Company NameDuthie Trust Limited (The)
DirectorsPhilip George Dawson and James And George Collie Trust Services Limited
Company StatusActive
Company NumberSC059807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1976(48 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Philip George Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(36 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed01 June 1989(13 years, 1 month after company formation)
Appointment Duration34 years, 11 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameJames And George Collie Trust Services Limited (Corporation)
StatusCurrent
Appointed21 November 2012(36 years, 7 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameGeorge Francis Collie
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressMorkeu
Cults
Aberdeen
Aberdeenshire
AB1 9PT
Scotland
Director NameMr James Ian Collie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(13 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 20 November 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitelee House
Galashiels
Selkirkshire
TD1 2NG
Scotland
Director NameMargery Constance Fullarton Collie
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(13 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address2 Ellersly Manor
60 Campbell Avenue
Edinburgh
Midlothian
EH12 6DN
Scotland
Director NameDavid Gordon Morgan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(13 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2002)
RoleSolicitor
Correspondence Address91 Lord Hays Grove
Old Aberdeen
Aberdeen
Aberdeenshire
AB24 1WT
Scotland
Director NameMr Philip George Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(26 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 November 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Richard Douglas McKenzie Shepherd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(26 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 November 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£11,009
Net Worth£1,863
Cash£3,149
Current Liabilities£1,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
4 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
1 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Notification of James and George Collie Trust Services Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 July 2017Notification of James and George Collie Trust Services Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Philip George Dawson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Philip George Dawson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (3 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (3 pages)
26 June 2015Annual return made up to 26 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 26 June 2015 no member list (3 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 June 2014Annual return made up to 26 June 2014 no member list (3 pages)
26 June 2014Annual return made up to 26 June 2014 no member list (3 pages)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
30 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
20 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 June 2013Annual return made up to 26 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 26 June 2013 no member list (3 pages)
22 November 2012Appointment of Mr Philip George Dawson as a director (2 pages)
22 November 2012Appointment of Mr Philip George Dawson as a director (2 pages)
21 November 2012Termination of appointment of Richard Shepherd as a director (1 page)
21 November 2012Termination of appointment of Richard Shepherd as a director (1 page)
21 November 2012Termination of appointment of James Collie as a director (1 page)
21 November 2012Termination of appointment of James Collie as a director (1 page)
21 November 2012Appointment of James and George Collie Trust Services Limited as a director (2 pages)
21 November 2012Termination of appointment of Philip Dawson as a director (1 page)
21 November 2012Termination of appointment of Philip Dawson as a director (1 page)
21 November 2012Appointment of James and George Collie Trust Services Limited as a director (2 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 June 2012Annual return made up to 26 June 2012 no member list (4 pages)
27 June 2012Annual return made up to 26 June 2012 no member list (4 pages)
4 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Philip George Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Philip George Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Philip George Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 4 May 2012 (2 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
1 July 2011Annual return made up to 26 June 2011 no member list (5 pages)
1 July 2011Annual return made up to 26 June 2011 no member list (5 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
30 June 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 26 June 2010 no member list (4 pages)
30 June 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 26 June 2010 no member list (4 pages)
30 June 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 June 2009Annual return made up to 26/06/09 (3 pages)
30 June 2009Annual return made up to 26/06/09 (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 June 2008Annual return made up to 26/06/08 (3 pages)
30 June 2008Annual return made up to 26/06/08 (3 pages)
13 May 2008Director's change of particulars / richard shepherd / 30/04/2008 (2 pages)
13 May 2008Director's change of particulars / richard shepherd / 30/04/2008 (2 pages)
29 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 July 2007Annual return made up to 26/06/07 (2 pages)
5 July 2007Annual return made up to 26/06/07 (2 pages)
21 December 2006Auditor's resignation (1 page)
21 December 2006Auditor's resignation (1 page)
19 December 2006Full accounts made up to 31 March 2006 (11 pages)
19 December 2006Full accounts made up to 31 March 2006 (11 pages)
27 June 2006Annual return made up to 26/06/06 (4 pages)
27 June 2006Annual return made up to 26/06/06 (4 pages)
9 December 2005Full accounts made up to 31 March 2005 (11 pages)
9 December 2005Full accounts made up to 31 March 2005 (11 pages)
27 June 2005Annual return made up to 26/06/05 (4 pages)
27 June 2005Annual return made up to 26/06/05 (4 pages)
30 January 2005Full accounts made up to 31 March 2004 (11 pages)
30 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 June 2004Annual return made up to 26/06/04 (4 pages)
28 June 2004Annual return made up to 26/06/04 (4 pages)
17 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 July 2003Annual return made up to 26/06/03 (4 pages)
17 July 2003Annual return made up to 26/06/03 (4 pages)
26 April 2003Full accounts made up to 31 March 2002 (11 pages)
26 April 2003Full accounts made up to 31 March 2002 (11 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
27 June 2002Annual return made up to 26/06/02 (5 pages)
27 June 2002Annual return made up to 26/06/02 (5 pages)
1 February 2002Full accounts made up to 5 April 2001 (11 pages)
1 February 2002Full accounts made up to 5 April 2001 (11 pages)
1 February 2002Full accounts made up to 5 April 2001 (11 pages)
27 June 2001Annual return made up to 26/06/01 (5 pages)
27 June 2001Annual return made up to 26/06/01 (5 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
1 February 2001Full accounts made up to 5 April 2000 (12 pages)
1 February 2001Full accounts made up to 5 April 2000 (12 pages)
1 February 2001Full accounts made up to 5 April 2000 (12 pages)
27 June 2000Annual return made up to 26/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2000Annual return made up to 26/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
30 January 2000Full accounts made up to 5 April 1999 (11 pages)
30 January 2000Full accounts made up to 5 April 1999 (11 pages)
30 January 2000Full accounts made up to 5 April 1999 (11 pages)
24 June 1999Annual return made up to 26/06/99 (6 pages)
24 June 1999Annual return made up to 26/06/99 (6 pages)
8 January 1999Full accounts made up to 5 April 1998 (11 pages)
8 January 1999Full accounts made up to 5 April 1998 (11 pages)
8 January 1999Full accounts made up to 5 April 1998 (11 pages)
26 January 1998Full accounts made up to 5 April 1997 (11 pages)
26 January 1998Full accounts made up to 5 April 1997 (11 pages)
26 January 1998Full accounts made up to 5 April 1997 (11 pages)
4 July 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1997Memorandum and Articles of Association (13 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1997Memorandum and Articles of Association (13 pages)
16 December 1996Full accounts made up to 5 April 1996 (11 pages)
16 December 1996Full accounts made up to 5 April 1996 (11 pages)
16 December 1996Full accounts made up to 5 April 1996 (11 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
25 June 1996Annual return made up to 26/06/96 (5 pages)
25 June 1996Annual return made up to 26/06/96 (5 pages)
13 February 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/02/96
(1 page)
12 January 1996Full accounts made up to 5 April 1995 (11 pages)
12 January 1996Full accounts made up to 5 April 1995 (11 pages)
12 January 1996Full accounts made up to 5 April 1995 (11 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)