BLACKADDERS TRUSTEES (GLASGOW) LIMITED
GLASGOW BOYLE SHAUGHNESSY (TRUSTEES) LIMITED BROMAGE TRUSTEES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6QB

Company number SC048572
Status Active
Incorporation Date 2 April 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STANDARD BUILDINGS, 94 HOPE STREET, GLASGOW, G2 6QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 2 April 2016; Confirmation statement made on 31 July 2016 with updates; Company name changed boyle shaughnessy (trustees) LIMITED\certificate issued on 31/05/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-04 . The most likely internet sites of BLACKADDERS TRUSTEES (GLASGOW) LIMITED are www.blackadderstrusteesglasgow.co.uk, and www.blackadders-trustees-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackadders Trustees Glasgow Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC048572. Blackadders Trustees Glasgow Limited has been working since 02 April 1971. The present status of the company is Active. The registered address of Blackadders Trustees Glasgow Limited is Standard Buildings 94 Hope Street Glasgow G2 6qb. . LLP, Blackadders is a Secretary of the company. DEVINE, Paul Francis is a Director of the company. MCCULLOCH, Colin William is a Director of the company. Secretary BROWN MAIR MACKINTOSH & CO has been resigned. Secretary JOHN S BOYLE (SOLICITORS) has been resigned. Secretary BOYLE SHAUGHNESSY LTD has been resigned. Director CARNAN, Paul Blaney has been resigned. Director MACDONALD, John Graham has been resigned. Director MACLELLAN, Thomas Hamish has been resigned. Director MAIR, John has been resigned. Director MIRNER, Brendan Francis has been resigned. Director PHILCOX, Helen Rosemay Margaret Christina has been resigned. Director SCOTT, Ian Mcgregor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLP, Blackadders
Appointed Date: 31 March 2016

Director
DEVINE, Paul Francis
Appointed Date: 15 June 1995
68 years old

Director

Resigned Directors

Secretary
BROWN MAIR MACKINTOSH & CO
Resigned: 01 April 1995

Secretary
JOHN S BOYLE (SOLICITORS)
Resigned: 21 January 2002
Appointed Date: 01 April 1995

Secretary
BOYLE SHAUGHNESSY LTD
Resigned: 31 March 2016
Appointed Date: 21 January 2002

Director
CARNAN, Paul Blaney
Resigned: 04 March 2001
Appointed Date: 01 July 1996
66 years old

Director
MACDONALD, John Graham
Resigned: 30 April 1991

Director
MACLELLAN, Thomas Hamish
Resigned: 15 June 1995
Appointed Date: 01 May 1989
72 years old

Director
MAIR, John
Resigned: 31 December 1995
96 years old

Director
MIRNER, Brendan Francis
Resigned: 01 July 2014
Appointed Date: 05 November 2001
74 years old

Director
PHILCOX, Helen Rosemay Margaret Christina
Resigned: 30 June 1992
66 years old

Director
SCOTT, Ian Mcgregor
Resigned: 30 April 1991

BLACKADDERS TRUSTEES (GLASGOW) LIMITED Events

05 Dec 2016
Total exemption full accounts made up to 2 April 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
31 May 2016
Company name changed boyle shaughnessy (trustees) LIMITED\certificate issued on 31/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04

04 May 2016
Appointment of Blackadders Llp as a secretary on 31 March 2016
04 May 2016
Termination of appointment of Boyle Shaughnessy Ltd as a secretary on 31 March 2016
...
... and 79 more events
02 Feb 1987
Annual return made up to 09/12/86

30 Dec 1986
Full accounts made up to 2 April 1986

08 Oct 1986
Director resigned

08 Oct 1986
New director appointed

30 Jul 1986
Annual return made up to 31/12/84