THE TALL SHIP GLENLEE TRUST - GLASGOW


Company Profile Company Filings

Overview

THE TALL SHIP GLENLEE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
THE TALL SHIP GLENLEE TRUST was incorporated 33 years ago on 08/11/1990 and has the registered number: SC128338. The accounts status is GROUP and accounts are next due on 31/03/2024.

THE TALL SHIP GLENLEE TRUST - GLASGOW

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

150 POINTHOUSE PLACE
GLASGOW
G3 8RS

This Company Originates in : United Kingdom
Previous trading names include:
THE CLYDE MARITIME TRUST LIMITED (until 07/03/2022)

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALEXANDER GARDNER TAGGART Aug 1937 British Director 2006-01-25 CURRENT
MR DAVID WILLIAM MURRAY DENHOLM Secretary 2022-11-08 CURRENT
MS LYNDSEY CLARK Oct 1976 British Director 2022-08-09 CURRENT
MR DAVID CAIRNS Aug 1987 British Director 2022-08-09 CURRENT
MR ADAM STOCKMAN Jun 2000 British Director 2021-12-08 CURRENT
MR DONALD CLEAVER May 1951 British Director 2021-12-08 CURRENT
MR PAUL CRAIG Oct 1972 British Director 2023-06-09 CURRENT
MR DAVID WILLIAM MURRAY DENHOLM Apr 1962 British Director 2015-12-16 CURRENT
MS FIONA GREER Aug 1987 British Director 2021-10-29 CURRENT
MR ANDREW KING MUMFORD Sep 1942 British Director 2015-12-16 CURRENT
DAVID FARQUHAR PATERSON Jul 1945 British Director 1999-02-24 CURRENT
MR MEIRION JAMES THOMAS Jul 1968 British Director 2021-08-14 CURRENT
MS JANIS TURNBULL Dec 1955 British Director 2022-12-16 CURRENT
MR DAVID MICHAEL WESTMORE Nov 1954 British Director 2019-04-15 CURRENT
MR HAMISH YOUNG Mar 1990 British Director 2021-12-08 CURRENT
MS ELIZABETH ALLEN Oct 1950 British Director 2013-12-11 CURRENT
ANGUS HILLYEAR HILL Jun 1935 British Director 1993-02-08 UNTIL 2002-08-01 RESIGNED
MS LYNN GRAVES Aug 1974 British Director 2011-07-01 UNTIL 2016-03-15 RESIGNED
JOHN CAMPBELL RAFFERTY Jun 1931 British Nominee Director 1990-11-08 UNTIL 1990-11-09 RESIGNED
MARIA FYFE Nov 1938 British Director 2003-03-26 UNTIL 2006-09-30 RESIGNED
MR GEOFFREY JARVIS Jan 1928 British Director 1991-07-02 UNTIL 1994-11-08 RESIGNED
MR DAVID GRIFFIN Jan 1954 British Director 2002-09-11 UNTIL 2003-06-26 RESIGNED
HAMISH GRAEME HARDIE Sep 1928 British Director 1991-11-05 UNTIL 2019-03-12 RESIGNED
MR GERALD KAYE Jan 1974 British Director 2011-07-01 UNTIL 2016-11-16 RESIGNED
IAN RAMSAY Aug 1932 British Director 2003-03-26 UNTIL 2019-03-12 RESIGNED
BDO STOY HAYWARD Secretary 1995-06-29 UNTIL 2004-01-01 RESIGNED
BDO STOY HAYWARD LLP Secretary 2004-01-01 UNTIL 2006-06-10 RESIGNED
JOHN ANTHONY DUNCAN Sep 1954 Secretary 1992-06-29 UNTIL 1995-06-29 RESIGNED
JOHN GEOFFREY GLEAVE Jun 1932 British Secretary 1990-12-17 UNTIL 1992-06-29 RESIGNED
HELEN HENDERSON Oct 1974 Secretary 2006-06-10 UNTIL 2007-10-26 RESIGNED
MR STEWART COULTER Jun 1942 British Director 2009-11-16 UNTIL 2021-12-30 RESIGNED
MRS SYBIL SIMPSON Dec 1942 British Secretary 2007-10-29 UNTIL 2010-12-14 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 1990-11-08 UNTIL 1990-12-17 RESIGNED
DEREK JOSEPH STATT Apr 1940 British Director 1991-12-03 UNTIL 2019-03-12 RESIGNED
FRANK A BROWN Jun 1948 British Director 2001-04-12 UNTIL 2022-11-08 RESIGNED
GORDON ROBERT BORTHWICK Apr 1931 British Director 1991-08-19 UNTIL 2001-05-06 RESIGNED
MR RON RICHARD BAILEY Apr 1958 British Director 2012-03-21 UNTIL 2022-02-08 RESIGNED
