This company is commonly known as The Coach House Trust. The company was founded 25 years ago and was given the registration number SC188703. The firm's registered office is in . You can find them at 84 Belmont Lane, Glasgow, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE COACH HOUSE TRUST |
---|---|---|
Company Number | : | SC188703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 84 Belmont Lane, Glasgow, G12 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Chambers, George Square, Glasgow, Scotland, G2 1DU | Director | 03 October 2019 | Active |
32 Southbrae Drive, Southbrae Drive, Jordanhill, Glasgow, Scotland, G13 1PY | Director | 05 January 2018 | Active |
84 Belmont Lane, Glasgow, G12 8EN | Director | 24 November 2011 | Active |
84 Belmont Lane, Glasgow, G12 8EN | Director | 17 March 2020 | Active |
84 Belmont Lane, Glasgow, G12 8EN | Director | 21 February 2020 | Active |
29 Cockles Loan, Renfrew, PA4 0PA | Secretary | 24 August 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 August 1998 | Active |
4 Doune Quadrant, Glasgow, G20 6DL | Director | 31 March 2009 | Active |
4 Doune Quadrant, Glasgow, G20 6DL | Director | 10 March 1999 | Active |
28 Bank Street, Glasgow, G12 8ND | Director | 10 September 2001 | Active |
12 Elm Walk, Glasgow, G61 3BQ | Director | 28 November 2002 | Active |
84 Belmont Lane, Glasgow, G12 8EN | Director | 24 November 2011 | Active |
40 Cranworth Street, Glasgow, G12 8AG | Director | 08 February 1999 | Active |
11 Kilfinan Street, Glasgow, G22 6QR | Director | 22 February 2006 | Active |
11 Kilfinan Street, Glasgow, G22 6QR | Director | 24 August 1998 | Active |
Gilbert Scott Building, University Of Glasgow, University Avenue, Glasgow, Scotland, G12 8QQ | Director | 13 May 2013 | Active |
335 Kelvindale Road, Glasgow, G12 0QU | Director | 06 May 1999 | Active |
28 Hamilton Park Avenue, Glasgow, G12 8DT | Director | 24 August 1998 | Active |
28 Middlefield, Valleyfield, East Kilbride, South Lanarkshire, G75 0HJ | Director | 28 November 2002 | Active |
84 Belmont Lane, Glasgow, G12 8EN | Director | 01 October 2009 | Active |
37 Kelvinside Gardens, Glasgow, G20 6BG | Director | 31 July 2000 | Active |
24 Tannoch Drive, Milngavie, Glasgow, G62 8AS | Director | 21 February 2007 | Active |
Glasgow City Council, City Chambers, George Square, Glasgow, Scotland, G2 1DU | Director | 27 July 2016 | Active |
84 Belmont Lane, Glasgow, G12 8EN | Director | 13 May 2013 | Active |
9, Greenhead Road, Bearsden, Glasgow, Scotland, G61 2DD | Director | 01 February 2014 | Active |
32 Westbourne Gardens, Hyndland, Glasgow, G12 9PF | Director | 26 November 1998 | Active |
Department Of Urban Studies, University Of Glasgow, 25 Bute Gardens, Glasgow, G12 8RS | Director | 12 May 1999 | Active |
17 Beaumont Gate, Glasgow, G12 9ED | Director | 26 October 2000 | Active |
47g Bellshaugh Gardens, Glasgow, G12 0SA | Director | 06 September 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 24 August 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Director | 24 August 1998 | Active |
Ms Pauline Ann Mckeever | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 84 Belmont Lane, G12 8EN |
Nature of control | : |
|
Mrs Lesley Cummings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 84 Belmont Lane, G12 8EN |
Nature of control | : |
|
Mr Stephen Richard Ansell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | 84 Belmont Lane, G12 8EN |
Nature of control | : |
|
Dr David Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 84 Belmont Lane, G12 8EN |
Nature of control | : |
|
Mt John Parr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | 84 Belmont Lane, G12 8EN |
Nature of control | : |
|
Dr David Gerber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 84 Belmont Lane, G12 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type group. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type group. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Accounts | Accounts with accounts type group. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Auditors | Auditors resignation company. | Download |
2018-10-04 | Accounts | Accounts with accounts type group. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.