THE GALGAEL TRUST

Hellopages » Glasgow City » Glasgow City » G51 2SN
Company number SC246912
Status Active
Incorporation Date 31 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 FAIRLEY STREET, GLASGOW, G51 2SN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr John Carnochan as a director on 22 September 2016; Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 11 August 2016. The most likely internet sites of THE GALGAEL TRUST are www.thegalgael.co.uk, and www.the-galgael.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The Galgael Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC246912. The Galgael Trust has been working since 31 March 2003. The present status of the company is Active. The registered address of The Galgael Trust is 15 Fairley Street Glasgow G51 2sn. . MACLEOD, Gehan Sally is a Secretary of the company. CARNOCHAN, John is a Director of the company. COUSINS, Penelope Jane is a Director of the company. EDMONDS, Alan is a Director of the company. HEARLE, Mhairi is a Director of the company. MACLEOD, Gehan Sally is a Director of the company. MCCARRON, Michael is a Director of the company. MCINTOSH, Alistair Iain is a Director of the company. MCMAHON, Stuart is a Director of the company. TORRANCE, Alan is a Director of the company. Director BECK, Dave has been resigned. Director BOGLE, Ian has been resigned. Director BRODIE, Vincent Jason has been resigned. Director CHRISTIE, David has been resigned. Director COX, Eoin has been resigned. Director DONALDSON, Gary Anthony has been resigned. Director FLOCKHART, Susan has been resigned. Director MACKIE, Norman Sinclair has been resigned. Director MACLEOD, Colin Murdo has been resigned. Director MCGARVEY, Thomas has been resigned. Director MCGLYNN, Mary Elizabeth Moyna, Rev Dr has been resigned. Director MICKLEM, Ros has been resigned. Director REID, Wendy Jane has been resigned. Director RENTON, Ronald William has been resigned. Director SINGH, Baljinder has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MACLEOD, Gehan Sally
Appointed Date: 31 March 2003

Director
CARNOCHAN, John
Appointed Date: 22 September 2016
74 years old

Director
COUSINS, Penelope Jane
Appointed Date: 28 January 2009
77 years old

Director
EDMONDS, Alan
Appointed Date: 22 April 2010
82 years old

Director
HEARLE, Mhairi
Appointed Date: 01 November 2007
80 years old

Director
MACLEOD, Gehan Sally
Appointed Date: 31 March 2003
55 years old

Director
MCCARRON, Michael
Appointed Date: 25 February 2013
83 years old

Director
MCINTOSH, Alistair Iain
Appointed Date: 31 March 2003
70 years old

Director
MCMAHON, Stuart
Appointed Date: 14 November 2013
55 years old

Director
TORRANCE, Alan
Appointed Date: 01 April 2011
62 years old

Resigned Directors

Director
BECK, Dave
Resigned: 23 November 2006
Appointed Date: 24 October 2003
65 years old

Director
BOGLE, Ian
Resigned: 05 December 2008
Appointed Date: 31 March 2003
65 years old

Director
BRODIE, Vincent Jason
Resigned: 31 March 2005
Appointed Date: 31 March 2003
54 years old

Director
CHRISTIE, David
Resigned: 24 October 2003
Appointed Date: 31 March 2003
85 years old

Director
COX, Eoin
Resigned: 19 November 2009
Appointed Date: 24 November 2003
70 years old

Director
DONALDSON, Gary Anthony
Resigned: 24 October 2003
Appointed Date: 31 March 2003
61 years old

Director
FLOCKHART, Susan
Resigned: 31 March 2005
Appointed Date: 24 October 2003
64 years old

Director
MACKIE, Norman Sinclair
Resigned: 22 December 2006
Appointed Date: 24 October 2003
65 years old

Director
MACLEOD, Colin Murdo
Resigned: 02 November 2005
Appointed Date: 31 March 2003
59 years old

Director
MCGARVEY, Thomas
Resigned: 31 March 2012
Appointed Date: 03 August 2007
67 years old

Director
MCGLYNN, Mary Elizabeth Moyna, Rev Dr
Resigned: 11 August 2016
Appointed Date: 23 October 2010
76 years old

Director
MICKLEM, Ros
Resigned: 03 August 2007
Appointed Date: 24 October 2003
69 years old

Director
REID, Wendy Jane
Resigned: 24 September 2015
Appointed Date: 29 January 2009
59 years old

Director
RENTON, Ronald William
Resigned: 25 January 2016
Appointed Date: 02 April 2009
81 years old

Director
SINGH, Baljinder
Resigned: 22 April 2010
Appointed Date: 03 March 2007
61 years old

THE GALGAEL TRUST Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
27 Sep 2016
Appointment of Mr John Carnochan as a director on 22 September 2016
31 Aug 2016
Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 11 August 2016
28 Apr 2016
Annual return made up to 31 March 2016 no member list
28 Apr 2016
Termination of appointment of Ronald William Renton as a director on 25 January 2016
...
... and 59 more events
20 Feb 2004
New director appointed
20 Feb 2004
New director appointed
20 Feb 2004
New director appointed
20 Feb 2004
New director appointed
31 Mar 2003
Incorporation

THE GALGAEL TRUST Charges

20 August 2014
Charge code SC24 6912 0002
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Resilient Scotland Limited, in Its Capacity as Trustee for the Jessica (Scotland) Trust
Description: Subjects known as 15 fairley street, glasgow (title number…
13 August 2014
Charge code SC24 6912 0001
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Resilient Scotland Limited
Description: Contains floating charge…