St Andrew's In The Square Trust GLASGOW


St Andrew\'S In The Square Trust was officially closed on 2020-03-23. St Andrew's In The Square Trust was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB. Its full net worth was valued to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2001-02-28) was run by 5 directors.
Director Fergus M. who was appointed on 07 January 2019.
Director Brian J. who was appointed on 13 February 2006.
Director Patricia W. who was appointed on 19 January 2005.

The company was categorised as "operation of arts facilities" (90040). The last confirmation statement was filed on 2019-02-28 and last time the accounts were filed was on 31 March 2018. 2016-02-28 was the date of the last annual return.

St Andrew's In The Square Trust Address / Contact

Office Address C/o Wri Associates Ltd Third Floor, Turnberry House
Office Address2 175 West George Street
Town Glasgow
Post code G2 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216223
Date of Incorporation Wed, 28th Feb 2001
Date of Dissolution Mon, 23rd Mar 2020
Industry Operation of arts facilities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sat, 14th Mar 2020
Last confirmation statement dated Thu, 28th Feb 2019

Company staff

Fergus M.

Position: Director

Appointed: 07 January 2019

Brian J.

Position: Director

Appointed: 13 February 2006

Patricia W.

Position: Director

Appointed: 19 January 2005

Ian C.

Position: Director

Appointed: 01 March 2004

Thomas L.

Position: Director

Appointed: 28 February 2001

Alan B.

Position: Secretary

Appointed: 19 November 2010

Resigned: 31 May 2015

Eric F.

Position: Director

Appointed: 29 January 2009

Resigned: 31 May 2015

Joe A.

Position: Director

Appointed: 11 December 2006

Resigned: 31 October 2010

Fergus M.

Position: Secretary

Appointed: 14 August 2006

Resigned: 31 May 2015

Fergus M.

Position: Director

Appointed: 05 January 2005

Resigned: 31 May 2015

Alan D.

Position: Director

Appointed: 25 October 2004

Resigned: 09 November 2012

Jennifer L.

Position: Director

Appointed: 01 October 2004

Resigned: 28 November 2006

Saville Z.

Position: Director

Appointed: 15 September 2004

Resigned: 31 December 2006

Thomas H.

Position: Director

Appointed: 15 September 2004

Resigned: 09 November 2011

Veronica L.

Position: Director

Appointed: 15 September 2004

Resigned: 08 July 2005

Thomas L.

Position: Secretary

Appointed: 28 February 2001

Resigned: 14 August 2006

Irene W.

Position: Director

Appointed: 28 February 2001

Resigned: 30 November 2003

Evelyn H.

Position: Director

Appointed: 28 February 2001

Resigned: 30 November 2003

Robert J.

Position: Director

Appointed: 28 February 2001

Resigned: 14 August 2006

Robert L.

Position: Director

Appointed: 28 February 2001

Resigned: 21 November 2011

Moira B.

Position: Director

Appointed: 28 February 2001

Resigned: 30 November 2003

Royston D.

Position: Director

Appointed: 28 February 2001

Resigned: 30 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand1 8965 094
Current Assets42 31924 285
Debtors40 42319 191
Net Assets Liabilities132 888140 936
Property Plant Equipment7 8988 647
Other
Charity Funds132 888140 936
Cost Charitable Activity125 459125 162
Expenditure125 459 
Expenditure Material Fund 125 162
Income Endowments111 394117 114
Income From Charitable Activity111 394117 114
Income Material Fund 117 114
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 0658 048
Accrued Liabilities40 31094 482
Accumulated Depreciation Impairment Property Plant Equipment43 73645 898
Creditors183 105173 868
Depreciation Expense Property Plant Equipment1 9752 162
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 41828 873
Increase From Depreciation Charge For Year Property Plant Equipment 2 162
Net Current Assets Liabilities140 786149 583
Other Taxation Social Security Payable1 225818
Prepayments Accrued Income2 1533 330
Property Plant Equipment Gross Cost51 63454 545
Total Additions Including From Business Combinations Property Plant Equipment 2 911
Total Assets Less Current Liabilities132 888140 936
Trade Creditors Trade Payables129 25871 880
Trade Debtors Trade Receivables38 27015 861

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
New registered office address C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB. Change occurred on May 13, 2019. Company's previous address: 1 Saint Andrews Square Calton Glasgow G1 5PP.
filed on: 13th, May 2019
Free Download (2 pages)

Company search