About

Registered Number: SC273114
Date of Incorporation: 09/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Heart Of Scotstoun Community Centre, 64 Balmoral Street, Glasgow, G14 0BL

 

Glasgow Eco Trust was registered on 09 September 2004 with its registered office in Glasgow, it's status at Companies House is "Active". Glasgow Eco Trust has 11 directors listed as Lavelle, Christopher, Mitchell, June, Busby, Christopher Anthony, Culpan, Sean, Fletcher, Maria, Hall, Melanie, Harkes, Rebecca, Harvey, Kathleen Elizabeth, Hunter, Ailie, Mcconnell, James, O'hara, Elizabeth Cartnel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVELLE, Christopher 21 November 2018 - 1
MITCHELL, June 17 January 2018 - 1
BUSBY, Christopher Anthony 23 October 2013 21 January 2015 1
CULPAN, Sean 09 September 2004 19 August 2010 1
FLETCHER, Maria 12 August 2008 23 October 2013 1
HALL, Melanie 19 February 2014 21 January 2015 1
HARKES, Rebecca 19 February 2014 21 August 2014 1
HARVEY, Kathleen Elizabeth 18 August 2007 19 August 2010 1
HUNTER, Ailie 09 December 2015 21 March 2018 1
MCCONNELL, James 19 February 2014 16 March 2016 1
O'HARA, Elizabeth Cartnel 07 May 2005 29 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 November 2019
CS01 - N/A 17 September 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AA - Annual Accounts 05 November 2018
RESOLUTIONS - N/A 25 October 2018
CERTNM - Change of name certificate 18 October 2018
RESOLUTIONS - N/A 18 October 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 20 September 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 25 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 20 August 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 28 August 2014
CH01 - Change of particulars for director 09 July 2014
AD01 - Change of registered office address 09 July 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 September 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
AA - Annual Accounts 18 October 2012
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 September 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 April 2010
AA - Annual Accounts 16 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 05 September 2007
287 - Change in situation or address of Registered Office 09 July 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 07 July 2006
225 - Change of Accounting Reference Date 07 July 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 07 October 2005
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 15 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.