Background WavePink WaveYellow Wave

INGLISTON TRUST (SC568378)

INGLISTON TRUST (SC568378) is an active UK company. incorporated on 9 June 2017. with registered office in Cupar. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INGLISTON TRUST has been registered for 8 years. Current directors include ALLISON, Alexander, ANDERSON, Rachel Margaret, BREMNER, Euan Fraser and 10 others.

Company Number
SC568378
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 2017
Age
8 years
Address
Old Higham House, Cupar, KY14 6JF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLISON, Alexander, ANDERSON, Rachel Margaret, BREMNER, Euan Fraser, BRUNTON, Alistair William Campbell, CARRUTHERS, Lewis Alan, CUTHBERTSON, Ian Daniel, GALLOWAY, Hugh Mckie, GRANT, Allan Hamish, KENNEDY, Jillian Lynne, LAWSON, Adam John, MUNRO, Sheena, WILLIAMS, Sally Elisabeth Mhairi, WILSON, Jean Braid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLISTON TRUST

INGLISTON TRUST is an active company incorporated on 9 June 2017 with the registered office located in Cupar. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INGLISTON TRUST was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

SC568378

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

Age

8 Years

Incorporated 9 June 2017

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 7 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

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Old Higham House Newburgh Cupar, KY14 6JF,

Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

14 Active
10 Resigned

STRUTHERS, Matthew

Active
Newburgh, FifeKY14 6JF
Secretary
Appointed 09 Jun 2017

ALLISON, Alexander

Active
Newburgh, CuparKY14 6JF
Born August 1959
Director
Appointed 06 Dec 2021

ANDERSON, Rachel Margaret

Active
Newburgh, CuparKY14 6JF
Born April 1970
Director
Appointed 08 Dec 2025

BREMNER, Euan Fraser

Active
Newburgh, CuparKY14 6JF
Born July 1997
Director
Appointed 01 Jun 2025

BRUNTON, Alistair William Campbell

Active
Newburgh, CuparKY14 6JF
Born October 1996
Director
Appointed 28 May 2023

CARRUTHERS, Lewis Alan

Active
Newburgh, CuparKY14 6JF
Born September 1997
Director
Appointed 26 May 2024

CUTHBERTSON, Ian Daniel

Active
Newburgh, CuparKY14 6JF
Born March 1968
Director
Appointed 06 Dec 2021

GALLOWAY, Hugh Mckie

Active
Newburgh, CuparKY14 6JF
Born April 1954
Director
Appointed 06 Dec 2021

GRANT, Allan Hamish

Active
Newburgh, CuparKY14 6JF
Born February 1985
Director
Appointed 29 Oct 2023

KENNEDY, Jillian Lynne

Active
Newburgh, CuparKY14 6JF
Born June 1995
Director
Appointed 26 May 2024

LAWSON, Adam John

Active
Newburgh, CuparKY14 6JF
Born October 1977
Director
Appointed 06 Dec 2021

MUNRO, Sheena

Active
Newburgh, CuparKY14 6JF
Born April 1962
Director
Appointed 28 May 2023

WILLIAMS, Sally Elisabeth Mhairi

Active
Newburgh, CuparKY14 6JF
Born September 1983
Director
Appointed 06 Dec 2021

WILSON, Jean Braid

Active
Newburgh, CuparKY14 6JF
Born May 1977
Director
Appointed 12 Jun 2022

ARNOT, William Fairlie

Resigned
Newburgh, CuparKY14 6JF
Born May 1958
Director
Appointed 06 Dec 2021
Resigned 28 May 2023

BRUCE, Gemma Inez

Resigned
Newburgh, CuparKY14 6JF
Born August 1990
Director
Appointed 06 Dec 2021
Resigned 29 May 2022

BURNS, Catherine

Resigned
Newburgh, CuparKY14 6JF
Born May 1992
Director
Appointed 06 Dec 2021
Resigned 28 May 2023

CRAIG, Allan

Resigned
Newburgh, CuparKY14 6JF
Born January 1968
Director
Appointed 06 Dec 2021
Resigned 29 May 2022

DUTHIE, Peter Middleton

Resigned
Newburgh, CuparKY14 6JF
Born June 1995
Director
Appointed 06 Dec 2021
Resigned 28 May 2023

FRASER, Alexander Iain

Resigned
Newburgh, CuparKY14 6JF
Born January 1966
Director
Appointed 09 Jun 2017
Resigned 01 Jun 2025

MACARTHUR, Irene Isabel

Resigned
Newburgh, CuparKY14 6JF
Born November 1968
Director
Appointed 09 Jun 2017
Resigned 28 May 2023

MARGROVE, Aimee Marie

Resigned
Newburgh, CuparKY14 6JF
Born June 1994
Director
Appointed 28 May 2023
Resigned 26 May 2024

MITCHELL, Lucy Anne

Resigned
Newburgh, CuparKY14 6JF
Born November 1992
Director
Appointed 06 Dec 2021
Resigned 26 May 2024

STRAWHORN, Jane Margaret

Resigned
Newburgh, CuparKY14 6JF
Born July 1995
Director
Appointed 29 May 2022
Resigned 01 Jun 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander Iain Fraser

Ceased
Newburgh, CuparKY14 6JF
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 06 Dec 2021

Mrs Irene Isabel Macarthur

Ceased
Newburgh, CuparKY14 6JF
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 December 2021
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
17 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2017
NEWINCIncorporation