Background WavePink WaveYellow Wave

ELPIS TRUST (SC263731)

ELPIS TRUST (SC263731) is an active UK company. incorporated on 20 February 2004. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ELPIS TRUST has been registered for 22 years. Current directors include DUNIPACE, Alan John, ELLIOT, Moyra Jane, GALLAGHER, James Gregory and 3 others.

Company Number
SC263731
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2004
Age
22 years
Address
Flat 0/2 23 Mayfield Street, Glasgow, G20 9RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DUNIPACE, Alan John, ELLIOT, Moyra Jane, GALLAGHER, James Gregory, GIBSON, James Newton, MCALINDEN, Brian, SEMPLE, Grace Gold
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELPIS TRUST

ELPIS TRUST is an active company incorporated on 20 February 2004 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ELPIS TRUST was registered 22 years ago.(SIC: 87900)

Status

active

Active since 22 years ago

Company No

SC263731

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 20 February 2004

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Flat 0/2 23 Mayfield Street Ruchill Glasgow, G20 9RQ,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Dec 12
Director Joined
May 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Apr 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

GIBSON, James Newton

Active
44 Aytoun Road, GlasgowG41 5HN
Secretary
Appointed 20 Feb 2004

DUNIPACE, Alan John

Active
Ravelston Road, GlasgowG61 1AX
Born February 1957
Director
Appointed 11 Nov 2021

ELLIOT, Moyra Jane

Active
Carrick Avenue, AyrKA7 2SN
Born October 1976
Director
Appointed 15 Feb 2023

GALLAGHER, James Gregory

Active
53 Bonhill Road, DumbartonG82 2DR
Born March 1950
Director
Appointed 07 Nov 2007

GIBSON, James Newton

Active
44 Aytoun Road, GlasgowG41 5HN
Born October 1950
Director
Appointed 20 Feb 2004

MCALINDEN, Brian

Active
Auldhouse Gardens, GlasgowG43 1DE
Born November 1948
Director
Appointed 13 Sept 2010

SEMPLE, Grace Gold

Active
1/5 54 Cresswell Street, GlasgowG12 8BY
Born June 1955
Director
Appointed 20 Feb 2004

CAMPBELL, Duncan Ross, Reverend

Resigned
1 Maybank Villas, EdinburghEH12 8BD
Born January 1939
Director
Appointed 20 Feb 2004
Resigned 30 Jun 2006

CRAWFORD, Alison Helen

Resigned
Bellwood Street, GlasgowG41 3ED
Born August 1950
Director
Appointed 18 Jun 2008
Resigned 24 Aug 2017

GIBSON, Maida Cunningham

Resigned
153 Peveril Avenue, GlasgowG41 3SF
Born November 1945
Director
Appointed 15 Mar 2004
Resigned 24 Jan 2005

GILLESPIE, Catherine

Resigned
72 Peel Street, GlasgowG11 5LR
Born January 1938
Director
Appointed 26 Feb 2007
Resigned 22 Nov 2010

GRAHAM, James

Resigned
16 Millview Elm Court, GlasgowG78 1AN
Born May 1936
Director
Appointed 20 Feb 2004
Resigned 23 May 2005

HANNAN, Paul Martin

Resigned
Flat 0/2 23 Mayfield Street, GlasgowG20 9RQ
Born April 1953
Director
Appointed 14 Apr 2020
Resigned 11 Nov 2021

HECHT, Angela

Resigned
Montgomery Drive, GlasgowG46 6PY
Born June 1951
Director
Appointed 13 May 2019
Resigned 16 Aug 2023

ILETT, Rosemary Catherine, Dr

Resigned
Moray Place, GlasgowG41 2BA
Born May 1960
Director
Appointed 13 Feb 2018
Resigned 21 Apr 2022

JOHNSON, Kathleen Cynthia

Resigned
1 Curran Court, FalkirkFK13 6BQ
Born April 1932
Director
Appointed 20 Feb 2004
Resigned 01 Sept 2007

MCBRIDE, Catherine

Resigned
Dunvegan, AirdrieML6 0PZ
Born June 1951
Director
Appointed 24 Aug 2017
Resigned 23 Mar 2023

MCCALLUM, Nicola

Resigned
Mcaulay Brae, StirlingFK7 8FE
Born September 1991
Director
Appointed 15 Feb 2023
Resigned 14 Nov 2024

MCLEAN, Kelda

Resigned
Buccleuch Street, GlasgowG3 6SJ
Born March 1980
Director
Appointed 11 Nov 2021
Resigned 17 Oct 2022

O'HARA, Michael James

Resigned
Flat 0/2 23 Mayfield Street, GlasgowG20 9RQ
Born May 1947
Director
Appointed 13 Sept 2010
Resigned 06 Nov 2012

PROCTOR, Jean

Resigned
19 Redwood Crescent, GlasgowG72 7FY
Born September 1948
Director
Appointed 11 Oct 2004
Resigned 21 Jan 2008

SANGER, Carol Burnett

Resigned
Hillpark Drive, GlasgowG43 2SD
Born December 1950
Director
Appointed 08 Apr 2014
Resigned 28 Sept 2017

WRIGHT, Annabella Ross

Resigned
101 Fotheringay Road, GlasgowG41 4LH
Born April 1941
Director
Appointed 15 Mar 2004
Resigned 06 May 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 January 2022
AAMDAAMD
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Resolution
8 February 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Auditors Resignation Company
18 July 2017
AUDAUD
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts Amended With Accounts Type Full
17 December 2014
AAMDAAMD
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288cChange of Particulars
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Incorporation Company
20 February 2004
NEWINCIncorporation