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..
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 | : |
|
Registered Address | : | 15 Fairley Street, Glasgow, G51 2SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Fairley Street, Glasgow, G51 2SN | Secretary | 27 August 2018 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 24 February 2022 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 22 April 2010 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 01 April 2017 | Active |
50, Hilton Terrace, Bishopbriggs, Glasgow, Scotland, G64 3EY | Director | 25 February 2013 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 31 March 2003 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 01 November 2021 | Active |
15, Fairley Street, Glasgow, G51 2SN | Director | 01 April 2011 | Active |
15 Fairley Street, Glasgow, G51 2SN | Secretary | 31 March 2003 | Active |
36 Victoria Park Drive South, Glasgow, G14 9QP | Director | 24 October 2003 | Active |
20 Warriston Crescent, Cabntyne, Glasgow, G33 2JP | Director | 31 March 2003 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 29 November 2018 | Active |
16 Annette Street, Govanhill, Glasgow, G42 8YA | Director | 31 March 2003 | Active |
4, Kirk Road, Carluke, Scotland, ML8 5BN | Director | 22 September 2016 | Active |
88 Selvieland Road, Penilee, Glasgow, G52 4AR | Director | 31 March 2003 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 28 January 2009 | Active |
3 The Square, Teapot Street, Morebattle, TD5 8QU | Director | 24 November 2003 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 25 November 2019 | Active |
1/1, 16 Annette Street, Govanhill, Glasgow, G42 8GA | Director | 31 March 2003 | Active |
3 St Ronans Drive, Shawlands, Glasgow, G41 3SJ | Director | 24 October 2003 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 01 November 2007 | Active |
54 Craigton Drive, Glasgow, G77 6TD | Director | 24 October 2003 | Active |
Flat 3/2, 22 Drive Road, Linthouse, Glasgow, G51 4AD | Director | 31 March 2003 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 31 March 2003 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 12 May 2021 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 03 August 2007 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 23 October 2010 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 14 November 2013 | Active |
46 Mansewood Road, Glasgow, G43 1TN | Director | 24 October 2003 | Active |
22, Montrose St, Glasgow, Scotland, G1 1RE | Director | 15 August 2017 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 29 January 2009 | Active |
4, Randolph Road, Broomhall, Glasgow, G11 7LG | Director | 02 April 2009 | Active |
15 Fairley Street, Glasgow, G51 2SN | Director | 03 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-08 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type group. | Download |
2018-11-27 | Officers | Termination secretary company with name termination date. | Download |
2018-11-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.