WILLOWACRE TRUST
GLASGOW CHRISTIAN ACTION GLASGOW HOUSING TRUST LIMITED

Hellopages » Glasgow City » Glasgow City » G40 3QH

Company number SC073356
Status Active
Incorporation Date 9 December 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAMLACHIE HOUSE, 40 BARROWFIELD DRIVE, GLASGOW, G40 3QH
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Mr David Grant as a director on 14 February 2017; Appointment of Mrs Angela Devine as a director on 14 February 2017; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of WILLOWACRE TRUST are www.willowacre.co.uk, and www.willowacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Willowacre Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC073356. Willowacre Trust has been working since 09 December 1980. The present status of the company is Active. The registered address of Willowacre Trust is Camlachie House 40 Barrowfield Drive Glasgow G40 3qh. . CAIRNS, Jennifer Prentice is a Secretary of the company. DEVINE, Angela Theresa is a Director of the company. DONNELLY, Lynne is a Director of the company. GRANT, David is a Director of the company. GREENLAW, Floris is a Director of the company. LENNIE, Evelyn Mary is a Director of the company. MILLAR, Jayne is a Director of the company. PITCAIRN, Jamie is a Director of the company. WATSON, Kirsteen is a Director of the company. Secretary CAMPBELL, Marie has been resigned. Secretary GIBB, Catherine J E has been resigned. Secretary LOGAN, Mark Gerard has been resigned. Secretary MCNAUGHT, Duncan Ballantyne has been resigned. Director BLAIR, William Donald has been resigned. Director BURNETT, Ian James has been resigned. Director BURNETT, Robert Stirling has been resigned. Director CAMPBELL, Irene has been resigned. Director CROALL, Gerard has been resigned. Director DAVIES, Giles Colin has been resigned. Director FORBES, Donald Laird Mowat has been resigned. Director GARMORY, Carron Ann has been resigned. Director GIBB, Stewart has been resigned. Director GIBSON, Thomas has been resigned. Director GREENE, Philip has been resigned. Director KINNIS, William Kay Brewster, Dr has been resigned. Director KINTREA, Keith John has been resigned. Director LAURIE, Gordon Duncan has been resigned. Director LAWRIE, Norman Lamont has been resigned. Director LIDDELL, John Story Colin has been resigned. Director LOGAN, Mark Gerard has been resigned. Director LORAN, John has been resigned. Director MARTIN, Andrew has been resigned. Director MCCALLUM, Colin has been resigned. Director MCGINNESS, Patricia has been resigned. Director MCNAUGHT, Duncan Ballantyne has been resigned. Director MILLAR, Matthew Nash has been resigned. Director SHAW, Archibald Alexander has been resigned. Director SMYLLIE, Jennifer Margaret has been resigned. Director SMYLLIE, Jennifer Margaret has been resigned. Director TAYLOR, James Mark has been resigned. Director THOMSON, Allan Joss has been resigned. Director WILLIAMS, Anthony has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
CAIRNS, Jennifer Prentice
Appointed Date: 29 July 2014

Director
DEVINE, Angela Theresa
Appointed Date: 14 February 2017
61 years old

Director
DONNELLY, Lynne
Appointed Date: 05 October 2015
66 years old

Director
GRANT, David
Appointed Date: 14 February 2017
47 years old

Director
GREENLAW, Floris

85 years old

Director
LENNIE, Evelyn Mary
Appointed Date: 11 January 1996
97 years old

Director
MILLAR, Jayne
Appointed Date: 03 November 2015
59 years old

Director
PITCAIRN, Jamie
Appointed Date: 13 May 2014
51 years old

Director
WATSON, Kirsteen
Appointed Date: 03 November 2015
49 years old

Resigned Directors

Secretary
CAMPBELL, Marie
Resigned: 28 February 2014
Appointed Date: 06 March 2012

Secretary
GIBB, Catherine J E
Resigned: 26 April 1993

Secretary
LOGAN, Mark Gerard
Resigned: 22 December 2011
Appointed Date: 10 January 1996

