Company NameThe Sir Robert A. Maclean Charitable Trust
Company StatusActive
Company NumberSC060911
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1976(47 years, 6 months ago)
Previous NameMaclean Charitable Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCaroline Bourke Craig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1988(12 years after company formation)
Appointment Duration35 years, 6 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSouth Branchal Farm
Bridge Of Weir
Renfrewshire
PA11 3SJ
Scotland
Director NameGillian Bourke Eadie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1988(12 years after company formation)
Appointment Duration35 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameMr Charles Andrew Bourke Maclean
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1988(12 years after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director/Carpet Manufacturer
Country of ResidenceScotland
Correspondence AddressCarruth
Bridge Of Weir
Renfrewshire
PA11 3SG
Scotland
Director NameMaj Robert William Bourke Maclean
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1988(12 years after company formation)
Appointment Duration35 years, 6 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressQuarter
Denny
Stirlingshire
FK6 6QZ
Scotland
Director NameMr Andrew Stevenson Biggart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinnoul Lochwinnoch Road
Kilmacolm
PA13 4DZ
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed06 August 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRobert A Maclean
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 08 February 1999)
RoleRetired
Correspondence AddressSouth Branchal Farm
Bridge Of Weir
PA11 3SJ
Scotland
Director NameVivienne Neville Maclean
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 1991)
RoleHousewife
Correspondence AddressSouth Branchal Farm
Bridge Of Weir
Renfrewshire
PA11 3SG
Scotland
Director NameHenry Alec McGeorge
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(12 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 1998)
RoleRetired
Correspondence AddressArdenvohr
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Secretary NameHenry Alec McGeorge
NationalityBritish
StatusResigned
Appointed24 October 1988(12 years after company formation)
Appointment Duration11 years (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressSouth Branchal Farm
Bridge Of Weir
Renfrewshire
PA11 3SJ
Scotland
Director NameMr George Ronald Gibson Graham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years after company formation)
Appointment Duration28 years, 9 months (resigned 06 August 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCarse Of South Coldoch
Gargunnock
Stirling
Stirlingshire
FK8 3DF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 1999(23 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address60 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£11,769
Net Worth£37,291
Cash£11,356
Current Liabilities£2,940

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

22 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 5 April 2016 (14 pages)
7 December 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
9 December 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
9 December 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
30 November 2015Annual return made up to 12 November 2015 no member list (7 pages)
28 November 2014Annual return made up to 12 November 2014 no member list (7 pages)
31 July 2014Total exemption full accounts made up to 5 April 2014 (26 pages)
31 July 2014Total exemption full accounts made up to 5 April 2014 (26 pages)
9 December 2013Annual return made up to 12 November 2013 no member list (7 pages)
7 August 2013Total exemption full accounts made up to 5 April 2013 (26 pages)
7 August 2013Total exemption full accounts made up to 5 April 2013 (26 pages)
19 November 2012Annual return made up to 12 November 2012 no member list (7 pages)
22 August 2012Total exemption full accounts made up to 5 April 2012 (27 pages)
22 August 2012Total exemption full accounts made up to 5 April 2012 (27 pages)
8 December 2011Annual return made up to 12 November 2011 no member list (7 pages)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
10 August 2011Total exemption full accounts made up to 5 April 2011 (26 pages)
10 August 2011Total exemption full accounts made up to 5 April 2011 (26 pages)
21 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 21 March 2011 (1 page)
16 December 2010Annual return made up to 12 November 2010 no member list (7 pages)
26 August 2010Total exemption full accounts made up to 5 April 2010 (26 pages)
26 August 2010Total exemption full accounts made up to 5 April 2010 (26 pages)
15 January 2010Director's details changed for Gillian Bourke Eadie on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian Bourke Eadie on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Major Robert William Bourke Maclean on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Major Robert William Bourke Maclean on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 12 November 2009 no member list (5 pages)
23 September 2009Total exemption full accounts made up to 5 April 2009 (27 pages)
23 September 2009Total exemption full accounts made up to 5 April 2009 (27 pages)
17 December 2008Annual return made up to 12/11/08 (3 pages)
10 December 2008Director's change of particulars / robert maclean / 10/12/2008 (1 page)
10 September 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
10 September 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
12 December 2007Annual return made up to 12/11/07 (2 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
29 August 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
29 August 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
8 January 2007Annual return made up to 12/11/06 (2 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (21 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (21 pages)
22 December 2005Annual return made up to 12/11/05 (5 pages)
6 October 2005Total exemption full accounts made up to 5 April 2005 (18 pages)
6 October 2005Total exemption full accounts made up to 5 April 2005 (18 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (20 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (20 pages)
13 December 2004Annual return made up to 12/11/04 (5 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (20 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (20 pages)
18 December 2003Annual return made up to 12/11/03 (5 pages)
28 March 2003Total exemption full accounts made up to 5 April 2002 (18 pages)
28 March 2003Total exemption full accounts made up to 5 April 2002 (18 pages)
28 January 2003Annual return made up to 12/11/02 (5 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (16 pages)
14 November 2001Annual return made up to 12/11/01 (4 pages)
7 March 2001Full accounts made up to 31 March 2000 (20 pages)
11 December 2000Annual return made up to 12/11/00 (4 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Annual return made up to 12/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 2000Full accounts made up to 31 March 1999 (20 pages)
11 January 2000Registered office changed on 11/01/00 from: south branchal farm bridge of weir renfrewshire PA11 3SJ (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director's particulars changed (1 page)
21 January 1999Full accounts made up to 31 March 1998 (17 pages)
9 December 1998Annual return made up to 12/11/98
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1998Full accounts made up to 31 March 1997 (13 pages)
11 December 1997Annual return made up to 12/11/97 (6 pages)
1 May 1997Full accounts made up to 31 March 1996 (12 pages)
31 December 1996Annual return made up to 12/11/96 (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
16 November 1995Annual return made up to 12/11/95 (10 pages)