Background WavePink WaveYellow Wave

THE GLENCOE TRUST LIMITED (SC232047)

THE GLENCOE TRUST LIMITED (SC232047) is an active UK company. incorporated on 27 May 2002. with registered office in Argyll. The company operates in the Education sector, engaged in sports and recreation education. THE GLENCOE TRUST LIMITED has been registered for 23 years. Current directors include RIVERS, Jeremy John, ROY, Gordon, SCOWEN, Clive Richard and 3 others.

Company Number
SC232047
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2002
Age
23 years
Address
Carnoch House, Argyll, PH49 4HS
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
RIVERS, Jeremy John, ROY, Gordon, SCOWEN, Clive Richard, THORPE, Vivien Ann, WILLIAMS, Christopher Martin, WILLIAMS, Deborah Louise
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLENCOE TRUST LIMITED

THE GLENCOE TRUST LIMITED is an active company incorporated on 27 May 2002 with the registered office located in Argyll. The company operates in the Education sector, specifically engaged in sports and recreation education. THE GLENCOE TRUST LIMITED was registered 23 years ago.(SIC: 85510)

Status

active

Active since 23 years ago

Company No

SC232047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Carnoch House Glencoe Argyll, PH49 4HS,

Timeline

2 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Left
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

WILLIAMS, Christopher Martin

Active
Glencoe Outdoor Centre, BallachulishPH49 4HS
Secretary
Appointed 27 May 2002

RIVERS, Jeremy John

Active
Rehoboth, BallachulishPH49 4JQ
Born May 1937
Director
Appointed 27 May 2002

ROY, Gordon

Active
Beechwood, Stirling StreetPH4 1QG
Born May 1965
Director
Appointed 15 Jul 2003

SCOWEN, Clive Richard

Active
69 Brooke Avenue, MiddlesexHA2 0ND
Born August 1958
Director
Appointed 06 Jun 2003

THORPE, Vivien Ann

Active
Westerdale, East KilbrideG74 4JF
Born March 1977
Director
Appointed 31 Mar 2009

WILLIAMS, Christopher Martin

Active
Glencoe Outdoor Centre, BallachulishPH49 4HS
Born May 1961
Director
Appointed 27 May 2002

WILLIAMS, Deborah Louise

Active
Glencoe Outdoor Centre, BallachulishPH49 4HS
Born July 1962
Director
Appointed 27 May 2002

RIVERS, Maureen Ann

Resigned
Rehoboth, BallachulishPH49 4JQ
Born November 1936
Director
Appointed 27 May 2002
Resigned 20 Feb 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Memorandum Articles
30 March 2021
MAMA
Statement Of Companys Objects
18 March 2021
CC04CC04
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2009
AR01AR01
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
410(Scot)410(Scot)
Legacy
22 November 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Incorporation Company
27 May 2002
NEWINCIncorporation