GLENTROOL & BARGRENNAN COMMUNITY TRUST

Glentrool School Glentrool School, Newton Stewart, DG8 6SY, Wigtownshire
StatusACTIVE
Company No.SC390856
Category
Incorporated29 Dec 2010
Age13 years, 4 months, 9 days
JurisdictionScotland

SUMMARY

GLENTROOL & BARGRENNAN COMMUNITY TRUST is an active with number SC390856. It was incorporated 13 years, 4 months, 9 days ago, on 29 December 2010. The company address is Glentrool School Glentrool School, Newton Stewart, DG8 6SY, Wigtownshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Rebekah Amy Crang-Clark

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mrs Kit Clow

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mrs Janice Elizabeth Holiday

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-21

Officer name: Ms. Sonia Rego

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mrs Sharon Jane Store

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 09 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-09

Officer name: Sue Clark

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 09 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-09

Officer name: Mrs Josie Briony Taylor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3908560001

Charge creation date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hunter Mccall

Termination date: 2022-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: The Reverend Canon John Stuart Bain

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Porter

Termination date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr Paul David Store

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Swithenbank

Termination date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Donnan

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Miss Rebekah Amy Crang-Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Ms Susan Ann Mccalman

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Porter

Appointment date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Donnan

Appointment date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Norman Mcguire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Tara Jeni Louise Lilly

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Gamble

Termination date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Wardell

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hunter Mccall

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Terence John Gamble

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mcneill

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Hitchcock

Termination date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iona Janet Dunbar

Termination date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mrs Tara Jeni Louise Lilly

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Swithenbank

Appointment date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Peter Mcneill

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josie Taylor

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2016

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mrs Josephine Hitchcock

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Ms Iona Janet Dunbar

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2016

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-20

Officer name: Morag Milne Walker Mcilwraith

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2016

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Plumridge

Termination date: 2015-08-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2016

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Mcguire

Change date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2016

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Meta Maltman

Change date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Wilson Gille

Termination date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Mee

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Lumley

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Currie

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Buzz Clarke

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Plumridge

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sue Clark

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Mcguire

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Wilson Gille

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morag Milne Walker Mcilwraith

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Ann Wardell

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josie Taylor

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Meta Maltman

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Skelton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Wardell

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Mee

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Buzz Clarke

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lilly

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Old address: 49 Glentrool Village Newton Stewart Dumfries & Galloway DG8 6SY

Change date: 2012-10-15

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mccalman

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gille

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meta Maltman

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Mcilwraith

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Swithenbank

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trevor Lilly

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tara Jeni Louise Lumley

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Claire Currie

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Sloan

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Skelton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNES VAN LIMITED

62 ELMTREE WAY,BRISTOL,BS15 1FF

Number:07013156
Status:ACTIVE
Category:Private Limited Company

CHAPELLE LIMITED

80 NEW BOND STREET,LONDON,W1S 1SB

Number:02535283
Status:ACTIVE
Category:Private Limited Company

DAVID AND STONE GROUP LTD

67 GROSVENOR STREET,LONDON,W1K 3JN

Number:09121806
Status:ACTIVE
Category:Private Limited Company

ETOMIMI LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09790686
Status:ACTIVE
Category:Private Limited Company

R JENNINGS LIMITED

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:09531466
Status:ACTIVE
Category:Private Limited Company

THOMAS BOHN CATERING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11330730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source