GLASGOW ROYAL INFIRMARY APPEALS TRUST

GLASGOW ROYAL INFIRMARY APPEALS TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLASGOW ROYAL INFIRMARY APPEALS TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC194473
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLASGOW ROYAL INFIRMARY APPEALS TRUST?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLASGOW ROYAL INFIRMARY APPEALS TRUST located?

    Registered Office Address
    168 Bath Street
    G2 4TP Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASGOW ROYAL INFIRMARY APPEALS TRUST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GLASGOW ROYAL INFIRMARY APPEALS TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 15, 2013 no member list

    11 pagesAR01

    Director's details changed for Mr Alan David Harry Bruce on Mar 01, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Peter Siviter on Sep 30, 2012

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Appointment of Mitchells Roberton as a secretary on Sep 12, 2012

    2 pagesAP04

    Termination of appointment of Burness Llp as a secretary on Sep 12, 2012

    1 pagesTM02

    Annual return made up to Mar 15, 2012 no member list

    11 pagesAR01

    Registered office address changed from Ground Floor, Centre Block Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF on Mar 29, 2012

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Mar 15, 2011 no member list

    11 pagesAR01

    Annual return made up to Mar 15, 2010 no member list

    11 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2009

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    16 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of GLASGOW ROYAL INFIRMARY APPEALS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELLS ROBERTON
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Lanarkshire
    Scotland
    Secretary
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Lanarkshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC194473
    79190001
    BRUCE, Alan David Harry
    Eastwoodmains Road
    G76 7HF Glasgow
    144
    Scotland
    Director
    Eastwoodmains Road
    G76 7HF Glasgow
    144
    Scotland
    ScotlandBritishCivil Engineer100168910003
    BRUCE, Alison
    53 Fernleigh Road
    G43 2TY Glasgow
    Lanarkshire
    Director
    53 Fernleigh Road
    G43 2TY Glasgow
    Lanarkshire
    BritishDirector112103910001
    CHERRY, Rosemary Joy
    43 Lawrence Street
    Partick
    G11 5HD Glasgow
    Lanarkshire
    Director
    43 Lawrence Street
    Partick
    G11 5HD Glasgow
    Lanarkshire
    BritishHospital Manager112103970001
    MACKENZIE, Fiona, Dr
    Mariscat Road
    G41 4NJ Glasgow
    2/2 15
    Director
    Mariscat Road
    G41 4NJ Glasgow
    2/2 15
    BritishDoctor130212660001
    MACTIER, Helen, Dr
    11 Camstradden Drive West
    G61 4AJ Bearsden
    Dunbartonshire
    Director
    11 Camstradden Drive West
    G61 4AJ Bearsden
    Dunbartonshire
    BritishDoctor93881610001
    MATHERS, Alan Moncreiffe, Dr
    2 Douglas Avenue
    Giffnock
    G46 6NX Glasgow
    Strathclyde
    Director
    2 Douglas Avenue
    Giffnock
    G46 6NX Glasgow
    Strathclyde
    BritishConsultant Obstetrician79500020001
    PARK, John Bruce, Mr.
    30 Haggswood Avenue
    G41 4RH Glasgow
    Director
    30 Haggswood Avenue
    G41 4RH Glasgow
    ScotlandBritishMaster Plumber2780002
    POWLS, David Andrew, Dr
    30 Kirriemuir Road
    Bishopbriggs
    G64 1DL Glasgow
    Director
    30 Kirriemuir Road
    Bishopbriggs
    G64 1DL Glasgow
    BritishDoctor93966490001
    SIVITER, Peter
    2 Abbotsford Gardens
    Newton Mearns
    G77 6FJ Glasgow
    Flat G/3
    Scotland
    Director
    2 Abbotsford Gardens
    Newton Mearns
    G77 6FJ Glasgow
    Flat G/3
    Scotland
    ScotlandBritishManagement Consultant56962620002
    BOWIE, Alan Kenneth
    20a Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Secretary
    20a Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    British63061970001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ANDERSON, William Gentles
    27 Acacia Drive
    PA2 9LS Paisley
    Renfrewshire
    Director
    27 Acacia Drive
    PA2 9LS Paisley
    Renfrewshire
    United KingdomBritishChief Execvtive63061950001
    CRAIG, John Cumming
    35 Hathaway Drive
    Giffnock
    G46 7AD Glasgow
    East Renfrewshire
    Director
    35 Hathaway Drive
    Giffnock
    G46 7AD Glasgow
    East Renfrewshire
    BritishAccountant115140001
    GARVIE, Fiona Jane
    18 Gateside Place
    Kilbarchan
    PA10 2LY Johnstone
    Renfrewshire
    Director
    18 Gateside Place
    Kilbarchan
    PA10 2LY Johnstone
    Renfrewshire
    BritishSolicitor63658990003
    LOW, Robert Andrew Lochhead
    9 Chapelton Gardens
    Bearsden
    G61 2DH Glasgow
    Director
    9 Chapelton Gardens
    Bearsden
    G61 2DH Glasgow
    BritishMedical Practitioner339050003
    MCEWAN, Helen Purdie
    47 Westland Drive
    G14 9PE Glasgow
    Director
    47 Westland Drive
    G14 9PE Glasgow
    BritishGynaecologist42125700001
    MCGARVIE, Lindsay
    Garden Cottage
    Coodham
    KA1 5PH Symington
    Director
    Garden Cottage
    Coodham
    KA1 5PH Symington
    ScotlandBritishPr Director109404190001
    PRESTON, Ian Mathieson Hamilton, Dr
    10 Cameron Crescent
    Carmunnock
    G76 9DX Clarkston
    Glasgow
    Director
    10 Cameron Crescent
    Carmunnock
    G76 9DX Clarkston
    Glasgow
    BritishCompany Director103520004
    PRIMROSE, Andrew Hardie
    2 Grange Road
    Bearsden
    G61 3PL Glasgow
    Director
    2 Grange Road
    Bearsden
    G61 3PL Glasgow
    United KingdomBritishRetired583250008
    ROBERTSON, Andrew Ogilvie
    11 Kirklee Road
    G12 0RQ Glasgow
    Director
    11 Kirklee Road
    G12 0RQ Glasgow
    ScotlandBritishSolicitor592730004
    RODNEY, Philip Emanuel
    1 Kenmure Road
    Giffnock
    G46 6TU Glasgow
    Director
    1 Kenmure Road
    Giffnock
    G46 6TU Glasgow
    United KingdomBritishSolicitor39866890003
    RUSK, Rita
    Shawhill House
    KA1 5HZ Hurlford
    Ayrshire
    Director
    Shawhill House
    KA1 5HZ Hurlford
    Ayrshire
    BritishHairdresser96893330001
    SMITH, Margaret Campbell
    83 Morven Road
    Bearsden
    G61 3BX Glasgow
    East Dumbartonshire
    Director
    83 Morven Road
    Bearsden
    G61 3BX Glasgow
    East Dumbartonshire
    BritishNhs Executive Director63659030001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0