CITY OF GLASGOW COLLEGE FOUNDATION

180 C/O Turcan Connell 180 C/O Turcan Connell, Glasgow, G2 5SG, Scotland, United Kingdom
StatusACTIVE
Company No.SC466171
Category
Incorporated19 Dec 2013
Age10 years, 5 months, 15 days
JurisdictionScotland

SUMMARY

CITY OF GLASGOW COLLEGE FOUNDATION is an active with number SC466171. It was incorporated 10 years, 5 months, 15 days ago, on 19 December 2013. The company address is 180 C/O Turcan Connell 180 C/O Turcan Connell, Glasgow, G2 5SG, Scotland, United Kingdom.



People

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Dec 2013

Current time on role 10 years, 5 months, 15 days

CARSON, Janis Margaret Gray

Director

Company Director

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 2 days

FILLING, Brian, Mr.

Director

Retired Vice Principal Of Glasgow Metropolitan Col

ACTIVE

Assigned on 14 Feb 2014

Current time on role 10 years, 3 months, 17 days

LIVINGSTON, Roderick George

Director

Retired University Manager

ACTIVE

Assigned on 04 Mar 2014

Current time on role 10 years, 2 months, 30 days

MCAFEE, Julia

Director

Director Of Corporate Support

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 2 days

WATSON, Steven Roy

Director

Accountant

ACTIVE

Assigned on 19 Dec 2013

Current time on role 10 years, 5 months, 15 days

CALDWELL, David Cleland

Director

Administrator

RESIGNED

Assigned on 19 Dec 2013

Resigned on 27 Feb 2014

Time on role 2 months, 8 days

CARMICHAEL, Alastair

Director

Local Councillor

RESIGNED

Assigned on 27 Mar 2014

Resigned on 04 Dec 2023

Time on role 9 years, 8 months, 8 days

FINCH, Peter Blair

Director

Retired University Senior Mana

RESIGNED

Assigned on 19 Dec 2013

Resigned on 18 Mar 2014

Time on role 2 months, 30 days

MARTIN, Alastair

Director

Retired Accountant/Retired Vice Principal Of James

RESIGNED

Assigned on 14 Feb 2014

Resigned on 27 Mar 2018

Time on role 4 years, 1 month, 13 days

MCCAIG, Malcolm Graham

Director

Director

RESIGNED

Assigned on 18 Mar 2014

Resigned on 27 Mar 2018

Time on role 4 years, 9 days

RICHARDSON, Kenneth Richard George

Director

Board Member

RESIGNED

Assigned on 11 Mar 2024

Resigned on 11 Mar 2024

Time on role

WHITEHEAD, Maire Catherine

Director

Retired Headteacher

RESIGNED

Assigned on 14 Feb 2014

Resigned on 14 Feb 2022

Time on role 8 years


Some Companies

157 COPERS COPE RTM COMPANY LIMITED

26 NORTHCOTE ROAD,LEICESTER,LE2 3FH

Number:08868287
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BABCOCK PED LIMITED

11 THE BOULEVARD,WEST SUSSEX,BH10 1UX

Number:00645126
Status:ACTIVE
Category:Private Limited Company

I&M KHAN PROPERTIES LTD

206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG

Number:10611266
Status:ACTIVE
Category:Private Limited Company

KILLAGHTEE ESTATES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI058393
Status:ACTIVE
Category:Private Limited Company

LOWTHER ASSOCIATES LIMITED

15 WESTONS BRAKE,BRISTOL,BS16 7BQ

Number:10818117
Status:ACTIVE
Category:Private Limited Company

ROMFORD STADIUM LIMITED

3RD FLOOR,LONDON,EC4M 9AF

Number:00307446
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