CARLUKE DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

CARLUKE DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC196197

Incorporation date

13/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Miller's House, 98 Chapel Street, Carluke ML8 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Director's details changed for Mr Ronald Stewart Banks on 2025-01-01
dot icon24/01/2025
Director's details changed for Mr William Beattie on 2025-01-01
dot icon24/01/2025
Director's details changed for Ms Elspeth Allardice Hudson on 2025-01-01
dot icon24/01/2025
Director's details changed for Mrs Catherine Irving Mckay on 2025-01-01
dot icon24/01/2025
Director's details changed for Mr Thomas Sneddon on 2025-01-01
dot icon24/01/2025
Registered office address changed from Onespace Community Hub 76 High Street Carluke South Lanarkshire ML8 4AL Scotland to The Miller's House 98 Chapel Street Carluke ML8 4BD on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr John Roderick Moffat on 2025-01-01
dot icon17/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon02/07/2024
Termination of appointment of Edward Lucas as a director on 2024-06-28
dot icon02/07/2024
Termination of appointment of Andrew Hamilton Mclatchie as a director on 2024-06-28
dot icon02/07/2024
Termination of appointment of William Philip Anderson as a secretary on 2024-06-28
dot icon14/02/2024
Appointment of Mrs Catherine Irving Mckay as a director on 2024-02-01
dot icon08/01/2024
Appointment of Mr William Beattie as a director on 2024-01-04
dot icon05/01/2024
Registration of charge SC1961970002, created on 2024-01-04
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mr John Roderick Moffat as a director on 2023-11-10
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon25/08/2023
Registration of charge SC1961970001, created on 2023-08-15
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/09/2022
Appointment of Mr Edward Lucas as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Craig Jones as a director on 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon17/03/2021
Termination of appointment of Jonathan Adam as a director on 2021-03-17
dot icon18/02/2021
Appointment of Mr William Philip Anderson as a secretary on 2021-02-17
dot icon17/02/2021
Appointment of Mr Craig Jones as a director on 2021-02-17
dot icon26/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon28/09/2020
Registered office address changed from 31-35 Hamilton Street Carluke Lanarkshire ML8 4DA to Onespace Community Hub 76 High Street Carluke South Lanarkshire ML8 4AL on 2020-09-28
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon11/06/2019
Appointment of Ms Elspeth Allardice Hudson as a director on 2019-06-01
dot icon11/06/2019
Termination of appointment of John Kelly as a director on 2019-06-01
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Emma Milroy as a director on 2018-11-19
dot icon26/11/2018
Termination of appointment of Paul Michael Davies as a director on 2018-11-19
dot icon26/11/2018
Termination of appointment of Susan Janet Hailey as a secretary on 2018-11-19
dot icon26/11/2018
Appointment of Mr Ronald Stewart Banks as a director on 2018-11-19
dot icon18/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr Andrew Hamilton Mclatchie as a director on 2016-08-01
dot icon04/10/2016
Appointment of Miss Emma Milroy as a director on 2016-08-01
dot icon04/10/2016
Appointment of Mrs Susan Janet Hailey as a secretary on 2016-08-01
dot icon04/10/2016
Termination of appointment of Catherine Mckay as a director on 2016-08-01
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-05-08 no member list
dot icon24/07/2015
Termination of appointment of Graham Anthony Irving as a director on 2014-12-18
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-08 no member list
dot icon08/05/2014
Director's details changed for Jonathan Adam on 2013-07-31
dot icon08/05/2014
Director's details changed for Jean Scott Douglas on 2011-05-05
dot icon26/04/2014
Appointment of Mr Graham Anthony Irving as a director
dot icon26/04/2014
Appointment of Mr Paul Michael Davies as a director
dot icon23/04/2014
Termination of appointment of Jean Sloan as a director
dot icon23/04/2014
Termination of appointment of David Chadwick as a director
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Appointment of Mrs Catherine Mckay as a director
dot icon31/05/2013
Annual return made up to 2013-05-13 no member list
dot icon31/05/2013
Termination of appointment of Ian Gray as a director
dot icon31/05/2013
Director's details changed for Jonathan Adam on 2013-05-13
dot icon31/05/2013
Director's details changed for Jean Scott Douglas on 2013-05-13
dot icon31/05/2013
Termination of appointment of Linda Craig as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-13
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Termination of appointment of Margaret Murray as a director
dot icon22/09/2011
Appointment of David John Chadwick as a director
dot icon01/09/2011
Appointment of Ms Jean Sloan as a director
dot icon01/09/2011
Registered office address changed from 30 Cassels Street Carluke Lanarkshire ML8 4DA on 2011-09-01
dot icon25/08/2011
Termination of appointment of Ian Hunter as a secretary
dot icon01/08/2011
Annual return made up to 2011-05-13
dot icon13/07/2011
Termination of appointment of Ian Hunter as a director
dot icon13/07/2011
Termination of appointment of William Kirkhope as a director
dot icon13/07/2011
Termination of appointment of William Park as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-05-13
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Annual return made up to 13/05/09
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Annual return made up to 13/05/08
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon13/06/2007
Annual return made up to 13/05/07
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
New secretary appointed
dot icon27/06/2006
Annual return made up to 13/05/06
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Secretary resigned;director resigned
dot icon07/03/2006
Registered office changed on 07/03/06 from: room 9, kirkton chambers 12 kirkton street carluke lanarkshire ML8 4AB
dot icon07/02/2006
New director appointed
dot icon28/11/2005
Accounts for a small company made up to 2005-03-31
dot icon24/06/2005
New director appointed
dot icon10/06/2005
Annual return made up to 13/05/05
dot icon22/04/2005
New director appointed
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed;new director appointed
dot icon04/06/2004
Annual return made up to 13/05/04
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/07/2003
Registered office changed on 14/07/03 from: fairyknowe 108 clyde street carluke lanarkshire ML8 5BG
dot icon22/05/2003
Annual return made up to 13/05/03
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon04/07/2002
Annual return made up to 13/05/02
dot icon19/02/2002
New director appointed
dot icon07/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/11/2001
Director resigned
dot icon22/10/2001
New director appointed
dot icon11/06/2001
Annual return made up to 13/05/01
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon01/12/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon31/05/2000
Annual return made up to 13/05/00
dot icon02/05/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon13/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
275.67K
-
0.00
-
-
2022
5
384.53K
-
0.00
39.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Sneddon
Director
13/05/1999 - Present
1
Mckay, Catherine
Director
16/08/2013 - 01/08/2016
2
Craig, Linda
Director
06/12/2007 - 24/05/2013
4
Young, Ann Forrest
Director
24/10/2000 - 15/08/2004
1
Moffat, John Roderick
Director
10/11/2023 - Present
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLUKE DEVELOPMENT TRUST

CARLUKE DEVELOPMENT TRUST is an(a) Active company incorporated on 13/05/1999 with the registered office located at The Miller's House, 98 Chapel Street, Carluke ML8 4BD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLUKE DEVELOPMENT TRUST?

toggle

CARLUKE DEVELOPMENT TRUST is currently Active. It was registered on 13/05/1999 .

Where is CARLUKE DEVELOPMENT TRUST located?

toggle

CARLUKE DEVELOPMENT TRUST is registered at The Miller's House, 98 Chapel Street, Carluke ML8 4BD.

What does CARLUKE DEVELOPMENT TRUST do?

toggle

CARLUKE DEVELOPMENT TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARLUKE DEVELOPMENT TRUST?

toggle

The latest filing was on 05/04/2025: Compulsory strike-off action has been discontinued.