Background WavePink WaveYellow Wave

THE SIR ROBERT A. MACLEAN CHARITABLE TRUST (SC060911)

THE SIR ROBERT A. MACLEAN CHARITABLE TRUST (SC060911) is an active UK company. incorporated on 14 October 1976. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE SIR ROBERT A. MACLEAN CHARITABLE TRUST has been registered for 49 years. Current directors include BIGGART, Andrew Stevenson, CRAIG, Caroline Bourke, EADIE, Gillian Bourke and 3 others.

Company Number
SC060911
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1976
Age
49 years
Address
Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BIGGART, Andrew Stevenson, CRAIG, Caroline Bourke, EADIE, Gillian Bourke, MACLEAN, Charles Andrew Bourke, MACLEAN, Robert Anthony Charles, MACLEAN, Robert William Bourke, Major
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIR ROBERT A. MACLEAN CHARITABLE TRUST

THE SIR ROBERT A. MACLEAN CHARITABLE TRUST is an active company incorporated on 14 October 1976 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE SIR ROBERT A. MACLEAN CHARITABLE TRUST was registered 49 years ago.(SIC: 88990)

Status

active

Active since 49 years ago

Company No

SC060911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 14 October 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 12 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 26 November 2025
For period ending 12 November 2025

Previous Company Names

MACLEAN CHARITABLE TRUST LIMITED
From: 14 October 1976To: 22 January 2021
Contact
Address

Caledonia House, 89 Seaward Street Glasgow, G41 1HJ,

Previous Addresses

24 Blythswood Square Glasgow G2 4BG Scotland
From: 12 November 2024To: 20 November 2025
60 Wellington Street Glasgow G2 6HJ Scotland
From: 20 July 2023To: 12 November 2024
1 George Square Glasgow G2 1AL
From: 21 March 2011To: 20 July 2023
151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ
From: 14 October 1976To: 21 March 2011
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 06 Aug 2020

BIGGART, Andrew Stevenson

Active
Seaward Street, GlasgowG41 1HJ
Born December 1960
Director
Appointed 06 Aug 2020

CRAIG, Caroline Bourke

Active
Seaward Street, GlasgowG41 1HJ
Born July 1940
Director
Appointed N/A

EADIE, Gillian Bourke

Active
Seaward Street, GlasgowG41 1HJ
Born March 1942
Director
Appointed N/A

MACLEAN, Charles Andrew Bourke

Active
Seaward Street, GlasgowG41 1HJ
Born January 1945
Director
Appointed N/A

MACLEAN, Robert Anthony Charles

Active
Seaward Street, GlasgowG41 1HJ
Born August 1979
Director
Appointed 18 Jul 2025

MACLEAN, Robert William Bourke, Major

Active
Seaward Street, GlasgowG41 1HJ
Born June 1950
Director
Appointed N/A

MCGEORGE, Henry Alec

Resigned
South Branchal Farm, Bridge Of WeirPA11 3SJ
Secretary
Appointed N/A
Resigned 12 Nov 1999

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 26 Sept 2007
Resigned 06 Aug 2020

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 12 Nov 1999
Resigned 26 Sept 2007

GRAHAM, George Ronald Gibson

Resigned
Carse Of South Coldoch, StirlingFK8 3DF
Born October 1939
Director
Appointed 06 Nov 1991
Resigned 06 Aug 2020

MACLEAN, Robert A

Resigned
South Branchal Farm, Bridge Of WeirPA11 3SJ
Born April 1908
Director
Appointed N/A
Resigned 08 Feb 1999

MACLEAN, Vivienne Neville

Resigned
South Branchal Farm, Bridge Of WeirPA11 3SG
Born January 1914
Director
Appointed N/A
Resigned 25 Sept 1991

MCGEORGE, Henry Alec

Resigned
Ardenvohr, KilmacolmPA13 4NR
Born January 1909
Director
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

1

Mr Charles Andrew Bourke Maclean

Active
Carruth, Bridge Of WeirPA11 3SG
Born January 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 January 2021
NM06NM06
Change Of Name Exemption
22 January 2021
NE01NE01
Resolution
22 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
11 January 2000
288cChange of Particulars
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
25 November 1994
363aAnnual Return
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
17 December 1991
363b363b
Legacy
3 December 1991
288288
Legacy
9 February 1991
363363
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363