About

Registered Number: SC314823
Date of Incorporation: 17/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Govanhill Baths 99 Calder Street, Govanhill, Glasgow, G42 7QR

 

Established in 2007, Govanhill Baths Community Trust have registered office in Glasgow, it has a status of "Active". Currently we aren't aware of the number of employees at the Govanhill Baths Community Trust. The company has 30 directors listed as Diver, Frances, Adair, Jane, Beaver, Joseph, Conacher, Ann, Diver, Frances Mary, Fenelon, Carl, Hassan, Gerry Lewis, Khan, Qasim, Mcfadden, Donald John, Walsh, Alan Murray, Wilson, Vivienne, Beaver, Joseph, Diver, Frances Mary, Walsh, Alan Murray, Alderslowe, Danny, Anwar, Mohammed Aamer, Beaver, Joseph, Chalmers, George, Dailly, Mike, Fisher, Nicola Rose, Gurter, Olivia, Johnson, Andrew, Morgan, Brian Joseph, Murphy, Niall, Philo, Gregory, Ransome, Luci, Sheridan, Thomas, Sinkie, Geraldine Ann, Uygun, Fatima, Wilde, Alex in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAIR, Jane 17 January 2007 - 1
BEAVER, Joseph 05 January 2018 - 1
CONACHER, Ann 06 August 2018 - 1
DIVER, Frances Mary 18 December 2007 - 1
FENELON, Carl 06 August 2018 - 1
HASSAN, Gerry Lewis 05 August 2019 - 1
KHAN, Qasim 04 April 2016 - 1
MCFADDEN, Donald John 20 November 2008 - 1
WALSH, Alan Murray 20 July 2011 - 1
WILSON, Vivienne 04 April 2016 - 1
ALDERSLOWE, Danny 18 December 2007 01 July 2012 1
ANWAR, Mohammed Aamer 20 November 2008 05 September 2012 1
BEAVER, Joseph 25 August 2015 17 April 2018 1
CHALMERS, George 01 December 2014 04 April 2016 1
DAILLY, Mike 20 August 2014 02 February 2015 1
FISHER, Nicola Rose 17 January 2007 22 June 2010 1
GURTER, Olivia 01 July 2013 01 October 2014 1
JOHNSON, Andrew 17 January 2007 12 June 2015 1
MORGAN, Brian Joseph 01 September 2015 11 April 2016 1
MURPHY, Niall 04 April 2016 05 June 2019 1
PHILO, Gregory 05 August 2013 17 January 2018 1
RANSOME, Luci 07 December 2012 20 August 2014 1
SHERIDAN, Thomas 05 September 2012 03 November 2012 1
SINKIE, Geraldine Ann 17 January 2007 10 April 2008 1
UYGUN, Fatima 17 January 2007 07 July 2015 1
WILDE, Alex 22 June 2010 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
DIVER, Frances 06 August 2018 - 1
BEAVER, Joseph 25 August 2015 17 April 2018 1
DIVER, Frances Mary 17 January 2007 01 January 2014 1
WALSH, Alan Murray 01 January 2014 25 August 2015 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 06 September 2019
AP01 - Appointment of director 15 August 2019
MR04 - N/A 05 July 2019
TM01 - Termination of appointment of director 05 June 2019
MR01 - N/A 30 May 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 12 August 2018
AP03 - Appointment of secretary 12 August 2018
TM01 - Termination of appointment of director 12 August 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 29 May 2018
CH01 - Change of particulars for director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AP01 - Appointment of director 10 September 2015
AP03 - Appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
CH01 - Change of particulars for director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM02 - Termination of appointment of secretary 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 05 February 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 18 February 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 16 February 2012
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 09 July 2010
AP03 - Appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 29 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.