THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST

Register to unlock more data on OkredoRegister

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC011313

Incorporation date

25/06/1920

Size

Group

Contacts

Registered address

Registered address

Glasgow Academy, Colebrooke Street, Glasgow G12 8HECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon03/02/2026
-
dot icon03/02/2026
Replacement filing of PSC01 for Mrs Judith Louise Macgregor
dot icon03/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon05/01/2026
Director's details changed for Mr Fabrizio Marco Angelo Marchetti on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Scott Massey on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Stuart Paterson on 2026-01-05
dot icon01/12/2025
Cessation of Richard Ian Campbell Smith as a person with significant control on 2025-11-07
dot icon01/12/2025
Cessation of Robert James Duff as a person with significant control on 2025-11-07
dot icon01/12/2025
Notification of Keith Andrew Burdon as a person with significant control on 2025-11-07
dot icon01/12/2025
Notification of Karen Joyce Jackson Greenshields as a person with significant control on 2025-11-07
dot icon20/11/2025
Termination of appointment of Robert James Duff as a director on 2025-11-07
dot icon20/11/2025
Termination of appointment of Richard Ian Campbell Smith as a director on 2025-11-07
dot icon11/11/2025
Appointment of Mrs Karen Joyce Jackson Greenshields as a director on 2025-11-07
dot icon11/11/2025
Appointment of Mr Keith Andrew Burdon as a director on 2025-11-07
dot icon28/10/2025
Group of companies' accounts made up to 2025-06-30
dot icon11/12/2024
Cessation of Andy Calder as a person with significant control on 2024-11-08
dot icon11/12/2024
Notification of Robert James Duff as a person with significant control on 2024-11-08
dot icon11/12/2024
Notification of Fabrizio Marco Angelo Marchetti as a person with significant control on 2024-11-08
dot icon11/12/2024
Appointment of Mr Robert James Duff as a director on 2024-11-08
dot icon11/12/2024
Appointment of Mr Fabrizio Marco Angelo Marchetti as a director on 2024-11-08
dot icon11/12/2024
Appointment of Miss Carolyn Nicola Morgan as a director on 2024-11-08
dot icon11/12/2024
Appointment of Mr Thomas William Gemmill as a director on 2024-11-08
dot icon11/12/2024
Appointment of Mr Gavin Jackson Halliday as a secretary on 2024-11-08
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon02/12/2024
Cessation of Margaret Elizabeth Khnichich as a person with significant control on 2024-11-08
dot icon02/12/2024
Cessation of Punam Krishan as a person with significant control on 2024-11-08
dot icon02/12/2024
Termination of appointment of Andy Calder as a director on 2024-11-08
dot icon02/12/2024
Termination of appointment of Margaret Elizabeth Khnichich as a director on 2024-11-08
dot icon02/12/2024
Termination of appointment of Punam Krishan as a director on 2024-11-08
dot icon02/12/2024
Termination of appointment of Thomas William Gemmill as a secretary on 2024-11-08
dot icon02/12/2024
Notification of Carolyn Nicola Morgan as a person with significant control on 2024-11-08
dot icon06/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon10/09/2024
Change of details for Mr Andy Calder as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Donald Neil Carmichael as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Christopher Dean Cockburn as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Paul Martin Fraser Frame as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Thomas William Gemmill as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mrs Jane Gotts as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mrs Margaret Elizabeth Khnichich as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Dr Punam Krishan as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mrs Judith Louise Macgregor as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Scott Massey as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mrs Elaine Frances Mccallum as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Stuart Paterson as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Dr Katherine Anne Richards as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Richard Ian Campbell Smith as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Professor Matthew Robertson Walters as a person with significant control on 2024-09-10
dot icon10/09/2024
Secretary's details changed for Mr Thomas William Gemmill on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Andy Calder on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Donald Neil Carmichael on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Christopher Dean Cockburn on 2024-09-10
