Background WavePink WaveYellow Wave

COLIN GLEN TRUST (NI026146)

COLIN GLEN TRUST (NI026146) is an active UK company. incorporated on 27 November 1991. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. COLIN GLEN TRUST has been registered for 34 years. Current directors include CAVANAGH, Sinead, MCDERMOTT, Matthew, O'HARA, Terrence and 3 others.

Company Number
NI026146
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 1991
Age
34 years
Address
163 Stewartstown Road, Belfast, BT17 0HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
CAVANAGH, Sinead, MCDERMOTT, Matthew, O'HARA, Terrence, RAYMOND, Peter Richard, SWAIL, Kieran Patrick, WALLS, Patrick Martin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN GLEN TRUST

COLIN GLEN TRUST is an active company incorporated on 27 November 1991 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. COLIN GLEN TRUST was registered 34 years ago.(SIC: 81300)

Status

active

Active since 34 years ago

Company No

NI026146

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 27 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

163 Stewartstown Road Dunmurry Belfast, BT17 0HW,

Timeline

29 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Jan 17
Director Left
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

CAVANAGH, Sinead

Active
163 Stewartstown Road, BelfastBT17 0HW
Born August 1971
Director
Appointed 28 Sept 2015

MCDERMOTT, Matthew

Active
163 Stewartstown Road, BelfastBT17 0HW
Born March 1985
Director
Appointed 28 Mar 2023

O'HARA, Terrence

Active
163 Stewartstown Road, BelfastBT17 0HW
Born August 1983
Director
Appointed 27 Apr 2023

RAYMOND, Peter Richard

Active
163 Stewartstown Road, BelfastBT17 0HW
Born August 1979
Director
Appointed 28 Mar 2023

SWAIL, Kieran Patrick

Active
Forest Park Centre, BelfastBT17 0HW
Born July 1963
Director
Appointed 04 Jun 2024

WALLS, Patrick Martin

Active
163 Stewartstown Road, BelfastBT17 0HW
Born March 1964
Director
Appointed 28 Mar 2023

DUFFY, Timothy

Resigned
36 Oakhurst Avenue, BelfastBT10 0PE
Secretary
Appointed 27 Nov 1991
Resigned 01 Dec 2010

ATTWOOD, Tim Rex, Cllr

Resigned
163 Stewartstown Road, BelfastBT17 0HW
Born September 1963
Director
Appointed 12 Dec 2011
Resigned 28 Mar 2023

BELL, William Bradshaw

Resigned
213 Killowen GrangeBT28 3JG
Born October 1935
Director
Appointed 08 Dec 1999
Resigned 19 Jan 2007

BRADLEY, Jim, Dr

Resigned
163 Stewartstown Road, BelfastBT17 0HW
Born October 1958
Director
Appointed 28 Mar 2023
Resigned 02 Sept 2025

BURNS, Barry

Resigned
15 Corrina Park, AntrimBT17 OHA
Born January 1976
Director
Appointed 11 Sept 2005
Resigned 17 Feb 2009

CUNNINGHAM, Paul

Resigned
163 Stewartstown Road, BelfastBT17 0HW
Born June 1972
Director
Appointed 28 Mar 2023
Resigned 05 Apr 2024

DUFFY, Timothy

Resigned
Oakhurst Avenue, BelfastBT10 0PE
Born June 1945
Director
Appointed 01 Dec 2010
Resigned 25 Nov 2013

FERGUSON, Michael

Resigned
26 Norfolk Gardens, N IrelandBT26
Born October 1953
Director
Appointed 12 Jun 2001
Resigned 19 Sept 2006

GIBSON, Gillian

Resigned
36 Beaufort Crescent, BelfastBT89GA
Born March 1962
Director
Appointed 06 Jun 2001
Resigned 17 Dec 2003

GILLIGAN, Barry Christopher

Resigned
4 Malone ParkBT9 6NH
Born July 1952
Director
Appointed 27 Nov 1991
Resigned 19 Jun 2006

LEWSLEY, Patricia Agnes

Resigned
34 Alina Gardens, LisburnBT17 0QJ
Born March 1957
Director
Appointed 17 Dec 2003
Resigned 19 Jan 2007

MAGILL, Manus Peter

Resigned
163 Stewartstown Road, BelfastBT17 0HW
Born August 1971
Director
Appointed 27 Apr 2023
Resigned 02 Sept 2025

MC CLUGGAGE, Jonathan

Resigned
100 Ballybarnes Road, Co. DownBT23 4TD
Born June 1980
Director
Appointed 20 May 2009
Resigned 05 Jan 2015

MC ERLEAN, Paul

Resigned
41 Dub Lane, Co AntrimBT9 5NB
Born March 1969
Director
Appointed 06 Jun 2003
Resigned 28 Jan 2008

