BEITH COMMUNITY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

BEITH COMMUNITY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC394148

Incorporation date

24/02/2011

Size

Small

Contacts

Registered address

Registered address

Geilsland Estate, Geilsland Road, Beith, North Ayrshire KA15 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon09/03/2026
Registered office address changed from Geilsland House Geilsland Road Beith KA15 1HD Scotland to Geilsland Geilsland Estate Geilsland Road Beith North Ayrshire KA15 1HD on 2026-03-09
dot icon09/03/2026
Registered office address changed from Geilsland Geilsland Estate Geilsland Road Beith North Ayrshire KA15 1HD United Kingdom to Geilsland Estate Geilsland Beith North Ayrshire KA15 1HD on 2026-03-09
dot icon09/03/2026
Registered office address changed from Geilsland Estate Geilsland Beith North Ayrshire KA15 1HD United Kingdom to Geilsland Estate Geilsland Road Beith North Ayrshire KA15 1HD on 2026-03-09
dot icon09/03/2026
-
dot icon22/01/2026
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Appointment of Mrs Lyndsay Stewart as a director on 2025-05-30
dot icon18/09/2025
Termination of appointment of John Watt as a director on 2025-05-30
dot icon26/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Douglas John Ritchie as a director on 2024-03-11
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon21/02/2023
Appointment of Dr Tanya Wilson as a director on 2022-08-11
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon25/03/2022
Resolutions
dot icon25/03/2022
Memorandum and Articles of Association
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon28/09/2021
Appointment of Ms Ingrid Sofia Ewan Mcrae as a director on 2020-01-30
dot icon22/03/2021
Director's details changed for Mr Douglas John Ritchie on 2021-02-01
dot icon22/03/2021
Secretary's details changed for Ms Jane Barbour Lamont on 2021-02-01
dot icon22/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Appointment of Mr Douglas John Ritchie as a director on 2019-08-22
dot icon12/09/2019
Registration of charge SC3941480002, created on 2019-09-08
dot icon05/09/2019
Statement of company's objects
dot icon28/08/2019
Resolutions
dot icon27/06/2019
Termination of appointment of Carolyn Currie as a director on 2019-05-03
dot icon23/04/2019
Registration of charge SC3941480001, created on 2019-04-03
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Mrs Carolyn Currie as a director on 2018-04-01
dot icon05/10/2018
Appointment of Mr Robert Ferguson as a director on 2018-04-01
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon06/03/2018
Registered office address changed from Meadowside Pavillions Meadowside Beith Ayrshire KA15 1BY to Geilsland House Geilsland Road Beith KA15 1HD on 2018-03-06
dot icon25/01/2018
Full accounts made up to 2017-03-31
dot icon14/11/2017
Termination of appointment of Stewart Alexander Colville as a director on 2017-09-14
dot icon14/11/2017
Termination of appointment of James Anthony Boyle as a director on 2017-07-28
dot icon21/03/2017
Termination of appointment of Janet Wallace as a director on 2017-03-08
dot icon21/03/2017
Appointment of Mr James Anthony Boyle as a director on 2016-12-06
dot icon21/03/2017
Appointment of Mr William Edward Pearson Nevill as a director on 2016-11-30
dot icon21/03/2017
Appointment of Mr Stewart Alexander Colville as a director on 2016-11-30
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon01/02/2017
Termination of appointment of James Conway as a director on 2017-01-30
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/12/2016
Resolutions
dot icon18/08/2016
Appointment of Mr John Watt as a director on 2015-12-01
dot icon18/08/2016
Appointment of Mr James Conway as a director on 2016-03-03
dot icon18/08/2016
Director's details changed for Mr Kevin James Nelson on 2016-08-18
dot icon13/08/2016
Termination of appointment of Lesley Anne Chalmers as a director on 2016-07-22
dot icon13/08/2016
Termination of appointment of Gordon George Mcleod as a director on 2016-03-25
dot icon13/08/2016
Termination of appointment of Ian Arthur Broughton as a director on 2016-08-05
dot icon15/03/2016
Appointment of Mr Scott David Mcnee as a director on 2015-07-20
dot icon14/03/2016
Appointment of Ms Janet Wallace as a director on 2015-07-20
dot icon26/02/2016
Annual return made up to 2016-02-24 no member list
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Richard James Cree as a director on 2015-08-21
dot icon27/03/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-24 no member list
dot icon01/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon01/12/2014
Appointment of Ian Arthur Broughton as a director on 2014-06-30
dot icon01/12/2014
Appointment of Lesley Anne Chalmers as a director on 2013-02-28
dot icon19/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon18/07/2014
Termination of appointment of Charles Kenneth Watson as a director on 2014-06-30
dot icon18/07/2014
Termination of appointment of Jean Speirs Watson as a director on 2014-06-30
dot icon18/07/2014
Termination of appointment of John Robert Howie Boal as a director on 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-02-24 no member list
dot icon24/02/2014
Termination of appointment of Jane Lamont as a director
dot icon24/02/2014
Termination of appointment of Jane Lamont as a director
dot icon13/12/2013
Appointment of Mr Richard George Nimmo as a director on 2013-12-13
dot icon13/12/2013
Appointment of Mr Richard James Cree as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon04/11/2013
Registered office address changed from Beith Astro Meadowside Pavillions Beith Ayrshire KA15 4BY Scotland on 2013-11-04
dot icon10/10/2013
Registered office address changed from Brownhill of Shutterflat Farm Lugton Road Beith Ayrshire KA15 2LW Scotland on 2013-10-10
dot icon18/09/2013
Termination of appointment of a director
dot icon17/09/2013
Termination of appointment of Margaret Jackson as a director
dot icon14/03/2013
Annual return made up to 2013-02-24 no member list
dot icon26/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-24
dot icon24/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

