Background WavePink WaveYellow Wave

THE TALL SHIP GLENLEE TRUST (SC128338)

THE TALL SHIP GLENLEE TRUST (SC128338) is an active UK company. incorporated on 8 November 1990. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE TALL SHIP GLENLEE TRUST has been registered for 35 years. Current directors include ALLEN, Elizabeth, CAIRNS, David, CLARK, Lyndsey and 7 others.

Company Number
SC128338
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 1990
Age
35 years
Address
150 Pointhouse Place, Glasgow, G3 8RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ALLEN, Elizabeth, CAIRNS, David, CLARK, Lyndsey, CLEAVER, Donald, DENHOLM, David William Murray, GREER, Fiona, MUMFORD, Andrew King, THOMAS, Meirion James, WESTMORE, David Michael, WILSON, Iain
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TALL SHIP GLENLEE TRUST

THE TALL SHIP GLENLEE TRUST is an active company incorporated on 8 November 1990 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE TALL SHIP GLENLEE TRUST was registered 35 years ago.(SIC: 91030)

Status

active

Active since 35 years ago

Company No

SC128338

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

Age

35 Years

Incorporated 8 November 1990

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

THE CLYDE MARITIME TRUST LIMITED
From: 4 January 1991To: 7 March 2022
THE CLYDE SHIP TRUST
From: 8 November 1990To: 4 January 1991
Contact
Address

150 Pointhouse Place Glasgow, G3 8RS,

Previous Addresses

, the Clyde Maritime Trust Limited, 100 Stobcross Road, Glasgow, G3 8QQ
From: 8 November 1990To: 16 May 2011
Timeline

45 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Nov 09
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Left
Nov 16
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Sept 24
Loan Secured
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DENHOLM, David William Murray

Active
Pointhouse Place, GlasgowG3 8RS
Secretary
Appointed 08 Nov 2022

ALLEN, Elizabeth

Active
Pointhouse Place, GlasgowG3 8RS
Born October 1950
Director
Appointed 11 Dec 2013

CAIRNS, David

Active
Pointhouse Place, GlasgowG3 8RS
Born August 1987
Director
Appointed 09 Aug 2022

CLARK, Lyndsey

Active
Pointhouse Place, GlasgowG3 8RS
Born October 1976
Director
Appointed 09 Aug 2022

CLEAVER, Donald

Active
Pointhouse Place, GlasgowG3 8RS
Born May 1951
Director
Appointed 08 Dec 2021

DENHOLM, David William Murray

Active
Pointhouse Place, GlasgowG3 8RS
Born April 1962
Director
Appointed 16 Dec 2015

GREER, Fiona

Active
Pointhouse Place, GlasgowG3 8RS
Born August 1987
Director
Appointed 29 Oct 2021

MUMFORD, Andrew King

Active
Pointhouse Place, GlasgowG3 8RS
Born September 1942
Director
Appointed 16 Dec 2015

THOMAS, Meirion James

Active
Pointhouse Place, GlasgowG3 8RS
Born July 1968
Director
Appointed 14 Aug 2021

WESTMORE, David Michael

Active
Pointhouse Place, GlasgowG3 8RS
Born November 1954
Director
Appointed 15 Apr 2019

WILSON, Iain

Active
Pointhouse Place, GlasgowG3 8RS
Born June 1960
Director
Appointed 10 Feb 2026

DUNCAN, John Anthony

Resigned
1-109 Bell Street, GlasgowG4 0TG
Secretary
Appointed 29 Jun 1992
Resigned 29 Jun 1995

GLEAVE, John Geoffrey

Resigned
Muirpark Way, By GlasgowG63 0DX
Secretary
Appointed 17 Dec 1990
Resigned 29 Jun 1992

HENDERSON, Helen

Resigned
48 Hilton Gardens, GlasgowG13 1DB
Secretary
Appointed 10 Jun 2006
Resigned 26 Oct 2007

SIMPSON, Sybil

Resigned
South Fairhills Farm, LochwinnochPA14 1DN
Secretary
Appointed 29 Oct 2007
Resigned 14 Dec 2010

BDO STOY HAYWARD

Resigned
Ballantine House 168 West George Str, GlasgowG2 2PT
Corporate secretary
Appointed 29 Jun 1995
Resigned 01 Jan 2004

