Background WavePink WaveYellow Wave

TRINITY COMMUNITY TRUST (SC554892)

TRINITY COMMUNITY TRUST (SC554892) is an active UK company. incorporated on 18 January 2017. with registered office in Perth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRINITY COMMUNITY TRUST has been registered for 9 years. Current directors include FERGUSON, Michael George, FUMMEY, Sandra, GLOAG, Ann Heron, Dame and 3 others.

Company Number
SC554892
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2017
Age
9 years
Address
The Steading, Perth, PH2 7JU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FERGUSON, Michael George, FUMMEY, Sandra, GLOAG, Ann Heron, Dame , SOUTER, Brian, Sir, SOUTER, Elizabeth Mcmahon, Lady, WILLS, Ian George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COMMUNITY TRUST

TRINITY COMMUNITY TRUST is an active company incorporated on 18 January 2017 with the registered office located in Perth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRINITY COMMUNITY TRUST was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC554892

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

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

The Steading Kinfauns Perth, PH2 7JU,

Previous Addresses

Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland
From: 12 February 2019To: 22 January 2020
C/O Turcan Connell 1 Earl Grey Street Edinburgh EH3 9EE
From: 18 January 2017To: 12 February 2019
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

GLOAG, Antony Iain

Active
56 George Street, EdinburghEH2 2LR
Secretary
Appointed 17 Nov 2025

FERGUSON, Michael George

Active
St Serfs Place, AuchterarderPH3 1QS
Born March 1977
Director
Appointed 29 Aug 2025

FUMMEY, Sandra

Active
Cedar Place, PerthPH1 1RL
Born March 1971
Director
Appointed 29 Aug 2025

GLOAG, Ann Heron, Dame

Active
Kinfauns, PerthPH2 7JU
Born December 1942
Director
Appointed 18 Jan 2017

SOUTER, Brian, Sir

Active
Kinfauns, PerthPH2 7JU
Born May 1954
Director
Appointed 18 Jan 2017

SOUTER, Elizabeth Mcmahon, Lady

Active
Kinfauns, PerthPH2 7JU
Born December 1955
Director
Appointed 26 Jan 2017

WILLS, Ian George

Active
Newhall Farmhouse, KinrossiePH2 6HP
Born July 1971
Director
Appointed 29 Aug 2025

SCOTT, Iain Parker

Resigned
1 Whitefriars Crescent, PerthPH2 0PA
Secretary
Appointed 12 Feb 2019
Resigned 17 Nov 2025

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 18 Jan 2017
Resigned 12 Feb 2019

MCCLEARY, David Joseph

Resigned
Kinfauns, PerthPH2 7JU
Born June 1950
Director
Appointed 26 Jan 2017
Resigned 29 Aug 2025

Persons with significant control

2

Sir Brian Souter

Active
Kinfauns, PerthPH2 7JU
Born May 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2017

Mrs Ann Heron Gloag

Active
Kinfauns, PerthPH2 7JU
Born December 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Statement Of Companys Objects
19 September 2025
CC04CC04
Memorandum Articles
19 September 2025
MAMA
Resolution
19 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Legacy
10 April 2017
RPCH01RPCH01
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Incorporation Company
18 January 2017
NEWINCIncorporation