Cassiltoun Trust GLASGOW


Founded in 2000, Cassiltoun Trust, classified under reg no. SC205629 is an active company. Currently registered at 59 Machrie Road G45 0AZ, Glasgow the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 10 directors, namely Deborah M., Bridget C. and Margaret M. and others. Of them, Charles T., Anne S. have been with the company the longest, being appointed on 21 May 2000 and Deborah M. and Bridget C. have been with the company for the least time - from 6 September 2023. As of 28 April 2024, there were 24 ex directors - Evelyn F., Teresa M. and others listed below. There were no ex secretaries.

Cassiltoun Trust Address / Contact

Office Address 59 Machrie Road
Town Glasgow
Post code G45 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205629
Date of Incorporation Fri, 24th Mar 2000
Industry Renting and operating of Housing Association real estate
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Deborah M.

Position: Director

Appointed: 06 September 2023

Bridget C.

Position: Director

Appointed: 06 September 2023

Margaret M.

Position: Director

Appointed: 07 September 2022

Susan C.

Position: Director

Appointed: 04 September 2019

Charles M.

Position: Director

Appointed: 01 April 2019

Glenn E.

Position: Director

Appointed: 06 September 2017

Mary D.

Position: Director

Appointed: 21 September 2000

Lewis M.

Position: Director

Appointed: 21 September 2000

Charles T.

Position: Director

Appointed: 21 May 2000

Anne S.

Position: Director

Appointed: 21 May 2000

T C Young

Position: Corporate Secretary

Appointed: 24 March 2000

Evelyn F.

Position: Director

Appointed: 04 March 2020

Resigned: 14 August 2023

Teresa M.

Position: Director

Appointed: 06 December 2017

Resigned: 04 December 2019

James G.

Position: Director

Appointed: 06 December 2017

Resigned: 04 September 2019

Glenn E.

Position: Director

Appointed: 14 September 2017

Resigned: 14 September 2017

Adam M.

Position: Director

Appointed: 04 March 2015

Resigned: 06 September 2017

Lesley B.

Position: Director

Appointed: 03 September 2014

Resigned: 14 September 2017

Anne B.

Position: Director

Appointed: 06 March 2013

Resigned: 16 September 2013

Malcolm C.

Position: Director

Appointed: 06 March 2013

Resigned: 14 September 2017

John C.

Position: Director

Appointed: 01 April 2010

Resigned: 06 March 2013

Charles M.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2010

Sadie D.

Position: Director

Appointed: 05 December 2007

Resigned: 05 September 2012

Jean W.

Position: Director

Appointed: 06 September 2005

Resigned: 30 June 2015

Charles M.

Position: Director

Appointed: 01 November 2004

Resigned: 31 March 2019

Fraser K.

Position: Director

Appointed: 07 June 2004

Resigned: 09 March 2011

John C.

Position: Director

Appointed: 04 February 2004

Resigned: 06 February 2008

Andrew M.

Position: Director

Appointed: 07 November 2002

Resigned: 26 September 2007

Kathleen S.

Position: Director

Appointed: 21 September 2000

Resigned: 20 January 2004

Christine M.

Position: Director

Appointed: 21 September 2000

Resigned: 05 September 2012

David C.

Position: Director

Appointed: 22 May 2000

Resigned: 05 April 2004

Gail A.

Position: Director

Appointed: 21 May 2000

Resigned: 30 August 2001

Patricia O.

Position: Director

Appointed: 21 May 2000

Resigned: 06 September 2005

Andrew M.

Position: Director

Appointed: 21 May 2000

Resigned: 19 June 2001

Susan C.

Position: Director

Appointed: 31 March 2000

Resigned: 12 June 2003

Nicholas H.

Position: Director

Appointed: 24 March 2000

Resigned: 07 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth107 297109 434
Balance Sheet
Cash Bank In Hand75 96959 637
Current Assets79 56978 735
Debtors3 60019 098
Net Assets Liabilities Including Pension Asset Liability107 297109 434
Tangible Fixed Assets305 208297 606
Reserves/Capital
Profit Loss Account Reserve81 897101 726
Shareholder Funds107 297109 434
Other
Creditors Due After One Year240 040225 920
Creditors Due Within One Year37 44040 987
Fixed Assets305 208297 606
Net Current Assets Liabilities42 12937 748
Other Aggregate Reserves25 4007 708
Tangible Fixed Assets Cost Or Valuation358 426358 426
Tangible Fixed Assets Depreciation53 21860 820
Tangible Fixed Assets Depreciation Charged In Period 7 602
Total Assets Less Current Liabilities347 337335 354

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 12th, July 2023
Free Download (25 pages)

Company search

Advertisements