Duthie Trust Limited (the) ABERDEEN


Duthie Trust (the) started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC059807. The Duthie Trust (the) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Aberdeen at 1 East Craibstone Street. Postal code: AB11 6YQ.

The company has one director. Philip D., appointed on 22 November 2012. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - Richard S., Philip D. and others listed below. There were no ex secretaries.

Duthie Trust Limited (the) Address / Contact

Office Address 1 East Craibstone Street
Office Address2 Bon Accord Square
Town Aberdeen
Post code AB11 6YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059807
Date of Incorporation Thu, 15th Apr 1976
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Philip D.

Position: Director

Appointed: 22 November 2012

James And George Collie Trust Services Limited

Position: Corporate Director

Appointed: 21 November 2012

James And George Collie Llp

Position: Corporate Secretary

Appointed: 01 June 1989

Richard S.

Position: Director

Appointed: 14 January 2003

Resigned: 21 November 2012

Philip D.

Position: Director

Appointed: 14 January 2003

Resigned: 21 November 2012

David M.

Position: Director

Appointed: 01 June 1989

Resigned: 30 September 2002

James C.

Position: Director

Appointed: 01 June 1989

Resigned: 20 November 2012

George C.

Position: Director

Appointed: 01 June 1989

Resigned: 09 November 1995

Margery C.

Position: Director

Appointed: 01 June 1989

Resigned: 14 January 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Philip D. This PSC has 25-50% voting rights. Another entity in the PSC register is James and George Collie Trust Services Limited that entered Aberdeen, Scotland as the address. This PSC has a legal form of "a private company limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Philip D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

James And George Collie Trust Services Limited

1 East Craibstone Street, Aberdeen, AB11 6YQ, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc70537
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 9201 805
Net Assets Liabilities37478
Property Plant Equipment109
Other
Charity Funds37478
Cost Charitable Activity10 54811 071
Donations Gifts9 61410 679
Donations Legacies10 21710 770
Expenditure Material Fund 11 071
Gift Aid60391
Income Endowments10 22110 775
Income Material Fund 10 775
Investment Income45
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses327296
Accrued Liabilities1 4991 680
Accumulated Depreciation Impairment Property Plant Equipment695696
Average Number Employees During Period22
Cash On Hand5050
Creditors1 5561 736
Depreciation Expense Property Plant Equipment21
Increase From Depreciation Charge For Year Property Plant Equipment 1
Interest Income On Bank Deposits45
Net Current Assets Liabilities36469
Other Taxation Social Security Payable5756
Property Plant Equipment Gross Cost705 
Total Assets Less Current Liabilities37478

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (13 pages)

Company search

Advertisements