Maryhill Burgh Halls Trust GLASGOW


Maryhill Burgh Halls Trust started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC276010. The Maryhill Burgh Halls Trust company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at 10-24 Gairbraid Avenue. Postal code: G20 8YE.

At present there are 10 directors in the the company, namely Matthew S., Jet C. and Michael F. and others. In addition one secretary - Ruth C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maryhill Burgh Halls Trust Address / Contact

Office Address 10-24 Gairbraid Avenue
Office Address2 Maryhill
Town Glasgow
Post code G20 8YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276010
Date of Incorporation Fri, 12th Nov 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Matthew S.

Position: Director

Appointed: 14 November 2023

Jet C.

Position: Director

Appointed: 30 June 2023

Michael F.

Position: Director

Appointed: 03 March 2023

Barry L.

Position: Director

Appointed: 06 February 2023

Norman G.

Position: Director

Appointed: 06 February 2023

Gemma W.

Position: Director

Appointed: 06 January 2023

John L.

Position: Director

Appointed: 01 August 2022

Ruth C.

Position: Secretary

Appointed: 22 July 2022

Peter C.

Position: Director

Appointed: 16 February 2022

Gordon S.

Position: Director

Appointed: 27 February 2020

Ruth C.

Position: Director

Appointed: 09 August 2018

Salome N.

Position: Secretary

Appointed: 16 June 2022

Resigned: 22 July 2022

David K.

Position: Director

Appointed: 16 February 2022

Resigned: 06 January 2023

Salome N.

Position: Director

Appointed: 16 February 2022

Resigned: 22 July 2022

Mark R.

Position: Secretary

Appointed: 01 July 2021

Resigned: 16 June 2022

Chikondi M.

Position: Director

Appointed: 11 August 2020

Resigned: 16 February 2022

Susan M.

Position: Director

Appointed: 11 August 2020

Resigned: 06 January 2021

Lorna C.

Position: Director

Appointed: 24 October 2019

Resigned: 22 May 2023

Hayley C.

Position: Director

Appointed: 19 September 2019

Resigned: 13 July 2023

Mark R.

Position: Director

Appointed: 19 September 2019

Resigned: 25 February 2022

Andrew S.

Position: Secretary

Appointed: 12 June 2019

Resigned: 01 July 2021

Nathan T.

Position: Director

Appointed: 21 March 2019

Resigned: 12 October 2022

Joe M.

Position: Director

Appointed: 21 February 2019

Resigned: 22 September 2022

Andrew S.

Position: Director

Appointed: 20 December 2018

Resigned: 15 May 2021

Charles W.

Position: Director

Appointed: 08 November 2018

Resigned: 29 July 2019

Emma S.

Position: Director

Appointed: 09 August 2018

Resigned: 12 December 2019

Lesley M.

Position: Director

Appointed: 18 January 2018

Resigned: 21 February 2019

Diana M.

Position: Director

Appointed: 18 January 2018

Resigned: 25 February 2021

Fiona C.

Position: Director

Appointed: 18 January 2018

Resigned: 01 August 2018

Linda A.

Position: Director

Appointed: 23 November 2016

Resigned: 31 October 2017

Karin M.

Position: Director

Appointed: 23 November 2016

Resigned: 16 February 2022

Thomas K.

Position: Director

Appointed: 03 November 2016

Resigned: 05 August 2018

Ruth O.

Position: Secretary

Appointed: 29 August 2016

Resigned: 12 June 2019

James M.

Position: Director

Appointed: 20 January 2016

Resigned: 03 November 2016

Anne T.

Position: Director

Appointed: 29 September 2015

Resigned: 31 August 2016

James D.

Position: Director

Appointed: 21 January 2015

Resigned: 30 April 2018

Ann-Marie F.

Position: Director

Appointed: 22 October 2014

Resigned: 18 January 2018

William B.

Position: Secretary

Appointed: 17 September 2014

Resigned: 29 July 2016

Hugh C.

Position: Director

Appointed: 02 September 2014

Resigned: 18 January 2018

Sandra B.

Position: Director

Appointed: 02 September 2014

Resigned: 20 November 2015

Margaret R.

Position: Director

Appointed: 02 September 2014

Resigned: 09 June 2016

Gordon B.

Position: Director

Appointed: 04 June 2014

Resigned: 21 February 2019

Donna B.

Position: Director

Appointed: 05 June 2013

Resigned: 18 January 2018

David M.

