Background WavePink WaveYellow Wave

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST (SC011313)

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST (SC011313) is an active UK company. incorporated on 25 June 1920. with registered office in Glasgow. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST has been registered for 105 years. Current directors include BURDON, Keith Andrew, COCKBURN, Christopher Dean, FRAME, Paul Martin Fraser and 11 others.

Company Number
SC011313
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 1920
Age
105 years
Address
Glasgow Academy, Glasgow, G12 8HE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURDON, Keith Andrew, COCKBURN, Christopher Dean, FRAME, Paul Martin Fraser, GEMMILL, Thomas William, GOTTS, Jane Sarah Caskie, GREENSHIELDS, Karen Joyce Jackson, MACGREGOR, Judith Louise, MARCHETTI, Fabrizio Marco, MASSEY, Scott Hamilton, MCCALLUM, Elaine Frances, MORGAN, Carolyn Nicola, PATERSON, Andrew Stuart Weir, RICHARDS, Katherine Anne, Dr, WALTERS, Matthew Robertson, Professor
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST is an active company incorporated on 25 June 1920 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST was registered 105 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 105 years ago

Company No

SC011313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 25 June 1920

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Glasgow Academy Colebrooke Street Glasgow, G12 8HE,

Timeline

149 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Cleared
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
99
Officers
45
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

HALLIDAY, Gavin Jackson

Active
Colebrooke Street, GlasgowG12 8HE
Secretary
Appointed 08 Nov 2024

BURDON, Keith Andrew

Active
Glasgow Academy, GlasgowG12 8HE
Born November 1967
Director
Appointed 07 Nov 2025

COCKBURN, Christopher Dean

Active
Colebrooke Street, GlasgowG12 8HE
Born December 1966
Director
Appointed 06 Nov 2020

FRAME, Paul Martin Fraser

Active
Colebrooke Street, GlasgowG12 8HE
Born April 1972
Director
Appointed 09 Nov 2018

GEMMILL, Thomas William

Active
Colebrooke Street, GlasgowG12 8HE
Born March 1959
Director
Appointed 08 Nov 2024

GOTTS, Jane Sarah Caskie

Active
Colebrooke Street, GlasgowG12 8HE
Born September 1976
Director
Appointed 10 Nov 2017

GREENSHIELDS, Karen Joyce Jackson

Active
Glasgow Academy, GlasgowG12 8HE
Born July 1982
Director
Appointed 07 Nov 2025

MACGREGOR, Judith Louise

Active
Glasgow Academy, GlasgowG12 8HE
Born July 1976
Director
Appointed 10 Nov 2023

MARCHETTI, Fabrizio Marco

Active
Colebrooke Street, GlasgowG12 8HE
Born July 1987
Director
Appointed 08 Nov 2024

MASSEY, Scott Hamilton

Active
Colebrooke Street, GlasgowG12 8HE
Born March 1971
Director
Appointed 11 Nov 2022

MCCALLUM, Elaine Frances

Active
Colebrooke Street, GlasgowG12 8HE
Born September 1956
Director
Appointed 11 Nov 2021

MORGAN, Carolyn Nicola

Active
Colebrooke Street, GlasgowG12 8HE
Born September 1973
Director
Appointed 08 Nov 2024

PATERSON, Andrew Stuart Weir

Active
Colebrooke Street, GlasgowG12 8HE
Born January 1970
Director
Appointed 11 Nov 2022

RICHARDS, Katherine Anne, Dr

Active
Colebrooke Street, GlasgowG12 8HE
Born October 1962
Director
Appointed 10 Nov 2023

WALTERS, Matthew Robertson, Professor

Active
Colebrooke Street, GlasgowG12 8HE
Born January 1972
Director
Appointed 06 Nov 2020

DALLACHY, James Waddel

Resigned
7 Orr Square, PaisleyPA1 2DL
Secretary
Appointed N/A
Resigned 31 Dec 1988

GEMMILL, Thomas William

Resigned
Colebrooke Street, GlasgowG12 8HE
Secretary
Appointed 01 Jul 1996
Resigned 08 Nov 2024

MCFARLANE, Alastair

Resigned
25 Borden Road, GlasgowG13 1RB
Secretary
Appointed 01 Jul 1993
Resigned 31 Dec 1993