MCCALLEN, Derek

Resigned
6 Rademon Ct, DownpatrickBT30 9NS
Born September 1963
Director
Appointed 01 Jun 2001
Resigned 09 Dec 2019

MCDERMOTT, Matthew

Resigned
9 Lagmore Dale, Co AntrimBT17 0TF
Born March 1985
Director
Appointed 28 Jul 2008
Resigned 06 Jun 2011

NEILL, John Graham

Resigned
Beverley Hills, BangorBT20 4NB
Born April 1939
Director
Appointed 23 Jan 2017
Resigned 09 Dec 2019

O'HARA, Charlene Marie

Resigned
Lagmore Downs, BelfastBT17 0TB
Born April 1988
Director
Appointed 28 Jul 2008
Resigned 11 Nov 2019

O'NEILL, Colin David

Resigned
Bog Road, BanbridgeBT32 3NX
Born January 1971
Director
Appointed 01 Dec 2010
Resigned 26 Nov 2013

PALMER, Jennifer, Cllr

Resigned
Culcavy Road, HillsboroughBT26 6JD
Born May 1959
Director
Appointed 28 Apr 2008
Resigned 02 Dec 2020

RAYMOND, David James

Resigned
Todd's Hill Park, BallynahinchBT24 7FB
Born July 1946
Director
Appointed 26 Apr 1995
Resigned 08 Oct 2022

SIMON, Ben

Resigned
235 Great Northern StreetBT9 7FN
Born February 1957
Director
Appointed 18 Sept 2001
Resigned 19 Sept 2004
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Miscellaneous
4 December 2013
MISCMISC
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Legacy
14 November 2011
MG01MG01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
16 June 2009
296(NI)296(NI)
Legacy
21 February 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
1 April 2008
296(NI)296(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
19 December 2007
371S(NI)371S(NI)
Legacy
15 March 2007
296(NI)296(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
25 November 2006
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
16 February 2006
371S(NI)371S(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
11 November 2004
371S(NI)371S(NI)
Legacy
10 February 2004
296(NI)296(NI)
Legacy
10 February 2004
296(NI)296(NI)
Legacy
3 February 2004
AC(NI)AC(NI)
Legacy
11 November 2003
371S(NI)371S(NI)
Legacy
19 June 2003
296(NI)296(NI)
Legacy
9 January 2003
AC(NI)AC(NI)
Legacy
3 January 2003
371S(NI)371S(NI)
Legacy
3 December 2001
AC(NI)AC(NI)
Legacy
23 November 2001
371S(NI)371S(NI)
Legacy
23 November 2001
371S(NI)371S(NI)
Legacy
15 October 2001
296(NI)296(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
17 July 2001
296(NI)296(NI)
Legacy
28 December 2000
371S(NI)371S(NI)
Legacy
10 October 2000
233(NI)233(NI)
Legacy
6 September 2000
AC(NI)AC(NI)
Legacy
13 December 1999
296(NI)296(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
12 January 1999
296(NI)296(NI)
Legacy
29 December 1998
371S(NI)371S(NI)
Legacy
26 June 1998
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
2 October 1997
AC(NI)AC(NI)
Legacy
2 December 1996
296(NI)296(NI)
Legacy
25 November 1996
371S(NI)371S(NI)
Legacy
3 May 1996
296(NI)296(NI)
Legacy
3 May 1996
296(NI)296(NI)
Legacy
17 April 1996
AC(NI)AC(NI)
Legacy
29 February 1996
296(NI)296(NI)
Legacy
12 January 1996
296(NI)296(NI)
Legacy
8 December 1995
371S(NI)371S(NI)
Legacy
14 August 1995
AC(NI)AC(NI)
Legacy
10 March 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
296(NI)296(NI)
Legacy
15 December 1994
296(NI)296(NI)
Legacy
5 December 1994
371S(NI)371S(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
30 June 1994
AC(NI)AC(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Legacy
18 January 1994
296(NI)296(NI)
Legacy
18 January 1994
296(NI)296(NI)
Legacy
17 December 1993
295(NI)295(NI)
Legacy
15 June 1993
AC(NI)AC(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
23 January 1993
296(NI)296(NI)
Legacy
23 January 1992
232(NI)232(NI)
Legacy
27 November 1991
MEM(NI)MEM(NI)
Legacy
27 November 1991
ARTS(NI)ARTS(NI)
Incorporation Company
27 November 1991
NEWINCIncorporation
Legacy
27 November 1991
G23(NI)G23(NI)
Legacy
27 November 1991
G21(NI)G21(NI)
Legacy
27 November 1991
40-5A(NI)40-5A(NI)