The Marie Trust GLASGOW


The Marie Trust started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC361593. The The Marie Trust company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Glasgow at 29 Albion Street. Postal code: G1 1LH.

At the moment there are 8 directors in the the firm, namely Pamela D., Fiona J. and Gus G. and others. In addition one secretary - Pamela S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Marie Trust Address / Contact

Office Address 29 Albion Street
Town Glasgow
Post code G1 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC361593
Date of Incorporation Tue, 23rd Jun 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Pamela D.

Position: Director

Appointed: 01 March 2023

Fiona J.

Position: Director

Appointed: 31 January 2023

Gus G.

Position: Director

Appointed: 31 January 2023

Sunil S.

Position: Director

Appointed: 31 January 2023

Gerard M.

Position: Director

Appointed: 27 October 2022

Foluso A.

Position: Director

Appointed: 22 June 2022

Duncan M.

Position: Director

Appointed: 03 December 2021

Edward C.

Position: Director

Appointed: 06 November 2020

Pamela S.

Position: Secretary

Appointed: 06 June 2019

David W.

Position: Director

Appointed: 31 January 2023

Resigned: 05 April 2023

Jennifer T.

Position: Director

Appointed: 22 June 2022

Resigned: 22 February 2023

Lindsey C.

Position: Director

Appointed: 05 January 2022

Resigned: 17 May 2022

Paul D.

Position: Director

Appointed: 16 November 2020

Resigned: 18 July 2021

Alan S.

Position: Director

Appointed: 14 September 2019

Resigned: 16 October 2020

Sarah E.

Position: Director

Appointed: 06 June 2019

Resigned: 05 July 2019

Abbie W.

Position: Director

Appointed: 15 April 2019

Resigned: 30 March 2023

Erika M.

Position: Director

Appointed: 10 April 2019

Resigned: 30 March 2023

Alan K.

Position: Director

Appointed: 08 April 2019

Resigned: 30 March 2023

Nicola M.

Position: Director

Appointed: 08 April 2019

Resigned: 12 June 2021

Lisa L.

Position: Director

Appointed: 05 April 2019

Resigned: 11 October 2020

Richard L.

Position: Director

Appointed: 01 April 2019

Resigned: 14 September 2019

Iain N.

Position: Director

Appointed: 01 April 2019

Resigned: 29 June 2019

Sarah E.

Position: Secretary

Appointed: 31 January 2019

Resigned: 06 June 2019

John I.

Position: Director

Appointed: 13 August 2015

Resigned: 01 June 2016

Aileen J.

Position: Director

Appointed: 13 October 2011

Resigned: 15 April 2019

Adrian D.

Position: Director

Appointed: 08 September 2011

Resigned: 10 October 2015

Shona S.

Position: Director

Appointed: 31 March 2011

Resigned: 13 September 2012

Alexander F.

Position: Secretary

Appointed: 24 February 2011

Resigned: 31 January 2019

Alan B.

Position: Director

Appointed: 24 February 2011

Resigned: 15 March 2019

Janice M.

Position: Director

Appointed: 01 November 2010

Resigned: 15 April 2019

Kathleen M.

Position: Director

Appointed: 22 July 2010

Resigned: 05 July 2012

Simon M.

Position: Secretary

Appointed: 22 July 2010

Resigned: 24 February 2011

John E.

Position: Director

Appointed: 23 June 2009

Resigned: 22 July 2010

William D.

Position: Director

Appointed: 23 June 2009

Resigned: 05 April 2019

Simon M.

Position: Director

Appointed: 23 June 2009

Resigned: 10 October 2009

John E.

Position: Secretary

Appointed: 23 June 2009

Resigned: 22 July 2010

Robert W.

Position: Director

Appointed: 23 June 2009

Resigned: 15 March 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As BizStats discovered, there is Frances M. The abovementioned PSC. The second entity in the PSC register is Sarah E. This PSC . The third one is Robert W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC .

Frances M.

Notified on 5 July 2019
Ceased on 5 July 2019
Nature of control: right to appoint and remove directors

Sarah E.

Notified on 29 March 2019
Ceased on 5 July 2019
Nature of control: right to appoint and remove directors

Robert W.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: right to appoint and remove directors

Aileen J.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: right to appoint and remove directors

Janice M.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: right to appoint and remove directors

William D.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: right to appoint and remove directors

Alan B.

Notified on 6 April 2016
Ceased on 10 March 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 8th, January 2024
Free Download (31 pages)

Company search