Secretary
MCNAUGHT, Duncan Ballantyne
Resigned: 10 January 1996
Appointed Date: 26 April 1993

Director
BLAIR, William Donald
Resigned: 05 December 2006
89 years old

Director
BURNETT, Ian James
Resigned: 05 October 1994
79 years old

Director
BURNETT, Robert Stirling
Resigned: 06 November 2012
94 years old

Director
CAMPBELL, Irene
Resigned: 22 December 2011
Appointed Date: 03 November 2009
60 years old

Director
CROALL, Gerard
Resigned: 15 March 2016
Appointed Date: 03 December 2013
59 years old

Director
DAVIES, Giles Colin
Resigned: 28 October 1998
100 years old

Director
FORBES, Donald Laird Mowat
Resigned: 28 October 1997
92 years old

Director
GARMORY, Carron Ann
Resigned: 05 October 2015
Appointed Date: 10 September 2014
57 years old

Director
GIBB, Stewart
Resigned: 10 May 2016
Appointed Date: 01 February 2016
70 years old

Director
GIBSON, Thomas
Resigned: 22 November 1995
Appointed Date: 18 November 1992
95 years old

Director
GREENE, Philip
Resigned: 17 February 2015
Appointed Date: 26 June 2008
80 years old

Director
KINNIS, William Kay Brewster, Dr
Resigned: 28 October 1997
92 years old

Director
KINTREA, Keith John
Resigned: 26 June 2001
Appointed Date: 11 January 1996
69 years old

Director
LAURIE, Gordon Duncan
Resigned: 30 May 2012
Appointed Date: 19 February 1998
67 years old

Director
LAWRIE, Norman Lamont
Resigned: 02 October 1991

Director
LIDDELL, John Story Colin
Resigned: 24 March 1999
68 years old

Director
LOGAN, Mark Gerard
Resigned: 22 December 2011
Appointed Date: 25 February 2003
56 years old

Director
LORAN, John
Resigned: 06 August 2013
Appointed Date: 11 January 1996
98 years old

Director
MARTIN, Andrew
Resigned: 15 June 2010
Appointed Date: 29 July 1999
78 years old

Director
MCCALLUM, Colin
Resigned: 10 May 2016
Appointed Date: 08 February 2016
69 years old

Director
MCGINNESS, Patricia
Resigned: 28 April 2016
Appointed Date: 26 June 2008
64 years old

Director
MCNAUGHT, Duncan Ballantyne
Resigned: 07 October 2014
Appointed Date: 28 February 1991
74 years old

Director
MILLAR, Matthew Nash
Resigned: 05 March 2013
Appointed Date: 29 July 1999
78 years old

Director
SHAW, Archibald Alexander
Resigned: 17 February 2015
Appointed Date: 28 October 2008
90 years old

Director
SMYLLIE, Jennifer Margaret
Resigned: 03 November 2009
Appointed Date: 01 February 2005
79 years old

Director
SMYLLIE, Jennifer Margaret
Resigned: 28 October 1997
79 years old

Director
TAYLOR, James Mark
Resigned: 16 January 1997
74 years old

Director
THOMSON, Allan Joss
Resigned: 13 May 1998
101 years old

Director
WILLIAMS, Anthony
Resigned: 25 February 2015
Appointed Date: 05 March 2013
88 years old

Persons With Significant Control

West Of Scotland Housing Association
Notified on: 17 September 2016
Nature of control: Has significant influence or control

WILLOWACRE TRUST Events

21 Feb 2017
Appointment of Mr David Grant as a director on 14 February 2017
21 Feb 2017
Appointment of Mrs Angela Devine as a director on 14 February 2017
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
08 Sep 2016
Accounts for a small company made up to 31 March 2016
10 May 2016
Termination of appointment of Stewart Gibb as a director on 10 May 2016
...
... and 134 more events
25 Jun 1987
Director's particulars changed

14 Apr 1987
Company type changed from PRI30 to pri

26 Sep 1986
Full accounts made up to 5 April 1986

14 Aug 1986
Annual return made up to 05/04/86

09 Dec 1980
Incorporation