dot icon10/09/2024
Director's details changed for Mrs Jane Sarah Caskie Gotts on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Paul Martin Fraser Frame on 2024-09-10
dot icon10/09/2024
Director's details changed for Mrs Margaret Elizabeth Khnichich on 2024-09-10
dot icon10/09/2024
Director's details changed for Dr Punam Krishan on 2024-09-10
dot icon10/09/2024
Director's details changed for Mrs Judith Louise Macgregor on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Scott Massey on 2024-09-10
dot icon10/09/2024
Director's details changed for Mrs Elaine Frances Mccallum on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Stuart Paterson on 2024-09-10
dot icon10/09/2024
Director's details changed for Dr Katherine Anne Richards on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Richard Ian Campbell Smith on 2024-09-10
dot icon10/09/2024
Director's details changed for Professor Matthew Robertson Walters on 2024-09-10
dot icon09/07/2024
Director's details changed for Dr Punam Krishan on 2024-07-09
dot icon10/01/2024
Notification of Katherine Anne Richards as a person with significant control on 2023-11-10
dot icon10/01/2024
Notification of Judith Louise Macgregor as a person with significant control on 2023-11-10
dot icon10/01/2024
Appointment of Miss Katherine Anne Richards as a director on 2023-11-10
dot icon10/01/2024
Appointment of Mrs Judith Louise Macgregor as a director on 2023-11-10
dot icon10/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon22/12/2023
Cessation of Duncan John Mackison as a person with significant control on 2023-11-10
dot icon22/12/2023
Cessation of John Fordyce Mason as a person with significant control on 2023-11-10
dot icon22/12/2023
Cessation of Anita Salwan as a person with significant control on 2023-11-10
dot icon22/12/2023
Termination of appointment of Duncan John Mackison as a director on 2023-11-10
dot icon22/12/2023
Termination of appointment of John Fordyce Mason as a director on 2023-11-10
dot icon22/12/2023
Termination of appointment of Anita Kumar Salwan as a director on 2023-11-10
dot icon21/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon02/12/2022
Cessation of Peter Kenneth Brown as a person with significant control on 2022-11-11
dot icon02/12/2022
Cessation of Andrew John Alexander Sime as a person with significant control on 2022-11-11
dot icon02/12/2022
Termination of appointment of Peter Kenneth Brown as a director on 2022-11-11
dot icon02/12/2022
Termination of appointment of Andrew John Alexander Sime as a director on 2022-11-11
dot icon02/12/2022
Notification of Andy Calder as a person with significant control on 2022-11-11
dot icon02/12/2022
Notification of Donald Carmichael as a person with significant control on 2022-11-11
dot icon02/12/2022
Notification of Scott Massey as a person with significant control on 2022-11-11
dot icon02/12/2022
Notification of Stuart Paterson as a person with significant control on 2022-11-11
dot icon02/12/2022
Appointment of Mr Andy Calder as a director on 2022-11-11
dot icon02/12/2022
Appointment of Mr Donald Neil Carmichael as a director on 2022-11-11
dot icon02/12/2022
Appointment of Mr Scott Massey as a director on 2022-11-11
dot icon02/12/2022
Appointment of Mr Stuart Paterson as a director on 2022-11-11
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/11/2022
Full accounts made up to 2022-06-30
dot icon13/02/1989
Registered office changed on 13/02/89 from:\savoy house, 140 sauchiehall street, glasgow G2 3DH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Katherine Anne, Dr
Director
10/11/2023 - Present
7
Mackison, Duncan John
Director
06/11/2015 - 10/11/2023
17
Dr Punam Krishan
Director
11/11/2021 - 08/11/2024
6
Khnichich, Margaret Elizabeth
Director
10/11/2017 - 08/11/2024
5
Mccallum, Elaine Frances
Director
11/11/2021 - Present
-

Persons with Significant Control

44
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST is an(a) Active company incorporated on 25/06/1920 with the registered office located at Glasgow Academy, Colebrooke Street, Glasgow G12 8HE. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST?

toggle

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST is currently Active. It was registered on 25/06/1920 .

Where is THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST located?

toggle

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST is registered at Glasgow Academy, Colebrooke Street, Glasgow G12 8HE.

What does THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST do?

toggle

THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST?

toggle

The latest filing was on 03/02/2026: undefined.