MCNAUGHT, Ian Morton

Resigned
44 Southbrae Drive, GlasgowG13 1QA
Secretary
Appointed 01 Jan 1989
Resigned 30 Jun 1993

TEES, Hugh Frood

Resigned
13 Gartconnell Road, GlasgowG61 3BW
Secretary
Appointed 11 Apr 1994
Resigned 31 Dec 1995

ABERCROMBIE, Christine Frances

Resigned
Academy Gardens, GlasgowG61 3DB
Born March 1965
Director
Appointed 08 Nov 2013
Resigned 08 Nov 2019

ALSTEAD, Francis Allan Littlejohns

Resigned
9 Inverleith Row, EdinburghEH3 5LS
Born June 1935
Director
Appointed 07 Dec 1995
Resigned 09 Nov 2001

ANDERSON, Anne Harper, Professor

Resigned
33 Church Road, GlasgowG46 6LN
Born February 1954
Director
Appointed 12 Nov 2004
Resigned 07 Nov 2009

ATKINSON, Colin Michael

Resigned
9 Netherby Drive, GlasgowG41 5JA
Born June 1939
Director
Appointed 02 Dec 1993
Resigned 12 Nov 1999

BANNERMAN, Alexander Grant

Resigned
Arns Brae 12 Ledcameroch Road, GlasgowG61 4AB
Born May 1941
Director
Appointed N/A
Resigned 26 Nov 1992

BARCLAY, Michael Dow

Resigned
18 Larchfield Avenue, GlasgowG77 5PW
Born August 1942
Director
Appointed 26 Nov 1992
Resigned 03 Dec 1998

BARR, Alex

Resigned
Stonebyres, LanarkML11 9UW
Born October 1968
Director
Appointed 08 Nov 2013
Resigned 11 Nov 2016

BARROW, Hugh

Resigned
Braefoot Avenue, MilngavieG62 5JS
Born September 1944
Director
Appointed 07 Nov 2008
Resigned 07 Nov 2009

BEATTIE, John Ross

Resigned
Helensburgh Drive, GlasgowG13 1RS
Born November 1957
Director
Appointed 06 Nov 2015
Resigned 11 Nov 2016

BECKETT, Frank Blair

Resigned
Alverthorpe 29 Wheatlands Road East, HarrogateHG2 8QS
Director
Appointed N/A
Resigned 14 Dec 1989

BINNS, Susan

Resigned
Bute Crescent, GlasgowG61 1BS
Born December 1962
Director
Appointed 07 Nov 2014
Resigned 23 Jul 2017

BRODIE, Marion

Resigned
31 Kingsborough Gardens, GlasgowG12 9NH
Born July 1962
Director
Appointed 14 Nov 2003
Resigned 07 Nov 2009

BROWN, Colin Murray

Resigned
Ardlui, KilmalcolmPA13 4BA
Born March 1941
Director
Appointed 01 Dec 1994
Resigned 10 Nov 2000

BROWN, Kay Elizabeth

Resigned
31 Brackenrig Crescent, WaterfootG76 0HF
Born August 1947
Director
Appointed 08 Nov 2002
Resigned 07 Nov 2008

BROWN, Peter Kenneth

Resigned
Dargarvel Avenue, GlasgowG41 5LD
Born January 1972
Director
Appointed 06 Nov 2020
Resigned 11 Nov 2022

Persons with significant control

25

13 Active
12 Ceased

Mr Keith Andrew Burdon

Active
Glasgow Academy, GlasgowG12 8HE
Born November 1967

Nature of Control

Significant influence or control
Notified 07 Nov 2025

Mrs Karen Joyce Jackson Greenshields

Active
Glasgow Academy, GlasgowG12 8HE
Born July 1982

Nature of Control

Significant influence or control
Notified 07 Nov 2025

Mr Robert James Duff

Ceased
Colebrooke Street, GlasgowG12 8HE
Born June 1972

Nature of Control

Significant influence or control
Notified 08 Nov 2024
Ceased 07 Nov 2025

Miss Carolyn Nicola Morgan

Active
Colebrooke Street, GlasgowG12 8HE
Born September 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Nov 2024

