ISAAC S MACKIE TRUST LIMITED (THE)
ELIE

Hellopages » Fife » Fife » KY9 1BW

Company number SC047773
Status Active
Incorporation Date 24 July 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PARK, BANK STREET, ELIE, FIFE, KY9 1BW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Appointment of Mr Iain Maitland Dalglish as a director on 13 December 2016; Appointment of Mrs Angela Mary Russell as a director on 13 December 2016. The most likely internet sites of ISAAC S MACKIE TRUST LIMITED (THE) are www.isaacsmackietrustlimited.co.uk, and www.isaac-s-mackie-trust-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Isaac S Mackie Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC047773. Isaac S Mackie Trust Limited The has been working since 24 July 1970. The present status of the company is Active. The registered address of Isaac S Mackie Trust Limited The is The Park Bank Street Elie Fife Ky9 1bw. . PATTULLO, David Patrick is a Secretary of the company. DALGLISH, Iain Maitland is a Director of the company. FORGAN, Marilyn Ishbel is a Director of the company. GARLAND, Kenneth Angus is a Director of the company. GARLAND, Mabel is a Director of the company. JOHNSON, Elizabeth Ann is a Director of the company. PATTULLO, David Patrick is a Director of the company. ROY, Christopher Richard is a Director of the company. RUSSELL, Angela Mary is a Director of the company. SNEDDON, Alexander is a Director of the company. Director BAKER, Peter L has been resigned. Director BARKER, Thomas C has been resigned. Director COOK, David C has been resigned. Director DUNCAN, George has been resigned. Director HAMILTON, Margaret has been resigned. Director HARMES, Michael has been resigned. Director JOHNSON, Theodore Thomas Ross has been resigned. Director LAURITSEN, Janis has been resigned. Director MCDOWELL, Brian Stanley, Reverend has been resigned. Director MEAGER, Peter has been resigned. Director MILLS, George W has been resigned. Director MURDOCH, Ewart Gladstone, Dr has been resigned. Director PARK, Alex has been resigned. Director PATON, Iain Ferguson has been resigned. Director PETRIE, Gavin R has been resigned. Director POW, Arthur R has been resigned. Director THOMSON, Ann Crawford has been resigned. Director WORTHINGTON, Hugh L B has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors


Director
DALGLISH, Iain Maitland
Appointed Date: 13 December 2016
62 years old

Director
FORGAN, Marilyn Ishbel
Appointed Date: 07 December 1999
77 years old

Director
GARLAND, Kenneth Angus
Appointed Date: 08 September 2015
61 years old

Director
GARLAND, Mabel

87 years old

Director
JOHNSON, Elizabeth Ann
Appointed Date: 10 June 2003
81 years old

Director

Director
ROY, Christopher Richard
Appointed Date: 08 September 1993
78 years old

Director
RUSSELL, Angela Mary
Appointed Date: 13 December 2016
60 years old

Director
SNEDDON, Alexander
Appointed Date: 10 June 1998
82 years old

Resigned Directors

Director
BAKER, Peter L
Resigned: 14 September 2004
103 years old

Director
BARKER, Thomas C
Resigned: 09 June 1993
97 years old

Director
COOK, David C
Resigned: 13 March 1991

Director
DUNCAN, George
Resigned: 30 December 1989

Director
HAMILTON, Margaret
Resigned: 15 August 1997
88 years old

Director
HARMES, Michael
Resigned: 13 March 1991

Director
JOHNSON, Theodore Thomas Ross
Resigned: 13 January 2003
Appointed Date: 04 December 1996
90 years old

Director
LAURITSEN, Janis
Resigned: 01 May 2002
Appointed Date: 09 December 1992
77 years old

Director
MCDOWELL, Brian Stanley, Reverend
Resigned: 30 September 2011
Appointed Date: 11 December 2007
79 years old

Director
MEAGER, Peter
Resigned: 12 March 1998
79 years old

Director
MILLS, George W
Resigned: 02 September 1992
105 years old

Director
MURDOCH, Ewart Gladstone, Dr
Resigned: 13 September 2016
Appointed Date: 04 December 1996
97 years old

Director
PARK, Alex
Resigned: 30 December 1989

Director
PATON, Iain Ferguson
Resigned: 11 September 2007
Appointed Date: 13 January 1999
84 years old

Director
PETRIE, Gavin R
Resigned: 11 September 1996
77 years old

Director
POW, Arthur R
Resigned: 04 December 1991

Director
THOMSON, Ann Crawford
Resigned: 14 September 1999
Appointed Date: 06 December 1990
78 years old

Director
WORTHINGTON, Hugh L B
Resigned: 25 June 1991

ISAAC S MACKIE TRUST LIMITED (THE) Events

05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
05 Jan 2017
Appointment of Mr Iain Maitland Dalglish as a director on 13 December 2016
05 Jan 2017
Appointment of Mrs Angela Mary Russell as a director on 13 December 2016
04 Jan 2017
Termination of appointment of Ewart Gladstone Murdoch as a director on 13 September 2016
14 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 83 more events
23 Oct 1987
Secretary resigned;new secretary appointed

16 Oct 1987
Registered office changed on 16/10/87 from: clydesdale bank buildings high street elie

14 Apr 1987
Company type changed from PRI30 to pri

25 Mar 1987
Full accounts made up to 31 March 1986

25 Mar 1987
Annual return made up to 05/12/86