About

Registered Number: SC390856
Date of Incorporation: 29/12/2010 (13 years and 3 months ago)
Company Status: Active
Registered Address: Glentrool School, Glentrool, Newton Stewart, Wigtownshire, DG8 6SY

 

Glentrool & Bargrennan Community Trust was founded on 29 December 2010 and are based in Newton Stewart in Wigtownshire, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Skelton, Alexander Bruce, Clark, Sue, Donnan, Barry, Mccall, Hunter, Porter, Graham, Clarke, Buzz, Currie, Elizabeth Claire, Dunbar, Iona Janet, Gamble, Terence John, Gille, Anne Wilson, Hitchcock, Josephine, Mccalman, Susan Ann, Mcguire, Norman, Mcilwraith, Morag Milne Walker, Mcneill, Peter, Mee, Jayne, Plumridge, John, Skelton, Alexander Bruce, Skelton, Neil, Swithenbank, Michael, Taylor, Josie, Wardell, Patricia Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Sue 13 August 2013 - 1
DONNAN, Barry 30 August 2019 - 1
MCCALL, Hunter 03 July 2017 - 1
PORTER, Graham 30 August 2019 - 1
CLARKE, Buzz 02 November 2012 13 August 2013 1
CURRIE, Elizabeth Claire 17 May 2012 13 August 2013 1
DUNBAR, Iona Janet 24 August 2015 03 July 2017 1
GAMBLE, Terence John 03 July 2017 12 August 2018 1
GILLE, Anne Wilson 29 December 2010 12 October 2012 1
HITCHCOCK, Josephine 20 August 2015 16 January 2017 1
MCCALMAN, Susan Ann 29 December 2010 04 October 2012 1
MCGUIRE, Norman 13 August 2013 30 August 2019 1
MCILWRAITH, Morag Milne Walker 29 December 2010 04 October 2012 1
MCNEILL, Peter 31 August 2016 03 July 2017 1
MEE, Jayne 02 November 2012 16 October 2013 1
PLUMRIDGE, John 13 August 2013 07 August 2015 1
SKELTON, Alexander Bruce 29 December 2010 13 August 2013 1
SKELTON, Neil 29 December 2010 17 May 2012 1
SWITHENBANK, Michael 29 December 2010 04 October 2012 1
TAYLOR, Josie 13 August 2013 31 August 2016 1
WARDELL, Patricia Ann 29 December 2010 08 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SKELTON, Alexander Bruce 29 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 09 February 2020
CS01 - N/A 11 January 2020
AP01 - Appointment of director 07 September 2019
AP01 - Appointment of director 07 September 2019
TM01 - Termination of appointment of director 07 September 2019
AA - Annual Accounts 07 August 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 02 August 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 25 February 2018
AP01 - Appointment of director 25 February 2018
AP01 - Appointment of director 25 February 2018
TM01 - Termination of appointment of director 24 February 2018
TM01 - Termination of appointment of director 24 February 2018
TM01 - Termination of appointment of director 24 February 2018
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 January 2016
AP01 - Appointment of director 24 January 2016
AP01 - Appointment of director 24 January 2016
TM01 - Termination of appointment of director 24 January 2016
TM01 - Termination of appointment of director 24 January 2016
CH01 - Change of particulars for director 24 January 2016
TM01 - Termination of appointment of director 24 January 2016
CH01 - Change of particulars for director 24 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 15 November 2012
AD01 - Change of registered office address 15 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 09 January 2012
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.