Mr Fabrizio Marco Angelo Marchetti

Active
Colebrooke Street, GlasgowG12 8HE
Born July 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Nov 2024

Mrs Judith Louise Macgregor

Active
Glasgow Academy, GlasgowG12 8HE
Born July 1976

Nature of Control

Significant influence or control
Notified 10 Nov 2023

Dr Katherine Anne Richards

Active
Colebrooke Street, GlasgowG12 8HE
Born October 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Nov 2023

Mr Donald Neil Carmichael

Ceased
Colebrooke Street, GlasgowG12 8HE
Born December 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Nov 2022
Ceased 25 Feb 2025

Mr Andy Calder

Ceased
Colebrooke Street, GlasgowG12 8HE
Born April 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Nov 2022
Ceased 08 Nov 2024

Mr Stuart Paterson

Active
Colebrooke Street, GlasgowG12 8HE
Born January 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Nov 2022

Mr Scott Hamilton Massey

Active
Colebrooke Street, GlasgowG12 8HE
Born March 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Nov 2022

Dr Punam Krishan

Ceased
Colebrooke Street, GlasgowG12 8HE
Born May 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Nov 2021
Ceased 08 Nov 2024

Mrs Elaine Frances Mccallum

Active
Colebrooke Street, GlasgowG12 8HE
Born September 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Nov 2021

Mr Peter Kenneth Brown

Ceased
Dargarvel Avenue, GlasgowG41 5LD
Born January 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Nov 2020
Ceased 11 Nov 2022

Professor Matthew Robertson Walters

Active
Colebrooke Street, GlasgowG12 8HE
Born January 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Nov 2020

Mr Christopher Dean Cockburn

Active
Colebrooke Street, GlasgowG12 8HE
Born December 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Nov 2020

Mr Gavin Jackson Halliday

Ceased
Lapwing Avenue, GlasgowG66 3DJ
Born January 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Nov 2019
Ceased 17 Jul 2022

Mr David Greenshields Girdwood

Ceased
Ranfurly Road, Bridge Of WeirPA11 3ES
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Nov 2019
Ceased 11 Nov 2021

Mr Richard Ian Campbell Smith

Ceased
Colebrooke Street, GlasgowG12 8HE
Born October 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Nov 2018
Ceased 07 Nov 2025

Mr Paul Martin Fraser Frame

Active
Colebrooke Street, GlasgowG12 8HE
Born April 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Nov 2018

Mrs Margaret Elizabeth Khnichich

Ceased
Colebrooke Street, GlasgowG12 8HE
Born February 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Nov 2017
Ceased 08 Nov 2024

Mrs Anita Salwan

Ceased
Boclair Brae, GlasgowG61 2BF
Born March 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Nov 2017
Ceased 10 Nov 2023

Mrs Jane Gotts

Active
Colebrooke Street, GlasgowG12 8HE
Born September 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Nov 2017

Mr John Fordyce Mason

Ceased
Kilbirnie Road, DalryKA24 5JR
Born August 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 11 Nov 2016
Ceased 10 Nov 2023

Mr Andrew John Alexander Sime

Ceased
Beauly Crescent, GlasgowG77 5UQ
Born May 1968

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 11 Nov 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

400

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Legacy
3 February 2026
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Memorandum Articles
16 January 2017
MAMA
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Memorandum Articles
22 November 2013
MEM/ARTSMEM/ARTS
Resolution
22 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
25 July 2008
410(Scot)410(Scot)
Accounts With Accounts Type Group
12 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2006
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288cChange of Particulars
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Legacy
6 October 2005
410(Scot)410(Scot)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288cChange of Particulars
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 November 2002
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2002
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 1997
AUDAUD
Accounts With Accounts Type Full Group
3 January 1997
AAAnnual Accounts
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
29 August 1996
288288
Accounts With Accounts Type Full Group
23 April 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
363sAnnual Return (shuttle)
Legacy
26 March 1991
288288
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
363363
Legacy
13 February 1989
287Change of Registered Office
Legacy
13 February 1989
288288
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
13 July 1988
288288
Legacy
2 February 1988
288288
Legacy
5 January 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
12 January 1987
288288
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 June 1920
NEWINCIncorporation