Glasgow Trust, Limited GLASGOW


Glasgow Trust started in year 1936 as Private Limited Company with registration number SC019189. The Glasgow Trust company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Glasgow at Barratt 7 Buchanan Gate, Cumbernauld Road. Postal code: G33 6FB.

The firm has 4 directors, namely Craig S., David S. and Suzanne C. and others. Of them, Douglas M. has been with the company the longest, being appointed on 11 May 2009 and Craig S. has been with the company for the least time - from 24 January 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glasgow Trust, Limited Address / Contact

Office Address Barratt 7 Buchanan Gate, Cumbernauld Road
Office Address2 Stepps
Town Glasgow
Post code G33 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019189
Date of Incorporation Sat, 20th Jun 1936
Industry Non-trading company
End of financial Year 30th June
Company age 88 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Craig S.

Position: Director

Appointed: 24 January 2017

David S.

Position: Director

Appointed: 01 May 2013

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 September 2011

Suzanne C.

Position: Director

Appointed: 25 August 2009

Douglas M.

Position: Director

Appointed: 11 May 2009

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Anthony W.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2013

Iain M.

Position: Director

Appointed: 25 August 2009

Resigned: 20 November 2009

Mark P.

Position: Director

Appointed: 01 March 2006

Resigned: 21 July 2009

Laurence D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 December 2010

Colin D.

Position: Secretary

Appointed: 01 May 2000

Resigned: 31 December 2000

Colin D.

Position: Director

Appointed: 01 December 1992

Resigned: 27 April 2006

Fred B.

Position: Secretary

Appointed: 29 November 1991

Resigned: 30 April 2000

David B.

Position: Director

Appointed: 27 November 1991

Resigned: 31 January 2009

Robert J.

Position: Director

Appointed: 15 November 1988

Resigned: 30 October 1992

Branton W.

Position: Secretary

Appointed: 15 November 1988

Resigned: 29 November 1991

John T.

Position: Director

Appointed: 15 November 1988

Resigned: 27 November 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is E. Barker Limited from Coalville, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

E. Barker Limited

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00449067
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 30th June 2023
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements