Page Park Trustees Limited GLASGOW


Page Park Trustees started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC464635. The Page Park Trustees company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 20 James Morrison Street. Postal code: G1 5PE. Since Friday 29th November 2013 Page Park Trustees Limited is no longer carrying the name Page / Park Trustees.

The company has 4 directors, namely Susan O., Finbarr O. and Andrew B. and others. Of them, Brian P. has been with the company the longest, being appointed on 27 November 2013 and Susan O. has been with the company for the least time - from 15 December 2023. As of 29 March 2024, there were 6 ex directors - Alistair K., Jamie H. and others listed below. There were no ex secretaries.

Page Park Trustees Limited Address / Contact

Office Address 20 James Morrison Street
Town Glasgow
Post code G1 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC464635
Date of Incorporation Wed, 27th Nov 2013
Industry Architectural activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Susan O.

Position: Director

Appointed: 15 December 2023

Finbarr O.

Position: Director

Appointed: 30 November 2022

Andrew B.

Position: Director

Appointed: 09 March 2017

Brian P.

Position: Director

Appointed: 27 November 2013

Alistair K.

Position: Director

Appointed: 01 December 2019

Resigned: 30 November 2022

Jamie H.

Position: Director

Appointed: 01 December 2019

Resigned: 15 December 2023

Nicola W.

Position: Director

Appointed: 09 March 2017

Resigned: 01 December 2019

Karen N.

Position: Director

Appointed: 27 November 2013

Resigned: 01 December 2019

Christopher M.

Position: Director

Appointed: 27 November 2013

Resigned: 19 August 2020

David P.

Position: Director

Appointed: 27 November 2013

Resigned: 09 March 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Brian P. The abovementioned PSC has significiant influence or control over the company,.

Brian P.

Notified on 6 September 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Company previous names

Page / Park Trustees November 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-30
Net Worth1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Friday 15th December 2023.
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements