THE GLENDALE TRUST

Address:
Glendale Community Hall, Glendale, Isle of Skye, IV55 8WJ, Scotland

THE GLENDALE TRUST is a business entity registered at Companies House, UK, with entity identifier is SC327627. The registration start date is July 12, 2007. The current status is Active.

Company Overview

Company Number SC327627
Company Name THE GLENDALE TRUST
Registered Address Glendale Community Hall
Glendale
Isle of Skye
IV55 8WJ
Scotland
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-07-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-08-09
Returns Last Update 2015-07-12
Confirmation Statement Due Date 2021-07-26
Confirmation Statement Last Update 2020-07-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations
94990 Activities of other membership organizations n.e.c.

Office Location

Address GLENDALE COMMUNITY HALL
GLENDALE
Post Town ISLE OF SKYE
Post Code IV55 8WJ
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
DOCHAS MARINE LTD 1 Lephen Park, Glendale, Isle of Skye, IV55 8WJ, United Kingdom

Companies with the same post town

Entity Name Office Address
NATURE BY MEDIA LIMITED Post Office House, Carbost, Isle of Skye, Highland, IV47 8SR, United Kingdom
THE SKYE BAKEHOUSE LTD 11 Struanmore, Struan, Isle of Skye, IV56 8FG, Scotland
TOMT LTD Struanlea, 38 Lower Breakish, Isle of Skye, IV42 8QA, Scotland
CAIRNFIELD LTD Cairnfield, 7 Torrin, Isle of Skye, IV49 9BA, Scotland
THE CUILLIN COLLECTIVE LTD 17 Elgol, Isle of Skye, IV49 9BL, United Kingdom
PRMACLEOD LTD The Old Mission House, Kyleakin, Isle of Skye, IV41 8PH, Scotland
ABHAINN 5 LTD Mo Dhachaidh Old Kyle Farm Road, Kyleakin, Isle of Skye, Highland, IV41 8PR, Scotland
SKYE SKIPS (SCOTLAND) LTD Kyleakin Quarry, Kyleakin, Isle of Skye, IV41 8PQ, United Kingdom
J & A STREETFOOD SKYE LTD 2 Lime Park, Broadford, Isle of Skye, IV49 9AE, Scotland
HUSABOST WATER COMPANY LTD 17 Borreraig, Dunvegan, Isle of Skye, IV55 8ZY, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIES, Graham Director (Active) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ September 1947 /
27 October 2018
British /
Scotland
Retired
DAVIES, Timothy Graham Director (Active) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ May 1972 /
27 October 2018
British /
Scotland
Company Director
GRAY, Clare Mary Director (Active) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ September 1954 /
27 October 2018
Scottish /
Scotland
Retired
KISS, Andrew Jonathan Director (Active) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ March 1962 /
27 October 2018
British /
Scotland
Project Manager
GRAHAM, Ocean Secretary (Resigned) 6/7 Feriniquarrie, Glendale, Isle Of Skye, IV55 8WN /
23 October 2007
/
PEDERSON, Liff Secretary (Resigned) Garden Cottage, 5 Lower Milovaig, Glendale, Isle Of Skye, IV55 8WR /
12 July 2007
/
POWELL, Richard Ellis Secretary (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WS /
12 December 2012
/
REDFERN, Karen Jane Secretary (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ /
14 October 2016
/
WHITEHILL, Ian Secretary (Resigned) 27 Fasach, Glendale, Isle Of Skye, Highlands, Scotland, IV55 8WP /
19 February 2011
/
ADAMS, James Director (Resigned) House, Over Leinish, Leinish, Dunvegan, Scotland, IV55 8ZU December 1946 /
1 May 2012
British /
Scotland
Retired
BAYFIELD, Natalie Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ May 1974 /
3 January 2018
British /
Scotland
Director
BAYFIELD, Natalie Director (Resigned) 19 Colbost, Glendale, Isle Of Skye, Highlands, Scotland, IV55 8ZT May 1974 /
12 November 2009
British /
Scotland
Director
BELL, Stuart John Director (Resigned) 16 Holmisdale, Glendale, Isle Of Skye, IV55 8WS April 1967 /
