Company NameDrumchapel Training Trust Limited
Company StatusDissolved
Company NumberSC114410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1988(35 years, 5 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Maclean Graham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(10 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 10 July 2015)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address28 Jordanhill Crescent
Glasgow
Lanarkshire
G13 1UN
Scotland
Secretary NameMrs Caroline Jane Whyteside
StatusClosed
Appointed26 April 2012(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2015)
RoleCompany Director
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr John Kelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(23 years, 7 months after company formation)
Appointment Duration3 years (closed 10 July 2015)
RoleBt Openreach Employee
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameEdward Jeremy Wyatt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(same day as company formation)
RoleEmployment Development Officer
Correspondence AddressKirkland Coach House
Bridgend
Dalry
Ayrshire
KA24 4DA
Scotland
Director NamePeter Stott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(same day as company formation)
RoleLocal Government Officer
Correspondence Address28 Banavie Road
Glasgow
G11 5AN
Scotland
Director NameMrs Katrina Bowes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(same day as company formation)
RoleEducation Officer
Country of ResidenceScotland
Correspondence Address3 Arnwood Drive
Glasgow
Lanarkshire
G12 0XY
Scotland
Secretary NameEdward Jeremy Wyatt
NationalityBritish
StatusResigned
Appointed09 November 1988(same day as company formation)
RoleCompany Director
Correspondence AddressKirkland Coach House
Bridgend
Dalry
Ayrshire
KA24 4DA
Scotland
Director NamePeter Whitehouse
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1992)
RoleRetired
Correspondence Address20 Dalsetter Place
Drumchapel
Glasgow
G15 8TA
Scotland
Director NameGeorgina McEwan Brodie
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1992)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 34 Heathcot Avenue
Glasgow
G15 8NU
Scotland
Director NameRoland Hilton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1992)
RoleDepute Manager Cab
Correspondence Address18 Howgate Avenue
Drumchapel
Glasgow
G15 8QN
Scotland
Director NameIan Cruikshank
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1992)
RoleTelephone Engineer
Correspondence Address140 Kirkton Avenue
Glasgow
G13 3AD
Scotland
Secretary NameGeorge Cameron Thomson
NationalityBritish
StatusResigned
Appointed16 February 1990(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 February 1990)
RoleManager
Correspondence Address150 Kestrel Road
Glasgow
Lanarkshire
G13 3PE
Scotland
Director NameGeorge Cameron Thomson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1992)
RoleAssistant Managing Director
Correspondence Address150 Kestrel Road
Glasgow
Lanarkshire
G13 3PE
Scotland
Director NameJohn McManus
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1992)
RoleManaging Director
Correspondence Address4 Fairlie Park Drive
Glasgow
Lanarkshire
G11 7SR
Scotland
Director NameWilliam Sweeney McFall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1992)
RoleScottish Regional Secretary
Correspondence Address73 Kestrel Road
Knightswood
Glasgow
G13 3QS
Scotland
Director NameCllr Charles Gordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1993)
RoleB.R.Clerical Officer
Correspondence Address10 Duncan Avenue
Glasgow
Lanarkshire
G14 9HB
Scotland
Director NameDonald Forrester
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1992)
RoleUnemployed
Correspondence Address238 Drumry Road East
Drumchapel
Glasgow
G15 8DN
Scotland
Director NameWilliam Gerard Butler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1992)
RoleEnglish Teacher
Correspondence AddressFlat 1/1 485 Saint Georges Road
Glasgow
Lanarkshire
G3 6JX
Scotland
Director NameMs Anne Margaret Brooks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1992)
RoleProject Executive
Correspondence Address24 Cromarty Gardens
Glasgow
G76 8PA
Scotland
Director NameDarrell Clinton Bethell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157 Strathleven Drive
Dumbarton
Strathclyde
Scotland
Director NameMartin Laurence Pollacchi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence AddressCraiglea
10 Castle Avenue
Balloch
Strathclyde
G83 8JX
Scotland
Director NameJoseph Boyd Soden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address9 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameGeorge Hamilton Thom
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 1993)
RoleCompany Director
Correspondence Address58 Randolph Road
Glasgow
Lanarkshire
G11 7LG
Scotland
Director NameEdward Jeremy Wyatt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressKirkland Coach House
Bridgend
Dalry
Ayrshire
KA24 4DA
Scotland
Secretary NameMartin Laurence Pollacchi
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence AddressCraiglea
10 Castle Avenue
Balloch
Strathclyde
G83 8JX
Scotland
Secretary NameMiss Audrey Robertson
NationalityBritish
StatusResigned
Appointed17 May 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address6 Hutchieson Drive
Bearsden
Glasgow
Strathclyde
G61 2LH
Scotland
Director NameRonald Saez
