Pollokshields Burgh Hall Trust Limited LANARKSHIRE


Founded in 1991, Pollokshields Burgh Hall Trust, classified under reg no. SC131411 is an active company. Currently registered at 70-72 Glencairn Drive G41 4LL, Lanarkshire the company has been in the business for thirty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 7 directors in the the firm, namely James M., Heather B. and Adam D. and others. In addition one secretary - Kathleen O. - is with the company. At present 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.

Pollokshields Burgh Hall Trust Limited Address / Contact

Office Address 70-72 Glencairn Drive
Office Address2 Glasgow
Town Lanarkshire
Post code G41 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC131411
Date of Incorporation Wed, 17th Apr 1991
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James M.

Position: Director

Appointed: 08 October 2023

Heather B.

Position: Director

Appointed: 06 March 2023

Kathleen O.

Position: Secretary

Appointed: 01 December 2022

Adam D.

Position: Director

Appointed: 22 November 2022

Fiona S.

Position: Director

Appointed: 06 April 2017

Hanif R.

Position: Director

Appointed: 03 October 2012

Charles S.

Position: Director

Appointed: 05 January 2012

Gavin S.

Position: Director

Appointed: 17 April 1991

Stephen M.

Position: Director

Appointed: 27 November 2022

Resigned: 05 October 2023

Fiona M.

Position: Director

Appointed: 29 March 2021

Resigned: 08 March 2022

John S.

Position: Secretary

Appointed: 26 February 2020

Resigned: 18 March 2023

Ruth M.

Position: Director

Appointed: 22 February 2017

Resigned: 30 June 2020

Deborah D.

Position: Director

Appointed: 22 February 2017

Resigned: 03 November 2017

Elizabeth S.

Position: Secretary

Appointed: 28 November 2016

Resigned: 13 December 2019

Brendan M.

Position: Secretary

Appointed: 01 January 2013

Resigned: 28 November 2016

David M.

Position: Director

Appointed: 05 January 2012

Resigned: 07 May 2022

Clifford R.

Position: Director

Appointed: 05 January 2012

Resigned: 05 June 2013

Brian E.

Position: Director

Appointed: 05 January 2012

Resigned: 02 January 2018

Brendan M.

Position: Director

Appointed: 05 January 2012

Resigned: 08 December 2019

Muriel M.

Position: Secretary

Appointed: 30 March 2010

Resigned: 31 December 2012

Julie C.

Position: Director

Appointed: 24 March 2010

Resigned: 10 January 2011

James C.

Position: Director

Appointed: 26 January 2009

Resigned: 05 June 2013

Peter S.

Position: Director

Appointed: 26 January 2009

Resigned: 22 June 2011

Andrew M.

Position: Director

Appointed: 27 March 2006

Resigned: 21 August 2007

Lesley P.

Position: Secretary

Appointed: 06 June 2001

Resigned: 30 March 2010

Edwin R.

Position: Secretary

Appointed: 17 April 1991

Resigned: 26 January 2009

John S.

Position: Director

Appointed: 17 April 1991

Resigned: 01 December 2023

William B.

Position: Director

Appointed: 17 April 1991

Resigned: 21 April 2000

Edwin R.

Position: Director

Appointed: 17 April 1991

Resigned: 26 January 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-10-31
Balance Sheet
Cash Bank On Hand54 63763 523
Current Assets59 93467 149
Debtors5 2973 626
Net Assets Liabilities115 012129 560
Other Debtors4 4742 982
Property Plant Equipment233 987155 567
Other
Charity Funds115 012129 560
Charity Registration Number England Wales 2 793
Cost Charitable Activity222 028156 110
Expenditure Material Fund 156 110
Income Endowments170 007170 658
Income From Charitable Activity125 85791 505
Income Material Fund 170 658
Investment Income3 4403 885
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses52 02114 548
Other Income40 71075 268
Accrued Liabilities14 83217 635
Accrued Liabilities Deferred Income6 0836 402
Accrued Liabilities Not Expressed Within Creditors Subtotal149 99487 494
Accumulated Depreciation Impairment Property Plant Equipment1 409 4281 487 848
Average Number Employees During Period44
Bank Borrowings2 50010 000
Bank Borrowings Overdrafts2 50010 000
Cash On Hand4646
Creditors34 66135 843
Depreciation Expense Property Plant Equipment85 33278 420
Fixed Assets287 233221 581
Gain Loss On Disposals Property Plant Equipment14 87612 768
Increase From Depreciation Charge For Year Property Plant Equipment 78 420
Investments Fixed Assets53 24666 014
Net Current Assets Liabilities25 27331 306
Other Creditors10 5791 193
Other Investments Other Than Loans53 24612 768
Other Taxation Social Security Payable667613
Prepayments Accrued Income823644
Property Plant Equipment Gross Cost1 643 415 
Total Assets Less Current Liabilities312 506252 887

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, May 2023
Free Download (19 pages)

Company search

Advertisements