This company is commonly known as The Glasgow Academicals War Memorial Trust. The company was founded 103 years ago and was given the registration number SC011313. The firm's registered office is in GLASGOW. You can find them at Glasgow Academy, Colebrooke Street, Glasgow, . This company's SIC code is 85100 - Pre-primary education.
Name | : | THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST |
---|---|---|
Company Number | : | SC011313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1920 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Glasgow Academy, Colebrooke Street, Glasgow, G12 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Ravelston Road, Bearsden, Glasgow, G61 1AW | Secretary | 01 July 1996 | Active |
37, Woodvale Avenue, Bearsden, Glasgow, Scotland, G61 2NY | Director | 11 November 2022 | Active |
26, Claremount Avenue, Giffnock, Glasgow, Scotland, G46 6UT | Director | 11 November 2022 | Active |
20 Kessington Square, Kessington Square, Bearsden, Glasgow, Scotland, G61 2QQ | Director | 06 November 2020 | Active |
61, Newlands Road, Newlands, Glasgow, Scotland, G43 2JP | Director | 09 November 2018 | Active |
306, Albert Drive, Glasgow, Scotland, G41 5RS | Director | 10 November 2017 | Active |
6, Robert Burns Drive, Bearsden, Glasgow, Scotland, G61 3DD | Director | 10 November 2017 | Active |
5 Sandmartin Grove, Lenzie, Glasgow, Scotland, G66 3WF | Director | 11 November 2021 | Active |
58, Littleton Park, Barrhead, Glasgow, United Kingdom, G78 2FB | Director | 10 November 2023 | Active |
341, 341 Harrison Avenue, Campbell, United States, | Director | 11 November 2022 | Active |
4 Forth Road, Forth Road, Torrance, Glasgow, Scotland, G64 4EB | Director | 11 November 2021 | Active |
27, Cleveden Drive, Glasgow, Scotland, G12 0SD | Director | 11 November 2022 | Active |
310, West City One, 6 Naoroji Street, London, United Kingdom, WC1X 0GD | Director | 10 November 2023 | Active |
19, Coylton Road, Glasgow, Scotland, G43 2TA | Director | 09 November 2018 | Active |
8 Garfield Place, Garfield Place, Stepps, Glasgow, Scotland, G33 6EG | Director | 06 November 2020 | Active |
7 Orr Square, Paisley, PA1 2DL | Secretary | - | Active |
25 Borden Road, Glasgow, G13 1RB | Secretary | 01 July 1993 | Active |
44 Southbrae Drive, Glasgow, G13 1QA | Secretary | 01 January 1989 | Active |
13 Gartconnell Road, Bearsden, Glasgow, G61 3BW | Secretary | 11 April 1994 | Active |
8, Academy Gardens, Academy Grove, Glasgow, United Kingdom, G61 3DB | Director | 08 November 2013 | Active |
9 Inverleith Row, Edinburgh, EH3 5LS | Director | 07 December 1995 | Active |
33 Church Road, Glasgow, G46 6LN | Director | 12 November 2004 | Active |
9 Netherby Drive, Glasgow, G41 5JA | Director | 02 December 1993 | Active |
Arns Brae 12 Ledcameroch Road, Bearsden, Glasgow, G61 4AB | Director | - | Active |
18 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW | Director | 26 November 1992 | Active |
Crossford House, Stonebyres, Lanark, Scotland, ML11 9UW | Director | 08 November 2013 | Active |
47, Braefoot Avenue, Milngavie, G62 5JS | Director | 07 November 2008 | Active |
16 Helensburgh Drive, Helensburgh Drive, Glasgow, Scotland, G13 1RS | Director | 06 November 2015 | Active |
Alverthorpe 29 Wheatlands Road East, Harrogate, HG2 8QS | Director | - | Active |
16, Bute Crescent, Bearsden, Glasgow, Scotland, G61 1BS | Director | 07 November 2014 | Active |
31 Kingsborough Gardens, Glasgow, G12 9NH | Director | 14 November 2003 | Active |
Ardlui, Gryffe Road, Kilmalcolm, PA13 4BA | Director | 01 December 1994 | Active |
31 Brackenrig Crescent, Waterfoot, G76 0HF | Director | 08 November 2002 | Active |
5 Dargarvel Avenue, Dargarvel Avenue, Glasgow, Scotland, G41 5LD | Director | 06 November 2020 | Active |
Sprawlie, Drymen, Glasgow, G63 0HX | Director | 04 July 1991 | Active |
Miss Katherine Anne Richards | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 310, West City One, London, England, WC1X 0GD |
Nature of control | : |
|
Mrs Judith Louise Macgregor | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58, Littleton Park, Glasgow, United Kingdom, G78 2FB |
Nature of control | : |
|
Mr Stuart Paterson | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 27, Cleveden Drive, Glasgow, Scotland, G12 0SD |
Nature of control | : |
|
Mr Donald Neil Carmichael | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 26, Claremount Avenue, Glasgow, Scotland, G46 6UT |
Nature of control | : |
|
Mr Andy Calder | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 37, Woodvale Avenue, Glasgow, Scotland, G61 2NY |
Nature of control | : |
|
Mr Scott Massey | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 341, 341 Harrison Avenue, Campbell, United States, 95008 |
Nature of control | : |
|
Dr Punam Krishan | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Sandmartin Grove, Sandmartin Grove, Glasgow, Scotland, G66 3WF |
Nature of control | : |
|
Mrs Elaine Frances Mccallum | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Forth Road, Forth Road, Glasgow, Scotland, G64 4EB |
Nature of control | : |
|
Mr Peter Kenneth Brown | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Dargarvel Avenue, Dargarvel Avenue, Glasgow, Scotland, G41 5LD |
Nature of control | : |
|
Mr Christopher Dean Cockburn | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20 Kessington Square, Kessington Square, Glasgow, Scotland, G61 2QQ |
Nature of control | : |
|
Professor Matthew Robertson Walters | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8 Garfield Place, Garfield Place, Glasgow, Scotland, G33 6EG |
Nature of control | : |
|
Mr Gavin Jackson Halliday | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Lapwing Avenue, Glasgow, Scotland, G66 3DJ |
Nature of control | : |
|
Mr David Greenshields Girdwood | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Ranfurly Road, Bridge Of Weir, Scotland, PA11 3ES |
Nature of control | : |
|
Mr Paul Martin Fraser Frame | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 61, Newlands Road, Glasgow, Scotland, G43 2JP |
Nature of control | : |
|
Mr Richard Ian Campbell Smith | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 19, Coylton Road, Glasgow, Scotland, G43 2TA |
Nature of control | : |
|
Mrs Anita Salwan | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Boclair Brae, Glasgow, Scotland, G61 2BF |
Nature of control | : |
|
Mrs Margaret Elizabeth Khnichich | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6, Robert Burns Drive, Glasgow, Scotland, G61 3DD |
Nature of control | : |
|
Mrs Jane Gotts | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 306, Albert Drive, Glasgow, Scotland, G41 5RS |
Nature of control | : |
|
Mr John Fordyce Mason | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hillend House, Kilbirnie Road, Dalry, Scotland, KA24 5JR |
Nature of control | : |
|
Mr Andrew John Alexander Sime | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Beauly Crescent, Glasgow, Scotland, G77 5UQ |
Nature of control | : |
|
Mr Duncan John Mackison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 31, Canniesburn Drive, Glasgow, Scotland, G61 1RX |
Nature of control | : |
|
Dr Kirsteen Anne Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Park Circus Place, Glasgow, Scotland, G3 6AN |
Nature of control | : |
|
Professor Andrew Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | University Of Strathclyde, Dept Of Accounting & Finance, Glasgow, Scotland, G4 0LN |
Nature of control | : |
|
Mr Jeremy Stewart Glen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hazelhurst, Bank Avenue, Glasgow, Scotland, G62 8NG |
Nature of control | : |
|
Mr Andrew Alan Wallace Waddell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 54, Aytoun Road, Glasgow, Scotland, G41 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Accounts | Accounts with accounts type group. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.