Background WavePink WaveYellow Wave

MAINSTAY TRUST LIMITED (SC135469)

MAINSTAY TRUST LIMITED (SC135469) is an active UK company. incorporated on 9 December 1991. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 2 other business activities. MAINSTAY TRUST LIMITED has been registered for 34 years. Current directors include BROWN, Gillian Jane, BURNS, Patricia, KELLY, Catherine Anne and 3 others.

Company Number
SC135469
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 1991
Age
34 years
Address
Pavillion 6a Dava Street, Glasgow, G51 2JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BROWN, Gillian Jane, BURNS, Patricia, KELLY, Catherine Anne, OPFER, James, PERRY, David James, SHARMAN, Claire Catherine
SIC Codes
87300, 88100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINSTAY TRUST LIMITED

MAINSTAY TRUST LIMITED is an active company incorporated on 9 December 1991 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 2 other business activities. MAINSTAY TRUST LIMITED was registered 34 years ago.(SIC: 87300, 88100, 96090)

Status

active

Active since 34 years ago

Company No

SC135469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 9 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

THE MENTALLY HANDICAPPED TRUST LIMITED
From: 2 April 1992To: 30 December 1996
FAIRTRUST LIMITED
From: 27 March 1992To: 2 April 1992
Contact
Address

Pavillion 6a Dava Street Glasgow, G51 2JA,

Previous Addresses

Templeton Business Centre Building 1-C-1 62 Templeton Street Glasgow G40 1DA
From: 9 December 1991To: 17 December 2012
Timeline

23 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 20
Director Left
May 22
Director Joined
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

KELLY, Catherine Anne

Active
Dava Street, GlasgowG51 2JA
Secretary
Appointed 26 Nov 2024

BROWN, Gillian Jane

Active
Dava Street, GlasgowG51 2JA
Born December 1963
Director
Appointed 27 Nov 2012

BURNS, Patricia

Active
Dava Street, GlasgowG51 2JA
Born February 1937
Director
Appointed 26 Nov 2024

KELLY, Catherine Anne

Active
Dava Street, GlasgowG51 2JA
Born November 1961
Director
Appointed 28 Oct 2014

OPFER, James

Active
Dava Street, GlasgowG51 2JA
Born May 1953
Director
Appointed 28 Oct 2008

PERRY, David James

Active
Dava Street, GlasgowG51 2JA
Born June 1964
Director
Appointed 07 Nov 2017

SHARMAN, Claire Catherine

Active
Dava Street, GlasgowG51 2JA
Born November 1973
Director
Appointed 31 Oct 2023

BURNS, Patricia

Resigned
27 Fishescoates Avenue, GlasgowG73 5DG
Secretary
Appointed 19 Dec 1991
Resigned 26 Nov 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Dec 1991
Resigned 19 Dec 1991

BINNIE-MCKENZIE, Stewart

Resigned
Dava Street, GlasgowG51 2JA
Born September 1958
Director
Appointed 31 Aug 2010
Resigned 28 Nov 2024

CONSIDINE, Philip

Resigned
11 Blackcroft Road, GlasgowG32 0RB
Born November 1919
Director
Appointed 19 Dec 1991
Resigned 11 Dec 2002

FIONDA, Maria Assunta

Resigned
Flat 6, GlasgowG12 0HR
Born January 1949
Director
Appointed 16 Dec 2003
Resigned 23 Aug 2010

FIONDA, Maria Assunta

Resigned
Flat 6, GlasgowG12 0HR
Born January 1949
Director
Appointed 10 Dec 1996
Resigned 05 Feb 2003

GILMOUR, Catherine Mcdonald

Resigned
Polnoon Avenue, GlasgowG13 3HG
Born April 1939
Director
Appointed 28 Oct 2008
Resigned 28 Nov 2024

HART, John Francis

Resigned
Dava Street, GlasgowG51 2JA
Born October 1938
Director
Appointed 02 Nov 2010
Resigned 28 Oct 2014

HART, John Francis

Resigned
10 Lynton Avenue, GlasgowG46 7JP
Born October 1938
Director
Appointed 21 Nov 1995
Resigned 03 Nov 1997

HILLIER, David John, Professor

Resigned
Dava Street, GlasgowG51 2JA
Born April 1970
Director
Appointed 07 Nov 2017
Resigned 27 Oct 2020

MACFARLANE, Neil Gerard

Resigned
31 Winchester Drive, GlasgowG12 0NE
Born February 1933
Director
Appointed 03 Nov 1997
Resigned 28 Oct 2014

MCCUDDEN, Elizabeth

Resigned
Milverton Road, GlasgowG46 7JN
Born December 1937
Director
Appointed 28 Oct 2008
Resigned 25 Oct 2011

MCCUDDEN, Peter Gerard

Resigned
Dava Street, GlasgowG51 2JA
Born November 1963
Director
Appointed 29 Nov 2011
Resigned 22 Feb 2022

MCLACHLAN, Lynn

Resigned
Dava Street, GlasgowG51 2JA
Born July 1960
Director
Appointed 31 Aug 2010
Resigned 07 Nov 2017

SIMPSON, Margaret

Resigned
23 Kintillo Drive, GlasgowG13 3RN
Born July 1935
Director
Appointed 19 Dec 1991
Resigned 30 Oct 2012

WALLACE, Hugh Dawson

Resigned
29 Sutherland Avenue, GlasgowG41 4HG
Born July 1948
Director
Appointed 16 Dec 2003
Resigned 19 May 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Dec 1991
Resigned 19 Dec 1991
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
18 October 1996
225Change of Accounting Reference Date
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 August 1994
AAAnnual Accounts
Legacy
4 July 1994
287Change of Registered Office
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 1993
AAAnnual Accounts
Resolution
19 February 1993
RESOLUTIONSResolutions
Legacy
19 February 1993
363sAnnual Return (shuttle)
Resolution
6 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1992
287Change of Registered Office
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Incorporation Company
9 December 1991
NEWINCIncorporation