Garnethill Synagogue Preservation Trust GLASGOW


Founded in 2012, Garnethill Synagogue Preservation Trust, classified under reg no. SC422036 is an active company. Currently registered at C/o D M Mcnaught & Co Ltd G1 2LW, Glasgow the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 7 directors in the the firm, namely Claire S., Susan S. and Martin L. and others. In addition one secretary - Anthony S. - is with the company. As of 7 May 2024, there were 5 ex directors - Leonard L., Howard S. and others listed below. There were no ex secretaries.

Garnethill Synagogue Preservation Trust Address / Contact

Office Address C/o D M Mcnaught & Co Ltd
Office Address2 166 Buchanan Street
Town Glasgow
Post code G1 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC422036
Date of Incorporation Tue, 17th Apr 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Claire S.

Position: Director

Appointed: 01 June 2020

Susan S.

Position: Director

Appointed: 02 August 2018

Martin L.

Position: Director

Appointed: 23 June 2017

Michael M.

Position: Director

Appointed: 15 August 2016

John D.

Position: Director

Appointed: 04 March 2014

Anthony S.

Position: Secretary

Appointed: 17 April 2012

Bernard G.

Position: Director

Appointed: 17 April 2012

Anthony S.

Position: Director

Appointed: 17 April 2012

Leonard L.

Position: Director

Appointed: 01 December 2022

Resigned: 14 September 2023

Howard S.

Position: Director

Appointed: 11 September 2015

Resigned: 27 July 2018

Claire S.

Position: Director

Appointed: 11 September 2015

Resigned: 27 July 2018

Gerald L.

Position: Director

Appointed: 17 April 2012

Resigned: 18 May 2016

Trevor S.

Position: Director

Appointed: 17 April 2012

Resigned: 05 February 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand32 44363 38067 73369 44074 65585 30383 514
Current Assets52 44363 380 69 44078 00586 73083 514
Debtors20 000   3 3501 427 
Net Assets Liabilities372 041382 978387 313389 020397 585401 770403 004
Other Debtors20 000   3 3501 427 
Property Plant Equipment320 000320 000320 000320 000320 000320 000320 000
Other
Charity Funds372 041382 978387 313389 020397 585401 770403 004
Cost Charitable Activity35 53026 05731 69534 68528 28550 215 
Donations Legacies25 00025 29425 48025 00025 50040 00033 584
Expenditure35 53026 05731 695    
Expenditure Material Fund 26 05731 69534 68528 28550 21545 600
Income Endowments39 21336 99436 03036 39236 85054 400 
Income From Other Trading Activities1 130      
Income From Other Trading Activity1 130      
Income Material Fund 36 99436 03036 39236 85054 40046 834
Investment Income13 08311 70010 55011 39211 35014 400 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 68310 9374 3351 7078 5654 185 
Net Increase Decrease In Charitable Funds3 68310 937     
Transfer To From Material Fund 12 324     
Accrued Liabilities4024024204204204 960510
Creditors4024024204204204 960510
Interest Income On Bank Deposits8      
Net Current Assets Liabilities52 04162 97867 31369 02077 58581 77083 004
Property Plant Equipment Gross Cost320 000320 000320 000320 000320 000320 000 
Rental Income From Investment Property13 07511 70010 55011 39211 35014 40013 250
Total Assets Less Current Liabilities372 041382 978387 313389 020397 585401 770403 004
Average Number Employees During Period   1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
14th September 2023 - the day director's appointment was terminated
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements