THE GLENESK TRUST
BRECHIN

Hellopages » Angus » Angus » DD9 6SG

Company number SC262641
Status Active
Incorporation Date 29 January 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DALHOUSIE ESTATE OFFICE, BRECHIN, ANGUS, DD9 6SG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Jason Clamp as a director on 18 November 2015. The most likely internet sites of THE GLENESK TRUST are www.theglenesk.co.uk, and www.the-glenesk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The Glenesk Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC262641. The Glenesk Trust has been working since 29 January 2004. The present status of the company is Active. The registered address of The Glenesk Trust is Dalhousie Estate Office Brechin Angus Dd9 6sg. . COOKE, Richard Martin John is a Secretary of the company. ASPINWALL, Virginia Calderwood is a Director of the company. ATKINSON, Norman Keir is a Director of the company. CLAMP, Jason is a Director of the company. COOKE, Richard Martin John is a Director of the company. HOUSTON, James Edward, Councillor is a Director of the company. LITTLEJOHN, Michael Henry is a Director of the company. MACDONELL, Maria Christian is a Director of the company. MACLENNAN, Garry is a Director of the company. MYLES, Robert Gall is a Director of the company. SKENE, Brenda Moir is a Director of the company. SKENE, Susan Mary is a Director of the company. Secretary COOKE, Richard Martin John has been resigned. Secretary J & H MITCHELL has been resigned. Secretary J & H MITCHELL LLP has been resigned. Director BERTRAM, Norma Lyall has been resigned. Director BURKE, Margaret Eve has been resigned. Director CAITHNESS, Ronald Peter has been resigned. Director COOKE, Richard Martin John has been resigned. Director DAVIDSON, Angus Manson has been resigned. Director FORSYTH, Marjorie Webster has been resigned. Director GUTHRIE, Sandra Willoughby has been resigned. Director HENDERSON, Anna-Karina has been resigned. Director MACDONNELL, Maria Christian has been resigned. Director MCINTOSH, Ewan William has been resigned. Director MIDDLEMISS, Paul has been resigned. Director MOIR, Lesley Ann has been resigned. Director PATEL, Kalpana Maheshkumar has been resigned. Director SHEARER, Yvonne Elaine has been resigned. Director SHEARER, Yvonne Elaine has been resigned. Director SKENE, Fraser Alistair James has been resigned. Director SKENE, Susan Mary has been resigned. Director STEWART, Jean Marshall has been resigned. Director TAYLOR, Anne Thomson has been resigned. Director WELSH, Stuart Alexander has been resigned. Director WELSH, Stuart Alexander has been resigned. Director WHITSON, Angus Grigor Macbeath has been resigned. Director WHITSON, Angus Grigor Macbeath has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COOKE, Richard Martin John
Appointed Date: 04 February 2014

Director
ASPINWALL, Virginia Calderwood
Appointed Date: 03 July 2013
71 years old

Director
ATKINSON, Norman Keir
Appointed Date: 12 November 2014
74 years old

Director
CLAMP, Jason
Appointed Date: 18 November 2015
54 years old

Director
COOKE, Richard Martin John
Appointed Date: 03 November 2011
74 years old

Director
HOUSTON, James Edward, Councillor
Appointed Date: 24 May 2012
72 years old

Director
LITTLEJOHN, Michael Henry
Appointed Date: 03 July 2013
63 years old

Director
MACDONELL, Maria Christian
Appointed Date: 29 May 2007
66 years old

Director
MACLENNAN, Garry
Appointed Date: 18 November 2015
42 years old

Director
MYLES, Robert Gall
Appointed Date: 29 January 2004
71 years old

Director
SKENE, Brenda Moir
Appointed Date: 12 November 2014
53 years old

Director
SKENE, Susan Mary
Appointed Date: 30 July 2013
65 years old

Resigned Directors

Secretary
COOKE, Richard Martin John
Resigned: 01 January 2014
Appointed Date: 01 January 2014

Secretary
J & H MITCHELL
Resigned: 01 January 2014
Appointed Date: 29 January 2004

Secretary
J & H MITCHELL LLP
Resigned: 04 February 2014
Appointed Date: 01 January 2014

Director
BERTRAM, Norma Lyall
Resigned: 27 June 2005
Appointed Date: 29 January 2004
61 years old

Director
BURKE, Margaret Eve
Resigned: 17 June 2008
Appointed Date: 27 June 2005
69 years old

Director
CAITHNESS, Ronald Peter
Resigned: 27 June 2012
Appointed Date: 03 November 2011
77 years old

Director
COOKE, Richard Martin John
Resigned: 03 November 2011
Appointed Date: 29 January 2004
74 years old

Director
DAVIDSON, Angus Manson
Resigned: 29 May 2007
Appointed Date: 10 February 2004
94 years old

Director
FORSYTH, Marjorie Webster
Resigned: 27 June 2006
Appointed Date: 10 February 2004
77 years old

Director
GUTHRIE, Sandra Willoughby
Resigned: 10 October 2010
Appointed Date: 08 July 2010
78 years old

Director
HENDERSON, Anna-Karina
Resigned: 27 June 2012
Appointed Date: 29 May 2007
59 years old

Director
MACDONNELL, Maria Christian
Resigned: 27 June 2005
Appointed Date: 10 February 2004
66 years old

Director
MCINTOSH, Ewan William
Resigned: 18 June 2009
Appointed Date: 10 February 2004
71 years old

Director
MIDDLEMISS, Paul
Resigned: 31 December 2014
Appointed Date: 03 July 2013
75 years old

Director
MOIR, Lesley Ann
Resigned: 03 October 2011
Appointed Date: 10 February 2004
63 years old

Director
PATEL, Kalpana Maheshkumar
Resigned: 21 October 2015
Appointed Date: 27 June 2012
63 years old

Director
SHEARER, Yvonne Elaine
Resigned: 03 November 2011
Appointed Date: 17 June 2008
58 years old

Director
SHEARER, Yvonne Elaine
Resigned: 27 June 2005
Appointed Date: 10 February 2004
58 years old

Director
SKENE, Fraser Alistair James
Resigned: 08 July 2010
Appointed Date: 10 February 2004
61 years old

Director
SKENE, Susan Mary
Resigned: 03 November 2011
Appointed Date: 27 June 2005
65 years old

Director
STEWART, Jean Marshall
Resigned: 12 November 2014
Appointed Date: 27 August 2013
76 years old

Director
TAYLOR, Anne Thomson
Resigned: 24 October 2011
Appointed Date: 10 February 2004
72 years old

Director
WELSH, Stuart Alexander
Resigned: 03 July 2013
Appointed Date: 08 July 2010
65 years old

Director
WELSH, Stuart Alexander
Resigned: 27 June 2006
Appointed Date: 10 February 2004
65 years old

Director
WHITSON, Angus Grigor Macbeath
Resigned: 12 November 2014
Appointed Date: 30 July 2013
83 years old

Director
WHITSON, Angus Grigor Macbeath
Resigned: 01 November 2012
Appointed Date: 27 June 2011
83 years old

THE GLENESK TRUST Events

16 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
02 Jun 2016
Appointment of Jason Clamp as a director on 18 November 2015
02 Jun 2016
Appointment of Garry Maclennan as a director on 18 November 2015
09 Feb 2016
Annual return made up to 29 January 2016 no member list
...
... and 100 more events
01 Mar 2004
New director appointed
01 Mar 2004
New director appointed
01 Mar 2004
New director appointed
01 Mar 2004
New director appointed
29 Jan 2004
Incorporation

THE GLENESK TRUST Charges

3 November 2004
Standard security
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: New Opportunities Fund (Operating as the Big Lottery Fund)
Description: Area of ground with the buildings thereon known as the…