Willowacre Trust GLASGOW


Willowacre Trust started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC073356. The Willowacre Trust company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Glasgow at Camlachie House. Postal code: G40 3QH. Since Mon, 29th Jul 2002 Willowacre Trust is no longer carrying the name Christian Action Glasgow Housing Trust.

At present there are 7 directors in the the firm, namely Shayron Y., Angela F. and Robert C. and others. In addition one secretary - Jennifer C. - 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.

Willowacre Trust Address / Contact

Office Address Camlachie House
Office Address2 40 Barrowfield Drive
Town Glasgow
Post code G40 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC073356
Date of Incorporation Tue, 9th Dec 1980
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Shayron Y.

Position: Director

Appointed: 17 May 2022

Angela F.

Position: Director

Appointed: 17 May 2022

Robert C.

Position: Director

Appointed: 16 February 2021

Nairn M.

Position: Director

Appointed: 10 November 2020

Christopher M.

Position: Director

Appointed: 12 November 2019

Elaine D.

Position: Director

Appointed: 15 May 2018

Angela D.

Position: Director

Appointed: 14 February 2017

Jennifer C.

Position: Secretary

Appointed: 29 July 2014

Floris G.

Position: Director

Resigned: 12 May 2020

Lindsey C.

Position: Director

Appointed: 10 November 2020

Resigned: 11 October 2023

Peter S.

Position: Director

Appointed: 12 November 2019

Resigned: 21 November 2023

Brian G.

Position: Director

Appointed: 12 November 2019

Resigned: 16 February 2021

Stewart G.

Position: Director

Appointed: 14 May 2019

Resigned: 12 November 2019

David G.

Position: Director

Appointed: 14 February 2017

Resigned: 29 September 2022

Colin M.

Position: Director

Appointed: 08 February 2016

Resigned: 10 May 2016

Stewart G.

Position: Director

Appointed: 01 February 2016

Resigned: 10 May 2016

Kirsteen W.

Position: Director

Appointed: 03 November 2015

Resigned: 14 November 2021

Jayne M.

Position: Director

Appointed: 03 November 2015

Resigned: 15 May 2018

Lynne D.

Position: Director

Appointed: 05 October 2015

Resigned: 14 May 2019

Carron G.

Position: Director

Appointed: 10 September 2014

Resigned: 05 October 2015

Jamie P.

Position: Director

Appointed: 13 May 2014

Resigned: 04 September 2018

Gerard C.

Position: Director

Appointed: 03 December 2013

Resigned: 15 March 2016

Anthony W.

Position: Director

Appointed: 05 March 2013

Resigned: 25 February 2015

Marie C.

Position: Secretary

Appointed: 06 March 2012

Resigned: 28 February 2014

Irene C.

Position: Director

Appointed: 03 November 2009

Resigned: 22 December 2011

Archibald S.

Position: Director

Appointed: 28 October 2008

Resigned: 17 February 2015

Philip G.

Position: Director

Appointed: 26 June 2008

Resigned: 17 February 2015

Patricia M.

Position: Director

Appointed: 26 June 2008

Resigned: 28 April 2016

Jennifer S.

Position: Director

Appointed: 01 February 2005

Resigned: 03 November 2009

Mark L.

Position: Director

Appointed: 25 February 2003

Resigned: 22 December 2011

Matthew M.

Position: Director

Appointed: 29 July 1999

Resigned: 05 March 2013

Andrew M.

Position: Director

Appointed: 29 July 1999

Resigned: 15 June 2010

Gordon L.

Position: Director

Appointed: 19 February 1998

Resigned: 30 May 2012

John L.

Position: Director

Appointed: 11 January 1996

Resigned: 06 August 2013

Keith K.

Position: Director

Appointed: 11 January 1996

Resigned: 26 June 2001

Evelyn L.

Position: Director

Appointed: 11 January 1996

Resigned: 10 November 2020

Mark L.

Position: Secretary

Appointed: 10 January 1996

Resigned: 22 December 2011

Duncan M.

Position: Secretary

Appointed: 26 April 1993

Resigned: 10 January 1996

Thomas G.

Position: Director

Appointed: 18 November 1992

Resigned: 22 November 1995

Duncan M.

Position: Director

Appointed: 28 February 1991

Resigned: 07 October 2014

Allan T.

Position: Director

Appointed: 26 October 1989

Resigned: 13 May 1998

Robert B.

Position: Director

Appointed: 26 October 1989

Resigned: 06 November 2012

Giles D.

Position: Director

Appointed: 26 October 1989

Resigned: 28 October 1998

William K.

Position: Director

Appointed: 26 October 1989

Resigned: 28 October 1997

Norman L.

Position: Director

Appointed: 26 October 1989

Resigned: 02 October 1991

Jennifer S.

Position: Director

Appointed: 26 October 1989

Resigned: 28 October 1997

James T.

Position: Director

Appointed: 26 October 1989

Resigned: 16 January 1997

William B.

Position: Director

Appointed: 26 October 1989

Resigned: 05 December 2006

Catherine G.

Position: Secretary

Appointed: 26 October 1989

Resigned: 26 April 1993

John L.

Position: Director

Appointed: 26 October 1989

Resigned: 24 March 1999

Donald F.

Position: Director

Appointed: 26 October 1989

Resigned: 28 October 1997

Ian B.

Position: Director

Appointed: 26 October 1989

Resigned: 05 October 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is West Of Scotland Housing Association from Glasgow, Scotland. This PSC is classified as "a registered co-operative and community benefit society", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

West Of Scotland Housing Association

40 Barrowfield Drive, Glasgow, G40 3QH, Scotland

Legal authority Co-Operative And Community Benefits Societies Act And Housing (Scotland) Act 2010
Legal form Registered Co-Operative And Community Benefit Society
Country registered Uk
Place registered Companies House
Registration number 1828r(S)
Notified on 17 September 2016
Nature of control: significiant influence or control

Company previous names

Christian Action Glasgow Housing Trust July 29, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (26 pages)

Company search

Advertisements