5 March 2009
British /
Scotland
Consultant Engineer
BENNETT, Roy Andrew Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ November 1958 /
20 March 2018
British /
United Kingdom
Crofter
BLACKFORD, Catherine Ann Director (Resigned) 17 Lonban, 17 Lower Milovaig, Lisle Of Skye, Inverness Shire, IV55 8WR February 1957 /
23 February 2008
British /
Scotland
Company Secretary
BLACKFORD, Ian Director (Resigned) Lon Ban, 17 Lower Milovaig, Glendale, Isle Of Skye, IV55 8WR May 1961 /
23 February 2008
British /
Scotland
Management Consultant
BOWES, Ann Director (Resigned) Lon Ban, Lower Milovaig, Glendale, Scotland, IV55 8WR April 1951 /
20 February 2010
British /
Scotland
Designer
CAMPBELL, Anna Director (Resigned) 2 Borrodale, Glendale, Dunvegan, Isle Of Skye, Scotland, IV55 8WL August 1985 /
1 May 2012
British /
Scotland
Banker
COUGHLIN, Raymond Joseph Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WS September 1969 /
12 December 2012
British /
Scotland
Joiner
CROSS, John Reginald Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ February 1947 /
29 November 2016
Uk /
Scotland
Retired
CROSS, John Reginald Director (Resigned) 12 Upper Milovaig, Glendale, Isle Of Skye, IV55 8WY February 1947 /
12 July 2007
Uk /
Scotland
Chartered Physiotherapist/Auth
DAVIES, Graham Director (Resigned) 7 Totaig, Dunvegan, Isle Of Skye, United Kingdom, IV55 8ZU September 1947 /
5 March 2009
British /
Scotland
Director Support It
FINLAY, Angela Joanne Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WS June 1972 /
12 December 2012
British /
United Kingdom
Restaurant Manager
FINLAY, Elgar Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ October 1978 /
18 May 2018
Northern Irish /
Scotland
Community Development Consultant
GRAY, Clare Mary Director (Resigned) Beinn Bhuidhe, 15 Upper Milovaig, Glendale, Isle Of Skye, IV55 8WY September 1954 /
12 July 2007
Scottish /
Scotland
Teacher
HOLDEN, Roger William Director (Resigned) The Glendale Trust, Glendale Community Hall, Lephin, Glendale, Isle Of Skye, Scotland, IV55 8WJ February 1959 /
9 May 2017
British /
Scotland
Weaver
HOULDER, Dominic John Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WJ July 1958 /
1 January 2015
British /
Scotland
Business Consultant
KNIGHT, Elspeth Eden Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, Scotland, IV55 8WS July 1979 /
12 December 2012
British /
Scotland
Artist
LAING, Robert Watson Director (Resigned) 13 Fasach, Glendale, Isle Of Skye, IV55 8WP May 1938 /
17 November 2007
British /
Physicist
MACPHEE, Margaret Clarkson Balfour Director (Resigned) Fern Park 5, Holmisdale, Glendale, Isle Of Skye, IV55 8WS August 1952 /
23 February 2008
British /
Administration
MCEAN, Ian Allan Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, IV55 8WS August 1966 /
1 January 2015
Scottish /
Scotland
Crofter
MCLAY, Ewan Grant Director (Resigned) Kanandueg, 7 Holmisdale, Glendale, Isle Of Skye, IV55 8WS July 1933 /
12 July 2007
British /
Scotland
Retired Accountant
NEALE, Susan Director (Resigned) 14 Skinidin, Dunvegan, Isle Of Skye, IV55 8ZS March 1950 /
5 March 2009
British /
Retired
PERRY, David Charles Director (Resigned) 6 Holmisdale, Glendale, Dunvegan, Isle Of Skye, IV55 8WS December 1946 /
23 October 2007
British /
Scotland
Handyman
POWELL, Richard Ellis Director (Resigned) Glendale Community Hall, Glendale, Isle Of Skye, IV55 8WS October 1965 /
1 January 2015
British /
Scotland
Surveyor

Competitor

Search similar business entities

Post Town ISLE OF SKYE
Post Code IV55 8WJ
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on THE GLENDALE TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches