This company is commonly known as The Glasgow High School Club Ltd.. The company was founded 104 years ago and was given the registration number SC010663. The firm's registered office is in GLASGOW. You can find them at C/o Low Beaton Richmond, 20 Renfield Street, Glasgow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE GLASGOW HIGH SCHOOL CLUB LTD. |
---|---|---|
Company Number | : | SC010663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1919 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Low Beaton Richmond, 20 Renfield Street, Glasgow, G2 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Rowallan Gardens, Glasgow, G11 7LJ | Secretary | 31 October 2002 | Active |
46 Abbey Drive, Glasgow, G14 9JX | Director | 31 October 2002 | Active |
18 Rowallan Gardens, Glasgow, G11 7LJ | Director | 31 October 2002 | Active |
C/O Low Beaton Richmond, 20 Renfield Street, Glasgow, G2 5AP | Director | 20 January 2010 | Active |
Rose Cottage, 68 A , Woodvale Avenue, Bearsden, Glasgow, Scotland, G61 2NZ | Director | 14 December 2023 | Active |
The High School Of Glasgow , 637, Crow Road, Glasgow, Scotland, G13 1PL | Director | 17 November 2015 | Active |
9, Priorwood Place, Glasgow, G13 1GN | Director | 06 November 2008 | Active |
6 West Chapelton Avenue, Bearsden, Glasgow, G61 2DQ | Secretary | - | Active |
The Coach House, Auchengillan, Blanefield, G63 9AU | Director | - | Active |
26 Woodend Drive, Glasgow, G13 1QS | Director | 08 October 1998 | Active |
29, Rubislaw Drive, Bearsden, Glasgow, G61 1PS | Director | 29 April 2009 | Active |
20 Montrose Drive, Bearsden, Glasgow, G61 3LA | Director | 21 September 1993 | Active |
0/2 139 Marlborough Avenue, Glasgow, G11 7JE | Director | 31 October 2002 | Active |
32 Vorlich Gardens, Bearsden, Glasgow, G61 4QY | Director | 10 September 1991 | Active |
38 Edgehill Road, Glasgow, G11 7JD | Director | - | Active |
C/O Low Beaton Richmond, 20 Renfield Street, Glasgow, G2 5AP | Director | 29 November 2018 | Active |
4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ | Director | 14 November 1996 | Active |
12, Ellergreen Road, Bearsden, Glasgow, G61 2RJ | Director | 12 March 2008 | Active |
44 Fernleigh Road, Glasgow, G43 2UB | Director | 27 October 2004 | Active |
3, Ladywood Estate, Milngavie, Glasgow, G62 8BE | Director | 06 November 2008 | Active |
The Pines, 26 Ottoline Drive, Troon, KA10 7AW | Director | 30 October 2003 | Active |
22a Ledcameroch Road, Bearsden, Glasgow, G61 4AE | Director | 10 September 1992 | Active |
51 Randolph Road, Glasgow, G11 7JJ | Director | 21 September 1993 | Active |
81 Kelvin Court, Glasgow, G12 0AQ | Director | - | Active |
32 Kirkburn Avenue, Cambuslang, Glasgow, G72 8NT | Director | - | Active |
19 Kessington Road, Bearsden, Glasgow, G61 2HL | Director | - | Active |
1, Dorchester Court, Great Western Road, Glasgow, Scotland, G12 0BU | Director | 17 November 2015 | Active |
94 St Andrews Drive, Bridge Of Weir, PA11 3JD | Director | 02 October 1997 | Active |
12 Manchester Drive, Kelvindale, Glasgow, G12 0NQ | Director | - | Active |
5 Cleveden Gardens, Glasgow, G12 0PU | Director | - | Active |
21 Stirling Drive, Bearsden, Glasgow, G61 4NU | Director | - | Active |
2 Ellisland Road, Glasgow, G43 2DB | Director | - | Active |
5 Ardoch Road, Bearsden, Glasgow, G61 2BB | Director | - | Active |
15a Cleveden Road, Glasgow, G12 0PQ | Director | 21 September 1993 | Active |
82a, Newlands Road, Glasgow, Scotland, G43 2JR | Director | 24 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Incorporation | Memorandum articles. | Download |
2023-12-28 | Resolution | Resolution. | 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 |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Change account reference date company current extended. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.