Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED
Company Information for

HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED

32 HUGHENDEN ROAD, GLASGOW, G12 9XP,
Company Registration Number
SC012130
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hillhead High School War Memorial Trust Ltd
HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED was founded on 1922-03-30 and has its registered office in . The organisation's status is listed as "Active". Hillhead High School War Memorial Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED
 
Legal Registered Office
32 HUGHENDEN ROAD
GLASGOW
G12 9XP
Other companies in G12
 
Filing Information
Company Number SC012130
Company ID Number SC012130
Date formed 1922-03-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242133351  
Last Datalog update: 2023-09-05 14:29:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE MACDONALD
Company Secretary 1993-06-16
RICHARD SEAN BOND
Director 2010-11-08
HUNTER DENBEIGH KIRKPATRICK
Director 2012-09-10
GARY KITCHENER
Director 2009-08-24
CHRISTINE ANNE MACDONALD
Director 1990-06-27
RAMZAN MOHAMMED
Director 2018-04-23
ANDREW RAMSAY FERRIER SCOTT
Director 2012-09-10
GORDON MCKAY TAYLOR
Director 2008-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH FOWLER
Director 2010-12-15 2018-04-23
CHARLES CHRISTIAN MCLEAN BELL
Director 2002-08-14 2012-08-09
GARY JAMES GRAHAM ALLAN
Director 2000-11-23 2012-03-12
ANTHONY FREDERICK GREEN
Director 2005-03-30 2012-03-12
JOHN GEOFFREY DUKE
Director 1999-08-26 2010-12-15
GEORGE CAMPBELL BLACKIE
Director 2007-05-16 2009-08-24
ROBIN PETER GILLIES
Director 2008-05-28 2009-07-13
SARAH GRACE LETSON
Director 2007-05-16 2008-05-15
IAN THOMAS FERGUSON
Director 2006-05-30 2007-11-08
JOAN MACKIE
Director 1997-11-24 2006-05-30
RODERICK CRAWFORD HUNTER
Director 2000-11-23 2005-08-08
DAVID JORDAN
Director 1994-08-31 2005-03-30
JOHN KENNETH MACALDOWIE
Director 2003-11-08 2005-03-30
VINCENT JOSEPH FORRESTER
Director 2000-11-23 2001-08-29
GRAEME ANDREW DAVIDSON
Director 1994-10-10 2000-11-23
COLIN NEIL BLACK MACMILLAN
Director 1993-06-16 1999-08-26
HAMISH FERGUS DEAS
Director 1995-11-01 1998-09-07
DUNCAN NEIL BRADY
Director 1994-08-31 1997-11-24
HUGH GRAHAME TYRRELL LOCKE
Director 1991-06-19 1997-11-24
IAIN MALCOLM MACCALLUM
Director 1994-08-31 1996-09-10
SAMUEL TREVOR CLARKE
Director 1993-06-16 1995-11-01
JAMES ROBERT ANDREWS
Director 1990-07-11 1994-08-31
ROBERT JAMES BARCLAY NAIRN
Company Secretary 1990-07-11 1993-06-16
JAMES MALCOLM DOUGLAS
Director 1990-07-11 1993-06-16
JAMES GIVAN
Director 1990-06-27 1993-06-16
GEORGE CAMPBELL BLACKIE
Director 1989-06-27 1991-06-19
JEFFERY JAMES CANNON KELLY
Director 1990-07-11 1991-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SEAN BOND DOUGLAS CAPITAL LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
RICHARD SEAN BOND WISDOM CONSULTING LIMITED Director 2008-06-01 CURRENT 2005-05-19 Active
HUNTER DENBEIGH KIRKPATRICK ARMOUR CONSTRUCTION CONSULTANTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
GORDON MCKAY TAYLOR HUGHENDEN SERVICES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED MR GORDON HUNTER BUCHAN
2023-05-22DIRECTOR APPOINTED MR DAVID JAMES BYRNE
2023-04-30APPOINTMENT TERMINATED, DIRECTOR GORDON MCKAY TAYLOR
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MATHESON BLAIR
2022-04-19RP04AP01Second filing of director appointment of Mr Alan Matthew Wilson
2022-02-09DIRECTOR APPOINTED MR ALAN MATTHEW WILSON
2022-02-09AP01DIRECTOR APPOINTED MR ALAN MATTHEW WILSON
2022-02-05DIRECTOR APPOINTED MR KEITH FOWLER
2022-02-05DIRECTOR APPOINTED MR GORDON MCKAY TAYLOR
2022-02-05AP01DIRECTOR APPOINTED MR KEITH FOWLER
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HUNTER DENBEIGH KIRKPATRICK
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AP01DIRECTOR APPOINTED MRS SHONA ANNE ROSS
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKAY TAYLOR
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CH01Director's details changed for Mr Richard Sean Bond on 2019-02-18
2019-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHRISTINE ANNE MACDONALD on 2019-02-18
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY FERRIER SCOTT
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR RAMZAN MOHAMMED
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FOWLER
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BERNARD MITCHELL
2015-07-19AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FOWLER / 22/04/2015
2015-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN BOND / 22/04/2015
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-03AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-08AR0106/07/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MR ANDREW RAMSAY FERRIER SCOTT
2013-04-10AP01DIRECTOR APPOINTED MR HUNTER DENBEIGH KIRKPATRICK
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BELL
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-04AR0106/07/12 NO MEMBER LIST
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALLAN
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2012-04-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0106/07/11 NO MEMBER LIST
2011-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART MONRO
2011-03-17AP01DIRECTOR APPOINTED MR KEITH FOWLER
2011-03-16AP01DIRECTOR APPOINTED MR RICHARD SEAN BOND
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MEIKLE
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUKE
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-01-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-01-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0106/07/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKAY TAYLOR / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MONRO / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BERNARD MITCHELL / 06/07/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LES MELVILLE
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WATSON GEORGE MEIKLE / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE MACDONALD / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KITCHENER / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREKERICK GREEN / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY DUKE / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTIAN MCLEAN BEL / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES GRAHAM ALLAN / 06/07/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288aDIRECTOR APPOINTED STUART DOUGLAS MONRO
2009-09-24288aDIRECTOR APPOINTED GARY KITCHENER
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BLACKIE
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ROBIN GILLIES
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR SIMON SHILLINGTON
2009-09-24363aANNUAL RETURN MADE UP TO 06/07/09
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM MCLEAN
2008-11-26288aDIRECTOR APPOINTED GORDON MCKAY TAYLOR
2008-10-07363(288)DIRECTOR RESIGNED
2008-10-07363sANNUAL RETURN MADE UP TO 06/07/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17288aDIRECTOR APPOINTED ROBIN PETER GILLIES
2008-06-17288aDIRECTOR APPOINTED SIMON JOHN GRAHAM SHILLINGTON
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sANNUAL RETURN MADE UP TO 06/07/07
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sANNUAL RETURN MADE UP TO 06/07/06
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities


Licences & Regulatory approval
We could not find any licences issued to HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-04-25 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 1997-06-13 Satisfied LTA NOMINEES LIMITED AS TRUSTEES FOR THE LAWN TENNIS ASSOCIATION
STANDARD SECURITY 1997-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-08-14 Satisfied TENNENT CALEDONIAN BREWERIES LTD
BOND & FLOATING CHARGE 1987-08-13 Satisfied TENNENT CALADONIAN BREWERIES LTD
STANDARD SECURITY 1984-03-21 Satisfied WHITBREAD & COMPANY PLC
STANDARD SECURITY 1984-02-01 Satisfied JAMES NORRIE SHAW AND OTHERS AS TRUSTEES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED
Trademarks
We have not found any records of HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.