HUTCHESONS' SCHOOL, TRUST AND CLUB 1995 LIMITED

Hellopages » Glasgow City » Glasgow City » G41 4NW

Company number SC161016
Status Active
Incorporation Date 13 October 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 BEATON ROAD, GLASGOW, G41 4NW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Kenneth Muir Greig as a director on 31 July 2016. The most likely internet sites of HUTCHESONS' SCHOOL, TRUST AND CLUB 1995 LIMITED are www.hutchesonsschooltrustandclub1995.co.uk, and www.hutchesons-school-trust-and-club-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Hutchesons School Trust and Club 1995 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC161016. Hutchesons School Trust and Club 1995 Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Hutchesons School Trust and Club 1995 Limited is 21 Beaton Road Glasgow G41 4nw. . KETER, Iain Thomson is a Secretary of the company. DENHOLM, Alastair Kennedy is a Director of the company. JAMIESON, Ronald Jeffrey Clark is a Director of the company. LANG, Stuart is a Director of the company. MACBRIDE, Brian Bissell is a Director of the company. MACKIE, Ewen Thomas is a Director of the company. RAMSAY, Allan Grant is a Director of the company. Secretary DOIG, Ethna has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SADLER, Philip Alexander has been resigned. Secretary TAINSH, Ian Boyd has been resigned. Director GREIG, Kenneth Muir, Dr has been resigned. Director HODGSON, Colin William Laughton, Doctor has been resigned. Director JUSTICE, Wendy Katrina has been resigned. Director KINNAIRD, Douglas has been resigned. Director KNOWLES, John Geoffrey has been resigned. Director KYLE, Gillian Elspeth has been resigned. Director LEES, Jean Callan has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACPHAIL, James Shaw has been resigned. Director MASON, Derek Stevens has been resigned. Director REID, Brian has been resigned. Director WARD, David Romen, Dr has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
KETER, Iain Thomson
Appointed Date: 01 October 2007

Director
DENHOLM, Alastair Kennedy
Appointed Date: 29 October 2003
89 years old

Director
JAMIESON, Ronald Jeffrey Clark
Appointed Date: 15 January 1996
95 years old

Director
LANG, Stuart
Appointed Date: 01 May 2007
65 years old

Director
MACBRIDE, Brian Bissell
Appointed Date: 15 January 1996
67 years old

Director
MACKIE, Ewen Thomas
Appointed Date: 01 May 2007
68 years old

Director
RAMSAY, Allan Grant
Appointed Date: 06 September 2001
70 years old

Resigned Directors

Secretary
DOIG, Ethna
Resigned: 01 October 2007
Appointed Date: 24 October 2005

Nominee Secretary
REID, Brian
Resigned: 19 October 1995
Appointed Date: 13 October 1995

Secretary
SADLER, Philip Alexander
Resigned: 24 October 2005
Appointed Date: 30 June 2003

Secretary
TAINSH, Ian Boyd
Resigned: 30 June 2003
Appointed Date: 15 January 1996

Director
GREIG, Kenneth Muir, Dr
Resigned: 31 July 2016
Appointed Date: 01 May 2007
65 years old

Director
HODGSON, Colin William Laughton, Doctor
Resigned: 06 September 2001
Appointed Date: 15 January 1996
76 years old

Director
JUSTICE, Wendy Katrina
Resigned: 31 December 2005
Appointed Date: 01 September 1996
62 years old

Director
KINNAIRD, Douglas
Resigned: 01 December 2001
Appointed Date: 01 December 1998
71 years old

Director
KNOWLES, John Geoffrey
Resigned: 24 October 2005
Appointed Date: 01 September 1999
77 years old

Director
KYLE, Gillian Elspeth
Resigned: 01 May 2007
Appointed Date: 01 December 2001
60 years old

Director
LEES, Jean Callan
Resigned: 01 December 1998
Appointed Date: 15 January 1996
83 years old

Nominee Director
MABBOTT, Stephen
Resigned: 19 October 1995
Appointed Date: 13 October 1995
74 years old

Director
MACPHAIL, James Shaw
Resigned: 30 June 1997
Appointed Date: 15 January 1996
100 years old

Director
MASON, Derek Stevens
Resigned: 29 October 2003
Appointed Date: 01 July 1997
91 years old

Director
REID, Brian
Resigned: 19 October 1995
Appointed Date: 13 October 1995
64 years old

Director
WARD, David Romen, Dr
Resigned: 31 August 1999
Appointed Date: 15 January 1996
89 years old

Persons With Significant Control

Mr Iain Thomson Keter
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

HUTCHESONS' SCHOOL, TRUST AND CLUB 1995 LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Termination of appointment of Kenneth Muir Greig as a director on 31 July 2016
21 Oct 2015
Annual return made up to 13 October 2015 no member list
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 80 more events
30 Jan 1996
Director resigned
30 Jan 1996
Secretary resigned;director resigned
30 Jan 1996
Accounting reference date notified as 31/12
18 Oct 1995
Company name changed hutchesons' school and former pu pils club 1995 LIMITED\certificate issued on 19/10/95
13 Oct 1995
Incorporation