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2001)
RoleLocal Govt. Officer
Correspondence Address144 Polsons Crescent
Paisley
Renfrewshire
PA2 6AX
Scotland
Secretary NameJames Smith
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 20 February 1998)
RoleChief Executive
Correspondence Address69 Queensborough Gardens
Glasgow
G12 9TT
Scotland
Secretary NameMr Malcolm Maclean Graham
NationalityBritish
StatusResigned
Appointed12 March 1998(9 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 April 2012)
RoleInterim Manager
Country of ResidenceScotland
Correspondence Address28 Jordanhill Crescent
Glasgow
Lanarkshire
G13 1UN
Scotland
Director NameMr Stephen John Inch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 March 2011)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address72 Stirling Drive
Bishopbriggs
Glasgow
G64 3PQ
Scotland
Director NameMr David Alan Rooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(22 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr Alan Robert Davidson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2015)
RolePrincipal Officer
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Secretary NameAlexander Stone & Co (Corporation)
StatusResigned
Appointed22 August 1997(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 December 1997)
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered Address231 George St
Glasgow
G1 1RX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
21 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
21 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
21 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
15 December 2014Full accounts made up to 31 March 2014 (16 pages)
17 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
1 October 2013Full accounts made up to 31 March 2013 (16 pages)
8 July 2013Appointment of Mr Alan Robert Davidson as a director (2 pages)
10 April 2013Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 10 April 2013 (1 page)
10 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
30 January 2013Registered office address changed from C/O Caroline Whyteside 112 Ingram St Glasgow G1 1ET United Kingdom on 30 January 2013 (1 page)
5 October 2012Full accounts made up to 31 March 2012 (16 pages)
25 September 2012Appointment of Mr David Alan Rooney as a director (2 pages)
14 September 2012Appointment of Mr John Kelly as a director (2 pages)
28 June 2012Termination of appointment of Malcolm Graham as a secretary (1 page)
28 June 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
25 April 2012Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH on 25 April 2012 (1 page)
25 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
7 September 2011Annual return made up to 31 March 2011 (14 pages)
16 August 2011Termination of appointment of Stephen Inch as a director (1 page)
8 November 2010Full accounts made up to 31 March 2010 (16 pages)
2 July 2010Annual return made up to 31 March 2010 no member list (3 pages)
16 November 2009Full accounts made up to 31 March 2009 (16 pages)
21 April 2009Annual return made up to 31/03/09 (2 pages)
15 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 July 2008Annual return made up to 31/03/08 (2 pages)
11 December 2007Full accounts made up to 31 March 2007 (14 pages)
30 July 2007Annual return made up to 31/03/07 (4 pages)
6 October 2006Full accounts made up to 31 March 2006 (15 pages)
24 April 2006Annual return made up to 31/03/06 (4 pages)
7 October 2005Full accounts made up to 31 March 2005 (13 pages)
5 April 2005Annual return made up to 31/03/05 (4 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
5 April 2004Annual return made up to 31/03/04 (4 pages)
8 January 2004Full accounts made up to 31 March 2003 (16 pages)
3 April 2003Annual return made up to 31/03/03 (4 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (15 pages)
29 March 2002Annual return made up to 31/03/02 (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (15 pages)
3 April 2001Annual return made up to 31/03/01 (3 pages)
29 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
14 April 2000Annual return made up to 31/03/00 (3 pages)
2 November 1999Full accounts made up to 31 March 1999 (13 pages)
13 September 1999New director appointed (2 pages)
29 March 1999Annual return made up to 31/03/99
  • 363(287) ‐ Registered office changed on 29/03/99
(4 pages)
23 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 October 1998Full accounts made up to 31 December 1997 (26 pages)
29 April 1998Annual return made up to 31/03/98
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
29 April 1998Director resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
27 January 1998Memorandum and Articles of Association (12 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
7 January 1998Memorandum and Articles of Association (19 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
11 August 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997New director appointed (2 pages)
2 May 1997Annual return made up to 31/03/97 (4 pages)
15 January 1997Full accounts made up to 31 December 1995 (12 pages)
21 March 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1996Full accounts made up to 31 December 1994 (14 pages)
9 January 1996Director resigned (1 page)
26 April 1995Annual return made up to 31/03/95 (4 pages)