Company NameGarnethill Synagogue Preservation Trust
Company StatusActive
Company NumberSC422036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Stanley Goodman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleHon Life President
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameAnthony Silverdale
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleTreasurer
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameAnthony Silverdale
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr John Harvey Dover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Director NameMr Michael Frank Mail
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Martin Clive Langman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleTrustee/Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Susan Diamond Siegel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleChairperson
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Claire Anne Singerman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleMinute Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Trevor Martin Schuster-Davis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameGerald Levin
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Claire Anne Singerman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Howard Gerofi Singerman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Leonard Joseph Levin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(10 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£30,034
Net Worth£341,455
Cash£21,833
Current Liabilities£378

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 April 2024 (2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
2 December 2022Appointment of Mr Leonard Joseph Levin as a director on 1 December 2022 (2 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
5 February 2021Director's details changed for Bernard Stanley Goodman on 4 January 2021 (2 pages)
5 February 2021Director's details changed for Mrs Susan Siegel on 4 January 2021 (2 pages)
5 February 2021Appointment of Mrs Claire Anne Singerman as a director on 1 June 2020 (2 pages)
5 February 2021Director's details changed for Anthony Silverdale on 4 January 2021 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
8 August 2018Termination of appointment of Howard Gerofi Singerman as a director on 27 July 2018 (1 page)
8 August 2018Appointment of Mrs Susan Siegel as a director on 2 August 2018 (2 pages)
8 August 2018Termination of appointment of Claire Anne Singerman as a director on 27 July 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
23 June 2017Appointment of Mr Martin Clive Langman as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Martin Clive Langman as a director on 23 June 2017 (2 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
3 January 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
9 November 2016Appointment of Mr Michael Frank Mail as a director on 15 August 2016 (2 pages)
9 November 2016Appointment of Mr Michael Frank Mail as a director on 15 August 2016 (2 pages)
7 November 2016Termination of appointment of Gerald Levin as a director on 18 May 2016 (1 page)
18 April 2016Annual return made up to 17 April 2016 no member list (8 pages)
18 April 2016Annual return made up to 17 April 2016 no member list (8 pages)
10 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
10 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
5 November 2015Appointment of Mrs Claire Anne Singerman as a director on 11 September 2015 (2 pages)
5 November 2015Appointment of Mr Howard Gerofi Singerman as a director on 11 September 2015 (2 pages)
5 November 2015Appointment of Mrs Claire Anne Singerman as a director on 11 September 2015 (2 pages)
5 November 2015Appointment of Mr Howard Gerofi Singerman as a director on 11 September 2015 (2 pages)
2 November 2015Director's details changed for Gerald Levin on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Bernard Stanley Goodman on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 2 November 2015 (1 page)
2 November 2015Secretary's details changed for Anthony Silverdale on 2 November 2015 (1 page)
2 November 2015Secretary's details changed for Anthony Silverdale on 2 November 2015 (1 page)
2 November 2015Director's details changed for Gerald Levin on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Anthony Silverdale on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 2 November 2015 (1 page)
2 November 2015Director's details changed for Anthony Silverdale on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Bernard Stanley Goodman on 2 November 2015 (2 pages)
2 November 2015Secretary's details changed for Anthony Silverdale on 2 November 2015 (1 page)
2 November 2015Director's details changed for Bernard Stanley Goodman on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Gerald Levin on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Anthony Silverdale on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 2 November 2015 (1 page)
26 May 2015Annual return made up to 17 April 2015 no member list (6 pages)
26 May 2015Annual return made up to 17 April 2015 no member list (6 pages)
8 December 2014Total exemption full accounts made up to 31 August 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 31 August 2014 (10 pages)
23 April 2014Annual return made up to 17 April 2014 no member list (5 pages)
23 April 2014Annual return made up to 17 April 2014 no member list (5 pages)
18 March 2014Termination of appointment of Trevor Schuster-Davis as a director (2 pages)
18 March 2014Appointment of Mr John Harvey Dover as a director (3 pages)
18 March 2014Appointment of Mr John Harvey Dover as a director (3 pages)
18 March 2014Termination of appointment of Trevor Schuster-Davis as a director (2 pages)
29 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
29 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
28 January 2014Registered office address changed from Caledonia House Evanton Road Glasgow G46 9JT Scotland on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Caledonia House Evanton Road Glasgow G46 9JT Scotland on 28 January 2014 (1 page)
5 December 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
5 December 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
15 May 2013Annual return made up to 17 April 2013 no member list (5 pages)
15 May 2013Annual return made up to 17 April 2013 no member list (5 pages)
17 April 2012Incorporation (29 pages)
17 April 2012Incorporation (29 pages)