25
2023
change arrow icon-35.22 % *

* during past year

Cash in Bank

£341,551.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.83M
-
1.26M
327.55K
-
2022
31
2.11M
-
1.01M
527.27K
-
2023
25
2.01M
-
675.92K
341.55K
-
2023
25
2.01M
-
675.92K
341.55K
-

Employees

2023

Employees

25 Descended-19 % *

Net Assets(GBP)

2.01M £Descended-4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

675.92K £Descended-32.85 % *

Cash in Bank(GBP)

341.55K £Descended-35.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Robert
Director
01/04/2018 - Present
1
Watt, John
Director
01/12/2015 - 30/05/2025
6
Currie, Carolyn
Director
01/04/2018 - 03/05/2019
2
Nevill, William Edward Pearson
Director
30/11/2016 - Present
7
Jackson, Margaret Jane Muldoon
Director
24/02/2011 - 10/02/2012
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
BOURNEMOUTH TPS LIMITED582-602 Ringwood Road, Poole, Dorset BH12 4LY
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06200892

Reg. date:

03/04/2007

Turnover:

-

No. of employees:

24
ANDOVER CRISIS AND SUPPORT CENTRE15 - 21 New Street, Andover, Hants SP10 1EL
Active

Category:

Other accommodation

Comp. code:

02601424

Reg. date:

15/04/1991

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About BEITH COMMUNITY DEVELOPMENT TRUST

BEITH COMMUNITY DEVELOPMENT TRUST is an(a) Active company incorporated on 24/02/2011 with the registered office located at Geilsland Estate, Geilsland Road, Beith, North Ayrshire KA15 1HD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BEITH COMMUNITY DEVELOPMENT TRUST?

toggle

BEITH COMMUNITY DEVELOPMENT TRUST is currently Active. It was registered on 24/02/2011 .

Where is BEITH COMMUNITY DEVELOPMENT TRUST located?

toggle

BEITH COMMUNITY DEVELOPMENT TRUST is registered at Geilsland Estate, Geilsland Road, Beith, North Ayrshire KA15 1HD.

What does BEITH COMMUNITY DEVELOPMENT TRUST do?

toggle

BEITH COMMUNITY DEVELOPMENT TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BEITH COMMUNITY DEVELOPMENT TRUST have?

toggle

BEITH COMMUNITY DEVELOPMENT TRUST had 25 employees in 2023.

What is the latest filing for BEITH COMMUNITY DEVELOPMENT TRUST?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with updates.