This company is commonly known as The Stephen Forrest Charitable Trust. The company was founded 19 years ago and was given the registration number SC294561. The firm's registered office is in GLASGOW. You can find them at C/o Bannerman Johnstone Maclay, 213 St Vincent Street, Glasgow, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | THE STEPHEN FORREST CHARITABLE TRUST |
---|---|---|
Company Number | : | SC294561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2005 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Bannerman Johnstone Maclay, 213 St Vincent Street, Glasgow, G2 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bannerman Johnstone Maclay, 213 St Vincent Street, Glasgow, G2 5QY | Director | 18 March 2011 | Active |
23 Otterburn Drive, Giffnock, Glasgow, G46 6PZ | Director | 28 August 2008 | Active |
Davah, Port Road, Haugh Of Urr, Castle Douglas, DG7 3JW | Director | 07 February 2006 | Active |
48 St Vincent Street, Glasgow, G2 5HS | Secretary | 15 December 2005 | Active |
Lurg House, Crow Road, Fintry, G63 0XJ | Secretary | 20 March 2006 | Active |
Mains Of Aiket, Dunlop, KA3 4DG | Nominee Director | 15 December 2005 | Active |
48 St Vincent Street, Glasgow, G2 5HS | Director | 15 December 2005 | Active |
No 1 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ | Nominee Director | 15 December 2005 | Active |
Mairwood, 34 Glencairn Drive, Glasgow, G41 4PW | Director | 05 February 2010 | Active |
252 Nithsdale Road, Dumbreck, G41 5AH | Director | 13 March 2006 | Active |
Lurg House, Crow Road, Fintry, G63 0XJ | Director | 07 February 2006 | Active |
Mr Ian Taggart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY |
Nature of control | : |
|
Mr Stuart Brown Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY |
Nature of control | : |
|
Mr Jim Kirkpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY |
Nature of control | : |
|
Mr Michael Alexander Riddick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY |
Nature of control | : |
|
Mr Gordon Johnstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY |
Nature of control | : |
|
Ms Susan Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.