UKBizDB.co.uk

GLASGOW BUILDING PRESERVATION TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glasgow Building Preservation Trust. The company was founded 41 years ago and was given the registration number SC079721. The firm's registered office is in GLASGOW. You can find them at Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLASGOW BUILDING PRESERVATION TRUST
Company Number:SC079721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1982
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Secretary16 November 2021Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director04 November 2020Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director24 October 2023Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director24 October 2023Active
City Chambers, George Square, Glasgow, Scotland, G2 1DU

Director02 October 2017Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director04 November 2020Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director16 February 2018Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director10 October 2023Active
City Chambers, George Square, Glasgow, Scotland, G2 1DU

Director15 November 2022Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director03 November 2021Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director04 November 2020Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director21 November 2023Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director24 November 2023Active
31 Banavie Road, Glasgow, G11 5AW

Secretary-Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Secretary16 June 2020Active
9 Hutton, Westerlands, Anniesland, Glasgow, G12 0FF

Secretary16 January 2002Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Secretary27 February 2018Active
Woodneuk House, Gateside Road, Barrhead, G78 1EP

Secretary23 February 2010Active
49 Newark Drive, Pollokshields, G41 4QA

Secretary11 December 2002Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Secretary04 December 2018Active
Glasgow City Chambers, George Square, Glasgow, G2 1DU

Director14 December 2015Active
Macroberts Llp, Capella, 60 York Street, Glasgow, United Kingdom, G2 8JX

Director12 November 2015Active
Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

Director17 November 2020Active
22, South Mound, Houston, Johnstone, PA6 7DX

Director17 November 2009Active
13a Kirklee Circus, Glasgow, G12 0TW

Director02 December 2003Active
Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, Scotland, G31 1JF

Director12 November 2015Active
31 Banavie Road, Glasgow, G11 5AW

Director23 June 1982Active
5 Milner Road, Jordanhill, Glasgow, G13 1QL

Director12 May 1999Active
10 Bradan Avenue, Yoker, Glasgow, G13 4HU

Director05 October 1994Active
92 Southbrae Drive, Glasgow, G13 1TZ

Director04 December 1991Active
11 Heather Avenue, Bearsden, Glasgow, G61 3AN

Director13 April 2004Active
City Chambers, George Square, Glasgow, Scotland, G2 1DU

Director02 October 2017Active
Tobacco Merchants House, 42 Miller Street, Glasgow, G1 1DT

Director23 February 2010Active
6 Devonshire Terrace, Glasgow, Lanarkshire, G12 0XF

Director02 December 2003Active
1, Broadleys Avenue, Bishopbriggs, Glasgow, G64 3AG

Director26 February 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.