Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The City Of Glasgow Chorus Trust
The City Of Glasgow Chorus Trust is an active company incorporated on 26 September 1988 with the registered office located in Stirling, Stirling and Falkirk. The City Of Glasgow Chorus Trust was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC113563
Private limited by guarantee without share capital
Scottish Company
Age
36 years
Incorporated
26 September 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 October 2024
(11 months ago)
Next confirmation dated
2 October 2025
Due by
16 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about The City Of Glasgow Chorus Trust
Contact
Address
Tigh Na Greine
Kinlochard
Stirling
FK8 3TL
Scotland
Address changed on
13 Jun 2025
(2 months ago)
Previous address was
18 Kildonan Drive Helensburgh G84 9SA Scotland
Companies in FK8 3TL
Telephone
01413322333
Email
Unreported
Website
Cityofglasgowchorus.org
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Christopher Michael Kennedy Spencer
Director • Secretary • Consultant • British • Lives in Scotland • Born in Jul 1956
Friederike Campbell
Director • Librarian • British • Lives in Scotland • Born in Jul 1993
Mary Morris Loudon
Director • Retired Consultant Paediatrician • British • Lives in Scotland • Born in Oct 1953
Hamish Ainslie Millar
Director • Retired • British • Lives in Scotland • Born in Jun 1951
Ms Alison Ramage
Director • Senior Lecturer • British • Lives in Scotland • Born in Dec 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acea Health Limited
Christopher Michael Kennedy Spencer is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.54K
Increased by £893 (+4%)
Total Liabilities
-£3.79K
Decreased by £2.11K (-36%)
Net Assets
£21.75K
Increased by £3.01K (+16%)
Debt Ratio (%)
15%
Decreased by 9.11% (-38%)
See 10 Year Full Financials
Latest Activity
Ms Rachael Yates Details Changed
1 Month Ago on 4 Aug 2025
Ms Rachael Yates Appointed
1 Month Ago on 24 Jul 2025
Lindsay Kennedy Fraser Lockhart Resigned
1 Month Ago on 22 Jul 2025
Friederike Campbell Resigned
2 Months Ago on 13 Jun 2025
Registered Address Changed
2 Months Ago on 13 Jun 2025
Carol Jean White Owens Resigned
11 Months Ago on 11 Oct 2024
Mary Morris Loudon Resigned
11 Months Ago on 11 Oct 2024
Micro Accounts Submitted
11 Months Ago on 9 Oct 2024
Francis Joseph Duffy Resigned
11 Months Ago on 8 Oct 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Get Alerts
Get Credit Report
Discover The City Of Glasgow Chorus Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Rachael Yates on 4 August 2025
Submitted on 5 Aug 2025
Appointment of Ms Rachael Yates as a director on 24 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Lindsay Kennedy Fraser Lockhart as a director on 22 July 2025
Submitted on 25 Jul 2025
Registered office address changed from 18 Kildonan Drive Helensburgh G84 9SA Scotland to Tigh Na Greine Kinlochard Stirling FK8 3TL on 13 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Friederike Campbell as a director on 13 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Mary Morris Loudon as a director on 11 October 2024
Submitted on 12 Oct 2024
Termination of appointment of Carol Jean White Owens as a director on 11 October 2024
Submitted on 12 Oct 2024
Termination of appointment of Francis Joseph Duffy as a director on 8 October 2024
Submitted on 12 Oct 2024
Micro company accounts made up to 30 June 2024
Submitted on 9 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs