UKBizDB.co.uk

HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED

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

This company is commonly known as Hillhead High School War Memorial Trust Limited. The company was founded 102 years ago and was given the registration number SC012130. The firm's registered office is in . You can find them at 32 Hughenden Road, Glasgow, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED
Company Number:SC012130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1922
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:32 Hughenden Road, Glasgow, G12 9XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Hughenden Road, Glasgow, G12 9XP

Secretary16 June 1993Active
32 Hughenden Road, Glasgow, G12 9XP

Director08 November 2010Active
32 Hughenden Road, Glasgow, G12 9XP

Director16 May 2023Active
32 Hughenden Road, Glasgow, G12 9XP

Director16 May 2023Active
32 Hughenden Road, Glasgow, G12 9XP

Director16 November 2021Active
32 Hughenden Road, Glasgow, G12 9XP

Director01 November 2023Active
32 Hughenden Road, Glasgow, G12 9XP

Director24 August 2009Active
32 Hughenden Road, Glasgow, G12 9XP

Director27 June 1990Active
32 Hughenden Road, Glasgow, G12 9XP

Director22 July 2020Active
32 Hughenden Road, Glasgow, G12 9XP

Director16 November 2021Active
293 Southbrae Drive, Glasgow, G13 1TR

Secretary-Active
The West Wing, Houston House, Houston, PA6 7AR

Director23 November 2000Active
1 Sackville Avenue, Glasgow, G13 1NG

Director-Active
41a Athole Gardens, Glasgow, G12 9BQ

Director14 August 2002Active
42 Whittingehame Drive, Glasgow, G12 0YQ

Director16 May 2007Active
42 Whittingehame Drive, Glasgow, G12 0YQ

Director27 June 1989Active
32 Hughenden Road, Glasgow, G12 9XP

Director22 July 2020Active
7 Crathie Drive 1/2, Glasgow, G11 7XD

Director31 August 1994Active
15 Whittingehame Drive, Glasgow, G12 0XT

Director16 June 1993Active
59 Munro Road, Glasgow, G13 1SL

Director10 October 1994Active
34 Bradfield Avenue, Glasgow, G12 0QH

Director01 November 1995Active
60 Barlae Avenue, Waterfoot, Eaglesham, G76 0DB

Director-Active
50 Southampton Drive, Glasgow, G12 0LN

Director26 August 1999Active
1 Dumbrock Road, Strathblane, G63 9EG

Director30 May 2006Active
23 Lubnaig Road, Newlands, Glasgow, G43 2RY

Director23 November 2000Active
157, Cleveden Road, Glasgow, Scotland, G12 0JY

Director15 December 2010Active
13 Cleveden Road, Glasgow, G12 0PQ

Director28 May 2008Active
Saorsa, Holding No.9 Barraston, Torrance, G64 4DW

Director27 June 1990Active
Flat 3/2, 45 Grandtully Drive, Glasgow, G12 0DS

Director30 March 2005Active
18 Manor Road, Glasgow, G14 9LG

Director23 November 2000Active
7 Somerford Road, Bearsden, Glasgow, G61 1AS

Director31 August 1994Active
38 Ormiston Avenue, Scotstoun, Glasgow, G14 9HU

Director-Active
32 Hughenden Road, Glasgow, G12 9XP

Director10 September 2012Active
28 Earlbank Avenue, Glasgow, G14 9HL

Director16 May 2007Active
60 Mitre Road, Glasgow, Scotland, G14 9LH

Director19 June 1991Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Second filing of director appointment with name.

Download
2022-04-19Officers

Second filing of director appointment with name.

Download
2022-04-19Officers

Second filing of director appointment with name.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-05Officers

Appoint person director company with name date.

Download
2022-02-05Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.