Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASSILTOUN TRUST
Company Information for

CASSILTOUN TRUST

59 MACHRIE ROAD, GLASGOW, G45 0AZ,
Company Registration Number
SC205629
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cassiltoun Trust
CASSILTOUN TRUST was founded on 2000-03-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cassiltoun Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASSILTOUN TRUST
 
Legal Registered Office
59 MACHRIE ROAD
GLASGOW
G45 0AZ
Other companies in G45
 
Filing Information
Company Number SC205629
Company ID Number SC205629
Date formed 2000-03-24
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASSILTOUN TRUST
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.
Companies with same name CASSILTOUN TRUST
The following companies were found which have the same name as CASSILTOUN TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASSILTOUN SERVICES LIMITED MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW G2 1BA Active - Proposal to Strike off Company formed on the 2005-07-21
CASSILTOUN STABLES NURSERY LIMITED C/O CASTLEMILK HOUSING ASSOCIATION LIMITED 59 MACHRIE ROAD CASTLEMILK GLASGOW G45 0AZ Active Company formed on the 2012-05-09
CASSILTOUN HOUSING ASSOCIATION LIMITED Active Company formed on the 1900-01-01

Company Officers of CASSILTOUN TRUST

Current Directors
Officer Role Date Appointed
T C YOUNG
Company Secretary 2000-03-24
MARY CHRISTINE DEVINE
Director 2000-09-21
GLENN ALISTAIR ELDER
Director 2017-09-06
JAMES GARROW
Director 2017-12-06
LEWIS MACDONALD MACSWEEN
Director 2000-09-21
TERESA MCGOWAN
Director 2017-12-06
CHARLES MILLAR
Director 2004-11-01
ANNE MARGARET STUART MBE
Director 2000-05-21
CHARLES TURNER
Director 2000-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY BLAIR
Director 2014-09-03 2017-09-14
MALCOLM ROBERT CUNNING
Director 2013-03-06 2017-09-14
GLENN ALISTAIR ELDER
Director 2017-09-14 2017-09-14
ADAM MILLIGAN
Director 2015-03-04 2017-09-06
JEAN WHITE
Director 2005-09-06 2015-06-30
ANNE BUCHANAN
Director 2013-03-06 2013-09-16
JOHN CURLEY
Director 2010-04-01 2013-03-06
SADIE DOCHERTY
Director 2007-12-05 2012-09-05
CHRISTINE MILLER
Director 2000-09-21 2012-09-05
FRASER SCOTT KELLY
Director 2004-06-07 2011-03-09
CHARLES MILLAR
Director 2010-01-01 2010-01-01
JOHN CURLEY
Director 2004-02-04 2008-02-06
ANDREW MILLER
Director 2002-11-07 2007-09-26
PATRICIA O'CONNOR
Director 2000-05-21 2005-09-06
DAVID COYNE
Director 2000-05-22 2004-04-05
KATHLEEN STUART
Director 2000-09-21 2004-01-20
SUSAN CASEY
Director 2000-03-31 2003-06-12
GAIL ELIZABETH ARMSTRONG
Director 2000-05-21 2001-08-30
ANDREW NEIL MILLER
Director 2000-05-21 2001-06-19
NICHOLAS JOHN HARRISON
Director 2000-03-24 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
T C YOUNG GREATER POLLOK PROPERTIES LIMITED Company Secretary 2001-06-15 CURRENT 2001-06-15 Liquidation
MARY CHRISTINE DEVINE NEW TWO LIMITED Director 2002-05-17 CURRENT 2002-02-25 Active
GLENN ALISTAIR ELDER GLASGOW INTERNATIONAL JAZZ FESTIVAL LIMITED Director 2017-12-11 CURRENT 1986-11-18 Active
GLENN ALISTAIR ELDER CASTLEMILK & CARMUNNOCK COMMUNITY WINDPARK TRUST Director 2008-02-27 CURRENT 2006-08-23 Active - Proposal to Strike off
LEWIS MACDONALD MACSWEEN CASTLEMILK & CARMUNNOCK COMMUNITY WINDPARK TRUST Director 2010-08-11 CURRENT 2006-08-23 Active - Proposal to Strike off
TERESA MCGOWAN CASSILTOUN SERVICES LIMITED Director 2005-07-21 CURRENT 2005-07-21 Active - Proposal to Strike off
CHARLES TURNER THENUE COMMUNITIES Director 2013-06-06 CURRENT 2013-06-06 Active
CHARLES TURNER THENUE HOUSING SERVICES LIMITED Director 2005-09-01 CURRENT 2002-10-07 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
2024-03-27CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-09-28DIRECTOR APPOINTED MRS DEBORAH MCGLASHAN
2023-09-27DIRECTOR APPOINTED MS BRIDGET CROSSAN
2023-09-15APPOINTMENT TERMINATED, DIRECTOR EVELYN FERGUSON
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-11-21DIRECTOR APPOINTED COUNCILLOR MARGARET MORGAN
2022-11-12Director's details changed for Mr Glenn Alistair Elder on 2022-05-05
2022-11-12Director's details changed for Mr Glenn Alistair Elder on 2022-05-05
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17RES01ADOPT ARTICLES 17/09/20
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-27AP01DIRECTOR APPOINTED MS EVELYN FERGUSON
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARROW
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MCGOWAN
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2056290001
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16AP01DIRECTOR APPOINTED MR CHARLES MILLAR
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLAR
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ALISTAIR ELDER / 01/03/2018
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ALISTAIR ELDER / 01/03/2018
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR GLENN ALISTAIR ELDER
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ALISTAIR ELDER
2018-01-29AP01DIRECTOR APPOINTED MRS TERESA MCGOWAN
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM Castlemilk Stables 59 Marchie Road Castlemilk Glasgow G45 0AZ
2018-01-29AP01DIRECTOR APPOINTED MR JAMES GARROW
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MILLIGAN
2017-10-23AP01DIRECTOR APPOINTED MR GLENN ALISTAIR ELDER
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CUNNING
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BLAIR
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20AR0124/03/16 NO MEMBER LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WHITE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLAR
2016-01-21AP01DIRECTOR APPOINTED MR CHARLIE MILLAR
2016-01-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-22AR0124/03/15 NO MEMBER LIST
2015-04-22AP01DIRECTOR APPOINTED ADAM MILLIGAN
2014-09-22AP01DIRECTOR APPOINTED MRS LESLEY BLAIR
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-08AR0124/03/14 NO MEMBER LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BUCHANAN
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILLER
2013-04-25AR0124/03/13 NO MEMBER LIST
2013-04-25AP01DIRECTOR APPOINTED COUNCILLOR MALCOLM ROBERT CUNNING
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILLER
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SADIE DOCHERTY
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURLEY
2013-04-25AP01DIRECTOR APPOINTED ANNE BUCHANAN
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0124/03/12 NO MEMBER LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TURNER / 01/03/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET STUART / 01/03/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MILLAR / 01/03/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MACDONALD MACSWEEN / 01/03/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FRASER KELLY
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SADIE DOCHERTY / 01/03/2012
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0124/03/11 NO MEMBER LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AR0124/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TURNER / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN WHITE / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET STUART / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MILLER / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MILLAR / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MACDONALD MACSWEEN / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER SCOTT KELLY / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SADIE DOCHERTY / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE DEVINE / 01/10/2009
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T C YOUNG / 01/10/2009
2010-04-16AP01DIRECTOR APPOINTED JOHN CURLEY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aANNUAL RETURN MADE UP TO 24/03/09
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE STUART / 01/03/2009
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARY DEVINE / 01/03/2009
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07363(288)DIRECTOR RESIGNED
2008-07-07363sANNUAL RETURN MADE UP TO 24/03/08
2008-03-04353LOCATION OF REGISTER OF MEMBERS
2008-03-04353LOCATION OF REGISTER OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM CASTLEMILK STABLES 59 MARCHIE ROAD CASTLEMILK GLASGOW G45 0AZ
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 7 WEST GEORGE STREET GLASGOW G2 1BA
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11288bDIRECTOR RESIGNED
2007-04-27363sANNUAL RETURN MADE UP TO 24/03/07
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363sANNUAL RETURN MADE UP TO 24/03/06
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14363sANNUAL RETURN MADE UP TO 24/03/05
2004-11-16288aNEW DIRECTOR APPOINTED
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Licences & Regulatory approval
We could not find any licences issued to CASSILTOUN TRUST 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 CASSILTOUN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CASSILTOUN TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31

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 CASSILTOUN TRUST

Intangible Assets
Patents
We have not found any records of CASSILTOUN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CASSILTOUN TRUST
Trademarks
We have not found any records of CASSILTOUN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASSILTOUN TRUST. 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 (01130 - Growing of vegetables and melons, roots and tubers) as CASSILTOUN TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where CASSILTOUN TRUST 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 CASSILTOUN TRUST 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 CASSILTOUN TRUST 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.