Company NameGlasgow Trust, Limited
Company StatusActive
Company NumberSC019189
CategoryPrivate Limited Company
Incorporation Date20 June 1936(87 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(72 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House 3 Mid New Cultins
Edinburgh
Midlothian
EH11 4DH
Scotland
Director NameSuzanne Craven
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(73 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameDavid John Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(76 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Craig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(80 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address6 Alpha Court
Monks Cross Drive
York
North Yorkshire
YO32 9WN
Secretary NameBarratt Corporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 September 2011(75 years, 3 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameRobert William Rennie James
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(52 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressGlenshotton
Felton
Morpeth
Northumberland
NE65 9QD
Director NameJohn Terry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(52 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 November 1991)
RoleCompany Director
Correspondence Address4 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Secretary NameMr Branton Wright
NationalityBritish
StatusResigned
Appointed15 November 1988(52 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 November 1991)
RoleCompany Director
Correspondence Address46 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TU
Director NameMr David Robinson Broadhead
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(55 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree 24 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HB
Secretary NameFred Brown
NationalityBritish
StatusResigned
Appointed29 November 1991(55 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressBrindlestones
New Ridley
Stocksfield
Northumberland
NE43 7RQ
Director NameColin Albert Dearlove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(56 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address37 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Secretary NameColin Albert Dearlove
NationalityBritish
StatusResigned
Appointed01 May 2000(63 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address37 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Secretary NameMr Laurence Dent
NationalityBritish
StatusResigned
Appointed01 January 2001(64 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(69 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameIain James McGhee
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2009(73 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceMotherwell
Correspondence Address3 Leonard Grove
Motherwell
Lanarkshire
ML1 5JJ
Scotland
Director NameAnthony James Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(73 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(79 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt Developments Plc Barratt House
Cartwright Way, Bardon Hill
Coalville
Leicestershire
LE67 1UF

Contact

Websitelgcooper.co.uk
Email address[email protected]
Telephone01382 350118
Telephone regionDundee

Location

Registered AddressBarratt 7 Buchanan Gate, Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1E Barker LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

9 September 1971Delivered on: 24 July 1973
Persons entitled: Midlothian County Council

Classification: Standard security
Secured details: £76,741.32.
Particulars: 2.04 acres of ground at sherwood industrial estate, bonnyrigg midlothian.
Part Satisfied

Filing History

11 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
5 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
11 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
11 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(6 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(6 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
3 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(6 pages)
3 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(6 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(6 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(6 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
7 May 2013Appointment of David John Scott as a director (2 pages)
7 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
1 May 2013Termination of appointment of Anthony Watson as a director (1 page)
1 May 2013Termination of appointment of Anthony Watson as a director (1 page)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
10 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 October 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
5 October 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
17 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
17 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
26 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
17 September 2009Director appointed suzanne craven (2 pages)
17 September 2009Director appointed suzanne craven (2 pages)
27 August 2009Director appointed iain james mcghee (2 pages)
27 August 2009Director appointed iain james mcghee (2 pages)
7 August 2009Appointment terminated director mark pain (1 page)
7 August 2009Appointment terminated director mark pain (1 page)
12 May 2009Director appointed douglas mcleod (2 pages)
12 May 2009Director appointed douglas mcleod (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 March 2009Appointment terminated director david broadhead (1 page)
13 March 2009Appointment terminated director david broadhead (1 page)
19 December 2008Return made up to 17/11/08; full list of members (3 pages)
19 December 2008Return made up to 17/11/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from mayfield house 7 maggie wood loan falkirk scotland FK1 5SJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from mayfield house 7 maggie wood loan falkirk scotland FK1 5SJ (1 page)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
7 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 17/11/06; full list of members (2 pages)
5 February 2007Return made up to 17/11/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 January 2006Return made up to 17/11/05; full list of members (7 pages)
6 January 2006Return made up to 17/11/05; full list of members (7 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 December 2004Return made up to 17/11/04; full list of members (7 pages)
6 December 2004Return made up to 17/11/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
7 December 2001Return made up to 17/11/01; full list of members (6 pages)
7 December 2001Return made up to 17/11/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
15 December 2000Return made up to 17/11/00; full list of members (6 pages)
15 December 2000Return made up to 17/11/00; full list of members (6 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 December 1999Full accounts made up to 30 June 1999 (10 pages)
9 December 1999Full accounts made up to 30 June 1999 (10 pages)
8 December 1999Return made up to 17/11/99; full list of members (6 pages)
8 December 1999Return made up to 17/11/99; full list of members (6 pages)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
2 December 1998Return made up to 17/11/98; no change of members (5 pages)
2 December 1998Return made up to 17/11/98; no change of members (5 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
10 December 1997Return made up to 17/11/97; no change of members (5 pages)
10 December 1997Return made up to 17/11/97; no change of members (5 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
5 December 1996Return made up to 17/11/96; full list of members (7 pages)
5 December 1996Return made up to 17/11/96; full list of members (7 pages)
26 April 1996Full accounts made up to 30 June 1995 (7 pages)
26 April 1996Full accounts made up to 30 June 1995 (7 pages)
30 November 1995Return made up to 17/11/95; no change of members (6 pages)
30 November 1995Return made up to 17/11/95; no change of members (6 pages)
8 April 1995Full accounts made up to 30 June 1994 (8 pages)
8 April 1995Full accounts made up to 30 June 1994 (8 pages)
28 April 1994Full accounts made up to 30 June 1993 (8 pages)
28 April 1994Full accounts made up to 30 June 1993 (8 pages)
11 January 1983Accounts made up to 30 June 1982 (5 pages)
11 January 1983Accounts made up to 30 June 1982 (5 pages)