Company NameThe James Gibb Stuart Trust
Company StatusActive - Proposal to Strike off
Company NumberSC341272
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2008(16 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Elliott Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Craigmath
Dalbeattie
Kirkcudbrightshire
DG5 4EB
Scotland
Director NameDr Alexandra Rose Hardie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleAcademic
Country of ResidenceScotland
Correspondence Address24/7 Greenpark
Edinburgh
EH17 7TA
Scotland
Director NameAlistair David McConnachie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameAlistair David McConnachie
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Street
Glasgow
G2 4JR
Scotland
Director NameJames Gibb Stuart
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCairndhu 9 Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland

Contact

Websitejgstrust.org.uk

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£33,148
Net Worth£18,832
Cash£16,871
Current Liabilities£2,197

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Filing History

21 April 2023Secretary's details changed for Alistair David Mcconnachie on 8 April 2023 (1 page)
21 April 2023Director's details changed for Alistair David Mcconnachie on 8 April 2023 (2 pages)
19 April 2023Director's details changed for Mr David Elliott Brown on 6 April 2023 (2 pages)
19 April 2023Secretary's details changed for Alistair David Mcconnachie on 6 April 2023 (1 page)
19 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
19 April 2023Director's details changed for Alistair David Mcconnachie on 6 April 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 April 2019 (16 pages)
28 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (17 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (17 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 March 2017Registered office address changed from 268 Bath Street Care of: Alistair Mcconnachie 268 Bath Street Glasgow Lanarkshire G2 4JR to 168 Bath Street Glasgow G2 4TP on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 268 Bath Street Care of: Alistair Mcconnachie 268 Bath Street Glasgow Lanarkshire G2 4JR to 168 Bath Street Glasgow G2 4TP on 20 March 2017 (1 page)
25 January 2017Total exemption full accounts made up to 30 April 2016 (18 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (18 pages)
3 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
3 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
3 September 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
3 September 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
16 April 2015Director's details changed for Alistair David Mcconnachie on 30 September 2014 (2 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
16 April 2015Director's details changed for Alistair David Mcconnachie on 30 September 2014 (2 pages)
31 October 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
31 October 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
3 September 2014Registered office address changed from 268 Bath Street Glasgow Lanarkshire G2 4JR to 268 Bath Street Care of: Alistair Mcconnachie 268 Bath Street Glasgow Lanarkshire G2 4JR on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 268 Bath Street Glasgow Lanarkshire G2 4JR to 268 Bath Street Care of: Alistair Mcconnachie 268 Bath Street Glasgow Lanarkshire G2 4JR on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 268 Bath Street Glasgow Lanarkshire G2 4JR to 268 Bath Street Care of: Alistair Mcconnachie 268 Bath Street Glasgow Lanarkshire G2 4JR on 3 September 2014 (1 page)
14 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
14 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
4 April 2014Termination of appointment of James Gibb Stuart as a director (1 page)
4 April 2014Termination of appointment of James Gibb Stuart as a director (1 page)
4 April 2014Termination of appointment of James Gibb Stuart as a director (1 page)
4 April 2014Termination of appointment of James Gibb Stuart as a director (1 page)
2 September 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
2 September 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
22 April 2013Annual return made up to 14 April 2013 no member list (6 pages)
22 April 2013Annual return made up to 14 April 2013 no member list (6 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (17 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (17 pages)
20 April 2012Annual return made up to 14 April 2012 no member list (6 pages)
20 April 2012Annual return made up to 14 April 2012 no member list (6 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
20 April 2011Annual return made up to 14 April 2011 no member list (6 pages)
20 April 2011Director's details changed for James Gibb Stuart on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Alistair David Mcconnachie on 1 April 2011 (2 pages)
20 April 2011Annual return made up to 14 April 2011 no member list (6 pages)
20 April 2011Director's details changed for James Gibb Stuart on 1 April 2011 (2 pages)
20 April 2011Director's details changed for David Elliott Brown on 1 April 2011 (2 pages)
20 April 2011Director's details changed for James Gibb Stuart on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Alistair David Mcconnachie on 1 April 2011 (2 pages)
20 April 2011Director's details changed for David Elliott Brown on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Alistair David Mcconnachie on 1 April 2011 (2 pages)
20 April 2011Director's details changed for David Elliott Brown on 1 April 2011 (2 pages)
27 July 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
27 July 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
10 May 2010Annual return made up to 14 April 2010 (16 pages)
10 May 2010Annual return made up to 14 April 2010 (16 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
13 July 2009Annual return made up to 14/04/09 (10 pages)
13 July 2009Annual return made up to 14/04/09 (10 pages)
14 April 2008Incorporation (30 pages)
14 April 2008Incorporation (30 pages)