TRUST LIMITED

Register to unlock more data on OkredoRegister

MAINSTAY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC135469

Incorporation date

09/12/1991

Size

Small

Contacts

Registered address

Registered address

Pavillion 6a Dava Street, Glasgow G51 2JACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon21/10/2025
Director's details changed for Mrs Gillian Jane Brown on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr James Opfer on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr David James Perry on 2025-10-21
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon28/11/2024
Termination of appointment of Stewart Binnie-Mckenzie as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Catherine Mcdonald Gilmour as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mrs Catherine Anne Kelly as a secretary on 2024-11-26
dot icon28/11/2024
Termination of appointment of Patricia Burns as a secretary on 2024-11-26
dot icon28/11/2024
Appointment of Miss Patricia Burns as a director on 2024-11-26
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon12/12/2023
Appointment of Mrs Claire Catherine Sharman as a director on 2023-10-31
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/05/2022
Termination of appointment of Peter Gerard Mccudden as a director on 2022-02-22
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon22/12/2020
Termination of appointment of David John Hillier as a director on 2020-10-27
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon07/11/2019
Accounts for a small company made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon18/12/2017
Appointment of Mr David James Perry as a director on 2017-11-07
dot icon18/12/2017
Appointment of Mr David John Hillier as a director on 2017-11-07
dot icon18/12/2017
Termination of appointment of Lynn Mclachlan as a director on 2017-11-07
dot icon25/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-09 no member list
dot icon26/06/2015
Termination of appointment of Hugh Dawson Wallace as a director on 2015-05-19
dot icon09/01/2015
Appointment of Mrs Catherine Anne Kelly as a director on 2014-10-28
dot icon12/12/2014
Annual return made up to 2014-12-09 no member list
dot icon25/11/2014
Termination of appointment of John Francis Hart as a director on 2014-10-28
dot icon25/11/2014
Termination of appointment of Neil Gerard Macfarlane as a director on 2014-10-28
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-09 no member list
dot icon29/11/2013
Appointment of Mrs Gillian Jane Brown as a director
dot icon17/12/2012
Annual return made up to 2012-12-09 no member list
dot icon17/12/2012
Registered office address changed from Templeton Business Centre Building 1-C-1 62 Templeton Street Glasgow G40 1DA on 2012-12-17
dot icon17/12/2012
Termination of appointment of Margaret Simpson as a director
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-09 no member list
dot icon16/12/2011
Appointment of Mr Peter Gerard Mccudden as a director
dot icon16/12/2011
Termination of appointment of Elizabeth Mccudden as a director
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-09 no member list
dot icon02/02/2011
Appointment of Mr Stewart Binnie-Mckenzie as a director
dot icon02/02/2011
Appointment of Mr Stewart Binnie-Mckenzie as a director
dot icon02/02/2011
Appointment of Mr John Francis Hart as a director
dot icon02/02/2011
Appointment of Ms Lynn Mclachlan as a director
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon01/11/2010
Termination of appointment of Maria Fionda as a director
dot icon11/01/2010
Annual return made up to 2009-12-09 no member list
dot icon31/12/2009
Director's details changed for Neil Gerard Macfarlane on 2009-12-09
dot icon31/12/2009
Director's details changed for Elizabeth Mccudden on 2009-12-09
dot icon31/12/2009
Director's details changed for Margaret Simpson on 2009-12-09
dot icon31/12/2009
Director's details changed for Maria Assunta Fionda on 2009-12-09
dot icon31/12/2009
Director's details changed for Catherine Mcdonald Gilmour on 2009-12-09
dot icon31/12/2009
Director's details changed for James Opfer on 2009-12-09
dot icon31/12/2009
Director's details changed for Hugh Dawson Wallace on 2009-12-09
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon29/12/2008
Annual return made up to 09/12/08
dot icon16/12/2008
Director appointed james opfer
dot icon10/12/2008
Director appointed elizabeth mccudden
dot icon08/12/2008
Director appointed catherine mcdonald gilmour
dot icon05/01/2008
Annual return made up to 09/12/07
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon19/12/2006
Annual return made up to 09/12/06
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon13/12/2005
Annual return made up to 09/12/05
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon17/12/2004
Annual return made up to 09/12/04
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon09/03/2004
New director appointed
dot icon11/02/2004
Registered office changed on 11/02/04 from: templeton business centre building 6-a-1 62 templeton street glasgow G40 1DA
dot icon20/01/2004
New director appointed
dot icon18/12/2003
Annual return made up to 09/12/03
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon19/12/2002
Annual return made up to 09/12/02
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon12/12/2001
Annual return made up to 09/12/01
dot icon19/12/2000
Annual return made up to 09/12/00
dot icon01/12/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Annual return made up to 09/12/99
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon25/01/1999
Annual return made up to 09/12/98
dot icon18/11/1998
Registered office changed on 18/11/98 from: unit 1-d-6 62 templeton street glasgow G40 1DA
dot icon08/11/1998
Full accounts made up to 1998-03-31
dot icon12/12/1997
Annual return made up to 09/12/97
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New director appointed
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
Certificate of change of name
dot icon16/12/1996
New director appointed
dot icon06/12/1996
Annual return made up to 09/12/96
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Accounting reference date extended from 31/12/95 to 31/03/96
dot icon11/12/1995
Annual return made up to 09/12/95
dot icon29/11/1995
New director appointed
dot icon16/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon05/01/1995
Annual return made up to 09/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/07/1994
Registered office changed on 04/07/94 from: templeton business centre unit 1 d-6 62 templeton street glasgow G40 1DA
dot icon07/12/1993
Annual return made up to 09/12/93
dot icon18/06/1993
Registered office changed on 18/06/93 from: 1105 great western road glasgow
dot icon19/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon19/02/1993
Resolutions
dot icon19/02/1993
Annual return made up to 09/12/92
dot icon06/04/1992
Resolutions
dot icon01/04/1992
Certificate of change of name
dot icon19/03/1992
Registered office changed on 19/03/92 from: 24 great king street edinburgh EH3 6QN
dot icon19/03/1992
New director appointed
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccudden, Elizabeth
Director
28/10/2008 - 25/10/2011
2
Opfer, James
Director
28/10/2008 - Present
4
Binnie-Mckenzie, Stewart
Director
31/08/2010 - 28/11/2024
-
Mclachlan, Lynn
Director
31/08/2010 - 07/11/2017
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/12/1991 - 19/12/1991
8526

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINSTAY TRUST LIMITED

MAINSTAY TRUST LIMITED is an(a) Active company incorporated on 09/12/1991 with the registered office located at Pavillion 6a Dava Street, Glasgow G51 2JA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINSTAY TRUST LIMITED?

toggle

MAINSTAY TRUST LIMITED is currently Active. It was registered on 09/12/1991 .

Where is MAINSTAY TRUST LIMITED located?

toggle

MAINSTAY TRUST LIMITED is registered at Pavillion 6a Dava Street, Glasgow G51 2JA.

What does MAINSTAY TRUST LIMITED do?

toggle

MAINSTAY TRUST LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for MAINSTAY TRUST LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.