Position: Director

Appointed: 05 June 2013

Resigned: 22 October 2014

Ruth O.

Position: Director

Appointed: 12 December 2012

Resigned: 03 November 2016

Bernard R.

Position: Director

Appointed: 15 August 2012

Resigned: 05 June 2013

Catherine M.

Position: Secretary

Appointed: 05 July 2012

Resigned: 17 September 2014

Jennifer S.

Position: Director

Appointed: 28 March 2012

Resigned: 27 January 2013

Denise E.

Position: Director

Appointed: 28 March 2012

Resigned: 18 July 2012

Elissa S.

Position: Director

Appointed: 15 December 2011

Resigned: 18 August 2015

Douglas P.

Position: Director

Appointed: 04 February 2010

Resigned: 25 February 2021

Edith W.

Position: Director

Appointed: 06 November 2008

Resigned: 28 March 2012

Irene S.

Position: Director

Appointed: 06 November 2008

Resigned: 17 July 2023

Julie M.

Position: Director

Appointed: 31 January 2008

Resigned: 02 September 2014

Lynn M.

Position: Director

Appointed: 10 May 2006

Resigned: 17 April 2013

Donna M.

Position: Director

Appointed: 09 May 2006

Resigned: 29 June 2016

Kirsteen M.

Position: Director

Appointed: 26 May 2005

Resigned: 03 May 2007

Ian M.

Position: Director

Appointed: 31 March 2005

Resigned: 15 March 2007

Stewart B.

Position: Director

Appointed: 12 November 2004

Resigned: 02 September 2014

Reginald R.

Position: Secretary

Appointed: 12 November 2004

Resigned: 05 July 2012

Caroline S.

Position: Director

Appointed: 12 November 2004

Resigned: 09 May 2006

Douglas P.

Position: Director

Appointed: 12 November 2004

Resigned: 31 March 2005

Irene M.

Position: Director

Appointed: 12 November 2004

Resigned: 02 September 2014

William B.

Position: Director

Appointed: 12 November 2004

Resigned: 29 July 2016

Stephen K.

Position: Director

Appointed: 12 November 2004

Resigned: 30 June 2011

William M.

Position: Director

Appointed: 12 November 2004

Resigned: 02 September 2014

Jocelyn G.

Position: Director

Appointed: 12 November 2004

Resigned: 30 June 2005

Andrew G.

Position: Director

Appointed: 12 November 2004

Resigned: 12 December 2008

Maxwell M.

Position: Director

Appointed: 12 November 2004

Resigned: 15 September 2009

Frederick C.

Position: Director

Appointed: 12 November 2004

Resigned: 09 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-12-31
Balance Sheet
Cash Bank On Hand476 658384 934
Current Assets570 423496 842
Debtors92 631110 746
Net Assets Liabilities447 999474 318
Other Debtors20 00030 000
Property Plant Equipment36 43176 435
Total Inventories1 1341 162
Other
Charity Funds447 999474 318
Cost Charitable Activity363 748433 506
Donations Legacies286 323176 631
Expenditure Material Fund 433 506
Further Item Donations Legacies Component Total Donations Legacies2 5194 545
Income Endowments516 387459 825
Income From Charitable Activities229 584281 961
Income From Charitable Activity229 584281 961
Income Material Fund 459 825
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses152 63926 319
Net Increase Decrease In Charitable Funds152 63926 319
Other General Grants283 804172 086
Other Income4801 233
Transfer To From Material Fund 3 198
Accrued Liabilities42 68530 946
Accrued Liabilities Deferred Income91 70427 136
Accumulated Depreciation Impairment Property Plant Equipment41 69247 165
Average Number Employees During Period33
Creditors158 85598 959
Depreciation Expense Property Plant Equipment1 3215 473
Increase From Depreciation Charge For Year Property Plant Equipment 5 473
Merchandise1 1341 162
Net Current Assets Liabilities411 568397 883
Other Creditors1 7021 728
Other Taxation Social Security Payable3 4573 263
Pension Other Post-employment Benefit Costs Other Pension Costs4 6214 840
Prepayments Accrued Income10319 008
Property Plant Equipment Gross Cost78 123123 600
Social Security Costs2 8972 638
Total Additions Including From Business Combinations Property Plant Equipment 45 477
Total Assets Less Current Liabilities447 999474 318
Trade Creditors Trade Payables17 32634 435
Trade Debtors Trade Receivables72 52861 738
Wages Salaries84 46589 701

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On November 14, 2023 new director was appointed.
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements