UKBizDB.co.uk

THE GALGAEL TRUST

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

This company is commonly known as The Galgael Trust. The company was founded 21 years ago and was given the registration number SC246912. The firm's registered office is in . You can find them at 15 Fairley Street, Glasgow, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE GALGAEL TRUST
Company Number:SC246912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 Fairley Street, Glasgow, G51 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Fairley Street, Glasgow, G51 2SN

Secretary27 August 2018Active
15 Fairley Street, Glasgow, G51 2SN

Director24 February 2022Active
15 Fairley Street, Glasgow, G51 2SN

Director22 April 2010Active
15 Fairley Street, Glasgow, G51 2SN

Director01 April 2017Active
50, Hilton Terrace, Bishopbriggs, Glasgow, Scotland, G64 3EY

Director25 February 2013Active
15 Fairley Street, Glasgow, G51 2SN

Director31 March 2003Active
15 Fairley Street, Glasgow, G51 2SN

Director01 November 2021Active
15, Fairley Street, Glasgow, G51 2SN

Director01 April 2011Active
15 Fairley Street, Glasgow, G51 2SN

Secretary31 March 2003Active
36 Victoria Park Drive South, Glasgow, G14 9QP

Director24 October 2003Active
20 Warriston Crescent, Cabntyne, Glasgow, G33 2JP

Director31 March 2003Active
15 Fairley Street, Glasgow, G51 2SN

Director29 November 2018Active
16 Annette Street, Govanhill, Glasgow, G42 8YA

Director31 March 2003Active
4, Kirk Road, Carluke, Scotland, ML8 5BN

Director22 September 2016Active
88 Selvieland Road, Penilee, Glasgow, G52 4AR

Director31 March 2003Active
15 Fairley Street, Glasgow, G51 2SN

Director28 January 2009Active
3 The Square, Teapot Street, Morebattle, TD5 8QU

Director24 November 2003Active
15 Fairley Street, Glasgow, G51 2SN

Director25 November 2019Active
1/1, 16 Annette Street, Govanhill, Glasgow, G42 8GA

Director31 March 2003Active
3 St Ronans Drive, Shawlands, Glasgow, G41 3SJ

Director24 October 2003Active
15 Fairley Street, Glasgow, G51 2SN

Director01 November 2007Active
54 Craigton Drive, Glasgow, G77 6TD

Director24 October 2003Active
Flat 3/2, 22 Drive Road, Linthouse, Glasgow, G51 4AD

Director31 March 2003Active
15 Fairley Street, Glasgow, G51 2SN

Director31 March 2003Active
15 Fairley Street, Glasgow, G51 2SN

Director12 May 2021Active
15 Fairley Street, Glasgow, G51 2SN

Director03 August 2007Active
15 Fairley Street, Glasgow, G51 2SN

Director23 October 2010Active
15 Fairley Street, Glasgow, G51 2SN

Director14 November 2013Active
46 Mansewood Road, Glasgow, G43 1TN

Director24 October 2003Active
22, Montrose St, Glasgow, Scotland, G1 1RE

Director15 August 2017Active
15 Fairley Street, Glasgow, G51 2SN

Director29 January 2009Active
4, Randolph Road, Broomhall, Glasgow, G11 7LG

Director02 April 2009Active
15 Fairley Street, Glasgow, G51 2SN

Director03 March 2007Active

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 (5 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type group.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.