MR COLIN MACKENZIE CASTLE Jul 1950 British Director 2012-12-12 UNTIL 2019-01-20 RESIGNED
MR COLIN RONALD BOTFIELD Sep 1969 British Director 2020-08-11 UNTIL 2023-03-02 RESIGNED
IAN LORIMER DUNSMORE Dec 1936 British Director 2003-06-25 UNTIL 2005-08-24 RESIGNED
MRS SYBIL SIMPSON Dec 1942 British Director 2010-12-21 UNTIL 2012-09-12 RESIGNED
IAN RAMSAY Aug 1932 British Director 1999-02-24 UNTIL 2001-02-16 RESIGNED
MR DUNCAN IAN CUNNINGHAM Sep 1955 British Director 2007-10-01 UNTIL 2020-08-27 RESIGNED
CHARLES PATRICK NOBLE ORR Sep 1936 British Director 1993-03-23 UNTIL 2002-08-01 RESIGNED
WILLIAM JOHN MONEY Oct 1932 British Director 1991-07-02 UNTIL 1994-11-08 RESIGNED
SIMON EDWARD MITCHELL Aug 1938 British Director 1990-11-09 UNTIL 1991-07-02 RESIGNED
ROBERT GRAHAM MAUND Nov 1938 British Director 1997-04-16 UNTIL 2002-08-01 RESIGNED
DR. CHRISTOPHER MICHAEL MASON Mar 1941 British Director 1991-03-04 UNTIL 2012-06-08 RESIGNED
MR ALEXANDER CHARLES GORDON MACKIE Oct 1946 British Director 1990-12-17 UNTIL 1991-07-02 RESIGNED
JAMES MICHAEL LOW Jan 1939 British Director 2003-06-25 UNTIL 2007-10-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLUVIAL DREDGES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
CLARK & STANDFIELD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SIR J.H.BILES & CO.LIMITED KINGTON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
THE INSTITUTION OF ENGINEERS IN SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
FLEMING & FERGUSON, LIMITED CENTRE SEEDHILL PAISLEY Active ACCOUNTS TYPE NOT AVA 7420 - Architectural, technical consult
SEADREC LIMITED SEEDHILL, PAISLEY Active TOTAL EXEMPTION FULL 74100 - specialised design activities
WAVERLEY EXCURSIONS LIMITED GLASGOW Active SMALL 50100 - Sea and coastal passenger water transport
D J H LEISURE LIMITED GLASGOW UNITED KINGDOM Active FULL 56101 - Licensed restaurants
FAIRWAY FORKLIFT LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
CLYDE MARITIME CENTRE LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 91030 - Operation of historical sites and buildings and similar visitor attractions
VISIBLE FICTIONS 11 BOTHWELL STREET Active TOTAL EXEMPTION FULL 90010 - Performing arts
LOBNITZ MARINE HOLDINGS LIMITED CENTRE SEEDHILL PAISLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
A9 LEISURE LIMITED INVERNESS Dissolved... TOTAL EXEMPTION SMALL 56102 - Unlicensed restaurants and cafes
THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD GLASGOW SCOTLAND Active DORMANT 94120 - Activities of professional membership organizations
MACROCOM (745) LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
SIR J.H. BILES (NAVAL SERVICES) LIMITED SEEDHILL, PAISLEY Active TOTAL EXEMPTION FULL 74100 - specialised design activities
KELVIN HARBOUR LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 50300 - Inland passenger water transport
TURNBULLHR LTD GLASGOW UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
YOUNG WHISKY MERCHANTS LTD EDINBURGH SCOTLAND Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLYDE MARITIME CENTRE LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 91030 - Operation of historical sites and buildings and similar visitor attractions
KELVIN HARBOUR LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 50300 - Inland passenger water transport