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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 15 April 2010 | Outstanding |
N/A |