BDO STOY HAYWARD LLP

Resigned
Ballantine House, GlasgowG2 2PT
Corporate secretary
Appointed 01 Jan 2004
Resigned 10 Jun 2006

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 08 Nov 1990
Resigned 17 Dec 1990

BAILEY, Ron Richard

Resigned
Pointhouse Place, GlasgowG3 8RS
Born April 1958
Director
Appointed 21 Mar 2012
Resigned 08 Feb 2022

BORTHWICK, Gordon Robert

Resigned
26 Balshagray Drive, GlasgowG11 7DD
Born April 1931
Director
Appointed 19 Aug 1991
Resigned 06 May 2001

BOTFIELD, Colin Ronald

Resigned
Pointhouse Place, GlasgowG3 8RS
Born September 1969
Director
Appointed 11 Aug 2020
Resigned 02 Mar 2023

BROWN, Frank A

Resigned
Garden Cottage, KilbarchanPA10 2JJ
Born June 1948
Director
Appointed 12 Apr 2001
Resigned 08 Nov 2022

CASTLE, Colin Mackenzie

Resigned
Pointhouse Place, GlasgowG3 8RS
Born July 1950
Director
Appointed 12 Dec 2012
Resigned 20 Jan 2019

COULTER, Stewart

Resigned
Pointhouse Place, GlasgowG3 8RS
Born June 1942
Director
Appointed 16 Nov 2009
Resigned 30 Dec 2021

CRAIG, Paul

Resigned
Renfrew Road, PaisleyPA3 4DA
Born October 1972
Director
Appointed 09 Jun 2023
Resigned 23 Dec 2025

CUNNINGHAM, Duncan Ian

Resigned
11/4 Kirklee Gate, GlasgowG12 0SZ
Born September 1955
Director
Appointed 01 Oct 2007
Resigned 27 Aug 2020

DUNSMORE, Ian Lorimer

Resigned
8 Lanton Road, GlasgowG43 2SR
Born December 1936
Director
Appointed 25 Jun 2003
Resigned 24 Aug 2005

FYFE, Maria

Resigned
10 Ascot Avenue, GlasgowG12 0AX
Born November 1938
Director
Appointed 26 Mar 2003
Resigned 30 Sept 2006

GRAVES, Lynn

Resigned
Pointhouse Place, GlasgowG3 8RS
Born August 1974
Director
Appointed 01 Jul 2011
Resigned 15 Mar 2016

GRIFFIN, David

Resigned
7 Westbourne Gardens, GlasgowG12 9XD
Born January 1954
Director
Appointed 11 Sept 2002
Resigned 26 Jun 2003

HARDIE, Hamish Graeme

Resigned
Strathgryffe, KilmacolmPA13 4ED
Born September 1928
Director
Appointed 05 Nov 1991
Resigned 12 Mar 2019

HILL, Angus Hillyear

Resigned
12 Princes Terrace, GlasgowG12 9JP
Born June 1935
Director
Appointed 08 Feb 1993
Resigned 01 Aug 2002

JARVIS, Geoffrey

Resigned
Manse Brae, GlasgowG62 6HA
Born January 1928
Director
Appointed 02 Jul 1991
Resigned 08 Nov 1994

KAYE, Gerald

Resigned
Pointhouse Place, GlasgowG3 8RS
Born January 1974
Director
Appointed 01 Jul 2011
Resigned 16 Nov 2016

LOW, James Michael

Resigned
2 Ardgare, HelensburghG84 8NW
Born January 1939
Director
Appointed 25 Jun 2003
Resigned 10 Oct 2007
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
7 March 2022
NE01NE01
Resolution
7 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
287Change of Registered Office
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
21 September 2000
466(Scot)466(Scot)
Legacy
6 September 2000
410(Scot)410(Scot)
Legacy
1 September 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
12 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
29 May 1992
225(1)225(1)
Legacy
24 December 1991
288288
Legacy
18 December 1991
363363
Legacy
13 November 1991
288288
Legacy
3 September 1991
288288
Legacy
16 August 1991
287Change of Registered Office
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
224224
Legacy
30 April 1991
288288
Legacy
29 January 1991
288288
Legacy
29 January 1991
288288
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Incorporation Company
8 November 1990
NEWINCIncorporation