THE LILIAS GRAHAM TRUST
STIRLING BRAENDAM FAMILY HOUSE

Hellopages » Stirling » Stirling » FK8 3QH

Company number SC212857
Status Active
Incorporation Date 15 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRAENDAM HOUSE, THORNHILL, STIRLING, STIRLINGSHIRE, FK8 3QH
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Appointment of Mr Ewan Wallace as a director on 7 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of THE LILIAS GRAHAM TRUST are www.theliliasgraham.co.uk, and www.the-lilias-graham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The Lilias Graham Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC212857. The Lilias Graham Trust has been working since 15 November 2000. The present status of the company is Active. The registered address of The Lilias Graham Trust is Braendam House Thornhill Stirling Stirlingshire Fk8 3qh. . JONES, Glenys is a Director of the company. MACMILLAN, Belinda, Lady is a Director of the company. MUIR, Sue is a Director of the company. MUIR-SIMPSON, Richard Mannington is a Director of the company. RAINE, Brian is a Director of the company. TILMAN, John Reginald is a Director of the company. WALLACE, Ewan is a Director of the company. Secretary COULSON, Margaret Anne has been resigned. Secretary CUTHBERT, Kirsty Margaret has been resigned. Secretary GAYWOOD, Janet Mary has been resigned. Secretary STEWART, Alexander Donald has been resigned. Director COOKE, Anne has been resigned. Director COULSON, Margaret Anne has been resigned. Director CUTHBERT, Kirsty Margaret has been resigned. Director DAVIDSON, Alastair Mcgarva has been resigned. Director GERRIE, John Hutchinson has been resigned. Director GORING, Iain Mccormick, Rev has been resigned. Director GRAHAM, Lilias Violet has been resigned. Director GRAHAM, Mirren Elizabeth has been resigned. Director GRANT, Eden Diana has been resigned. Director KENYON, Mary Elizabeth has been resigned. Director MCLAUGHLIN, Cecilia has been resigned. Director MUIRHEAD, John has been resigned. Director REDWOOD, David Leigh has been resigned. Director ROSS, John Andrew has been resigned. Director ROWE, Christopher John has been resigned. Director SCHNEIDER, Emma has been resigned. Director STEWART, Alexander Donald has been resigned. Director WAITE, Richard James Tangye has been resigned. Director WAITE, Richard James Tangye has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
JONES, Glenys
Appointed Date: 19 January 2015
74 years old

Director
MACMILLAN, Belinda, Lady
Appointed Date: 15 November 2000
82 years old

Director
MUIR, Sue
Appointed Date: 15 April 2010
74 years old

Director
MUIR-SIMPSON, Richard Mannington
Appointed Date: 09 April 2015
79 years old

Director
RAINE, Brian
Appointed Date: 10 September 2007
78 years old

Director
TILMAN, John Reginald
Appointed Date: 26 February 2001
90 years old

Director
WALLACE, Ewan
Appointed Date: 07 November 2016
66 years old

Resigned Directors

Secretary
COULSON, Margaret Anne
Resigned: 11 May 2015
Appointed Date: 03 May 2012

Secretary
CUTHBERT, Kirsty Margaret
Resigned: 21 June 2002
Appointed Date: 15 November 2000

Secretary
GAYWOOD, Janet Mary
Resigned: 10 April 2012
Appointed Date: 15 April 2010

Secretary
STEWART, Alexander Donald
Resigned: 20 August 2009
Appointed Date: 22 August 2002

Director
COOKE, Anne
Resigned: 21 June 2002
Appointed Date: 15 November 2000
77 years old

Director
COULSON, Margaret Anne
Resigned: 11 May 2015
Appointed Date: 01 December 2003
77 years old

Director
CUTHBERT, Kirsty Margaret
Resigned: 21 June 2002
Appointed Date: 15 November 2000
78 years old

Director
DAVIDSON, Alastair Mcgarva
Resigned: 25 June 2007
Appointed Date: 24 October 2005
46 years old

Director
GERRIE, John Hutchinson
Resigned: 22 November 2010
Appointed Date: 12 July 2007
80 years old

Director
GORING, Iain Mccormick, Rev
Resigned: 05 February 2003
Appointed Date: 15 November 2000
75 years old

Director
GRAHAM, Lilias Violet
Resigned: 21 June 2002
Appointed Date: 15 November 2000
108 years old

Director
GRAHAM, Mirren Elizabeth
Resigned: 25 June 2007
Appointed Date: 15 November 2000
86 years old

Director
GRANT, Eden Diana
Resigned: 17 September 2004
Appointed Date: 15 November 2000
82 years old

Director
KENYON, Mary Elizabeth
Resigned: 30 April 2010
Appointed Date: 15 November 2000
77 years old

Director
MCLAUGHLIN, Cecilia
Resigned: 12 September 2003
Appointed Date: 22 January 2001
64 years old

Director
MUIRHEAD, John
Resigned: 30 April 2009
Appointed Date: 12 June 2008
88 years old

Director
REDWOOD, David Leigh
Resigned: 07 November 2001
Appointed Date: 15 November 2000
93 years old

Director
ROSS, John Andrew
Resigned: 21 June 2002
Appointed Date: 26 February 2001
88 years old

Director
ROWE, Christopher John
Resigned: 02 October 2006
Appointed Date: 23 June 2003
48 years old

Director
SCHNEIDER, Emma
Resigned: 01 February 2008
Appointed Date: 29 July 2002
60 years old

Director
STEWART, Alexander Donald
Resigned: 20 August 2009
Appointed Date: 15 November 2000
92 years old

Director
WAITE, Richard James Tangye
Resigned: 31 October 2007
Appointed Date: 16 January 2006
64 years old

Director
WAITE, Richard James Tangye
Resigned: 05 September 2005
Appointed Date: 10 March 2003
64 years old

THE LILIAS GRAHAM TRUST Events

28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
21 Nov 2016
Appointment of Mr Ewan Wallace as a director on 7 November 2016
21 Sep 2016
Full accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 15 November 2015 no member list
10 Dec 2015
Termination of appointment of Margaret Anne Coulson as a director on 11 May 2015
...
... and 74 more events
25 Apr 2001
Accounting reference date extended from 30/11/01 to 31/03/02
09 Apr 2001
New director appointed
09 Apr 2001
New director appointed
23 Mar 2001
New director appointed
15 Nov 2000
Incorporation