CRANHILL DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

CRANHILL DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235671

Incorporation date

20/08/2002

Size

Full

Contacts

Registered address

Registered address

109 Bellrock Street, Cranhill, Glasgow, Lanarkshire G33 3HECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon13/03/2025
Cessation of Anne Mcgreechin as a person with significant control on 2025-03-13
dot icon20/11/2024
Full accounts made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of Neil Paterson as a director on 2024-10-15
dot icon20/08/2024
Termination of appointment of Angela Elizabeth Smith as a director on 2024-08-20
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon18/03/2024
Appointment of Mr Neil Paterson as a director on 2024-03-18
dot icon18/03/2024
Appointment of Ms Angela Elizabeth Smith as a director on 2024-03-18
dot icon18/03/2024
Appointment of Mr Alan Thomas Young as a director on 2024-03-18
dot icon17/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon16/08/2023
Full accounts made up to 2023-03-31
dot icon19/01/2023
Appointment of Mr David Melvyn Linden as a director on 2023-01-19
dot icon13/01/2023
Notification of Anne Mcgreechin as a person with significant control on 2023-01-09
dot icon09/01/2023
Cessation of Gillian Karen Doody as a person with significant control on 2023-01-09
dot icon09/01/2023
Termination of appointment of Gillian Karen Jean Doody as a director on 2023-01-09
dot icon09/09/2022
Full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon16/06/2022
Appointment of Ms Marie Ward as a secretary on 2022-06-15
dot icon07/02/2022
Director's details changed for Mr Kenneth Nesbit on 2022-02-07
dot icon26/01/2022
Appointment of Mr Kenneth Nesbit as a director on 2022-01-25
dot icon26/01/2022
Appointment of Ms Annemarie Fleming as a director on 2022-01-25
dot icon24/01/2022
Termination of appointment of Ellen Russell Downes as a director on 2022-01-24
dot icon24/01/2022
Termination of appointment of Alana Kennedy as a director on 2022-01-24
dot icon24/01/2022
Termination of appointment of Muriel Burns Pearson as a director on 2022-01-24
dot icon13/10/2021
Notification of Gillian Karen Doody as a person with significant control on 2021-10-13
dot icon29/09/2021
Termination of appointment of Muriel Burns Pearson as a secretary on 2021-09-29
dot icon29/09/2021
Cessation of Muriel Burns Pearson as a person with significant control on 2021-09-29
dot icon21/09/2021
Full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon09/07/2021
Termination of appointment of Pauline Mchugh as a director on 2021-07-09
dot icon16/12/2020
Appointment of Ms Anne Mcgreechin as a director on 2020-11-30
dot icon15/12/2020
Appointment of Ms Linda Doyle as a director on 2020-11-30
dot icon15/12/2020
Appointment of Mr Michael Dillon as a director on 2020-11-30
dot icon13/12/2020
Statement of company's objects
dot icon10/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Resolutions
dot icon05/12/2020
Appointment of Ms Alana Kennedy as a director on 2020-10-30
dot icon01/12/2020
Termination of appointment of Dawn Mcmanus as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of James Ward as a director on 2020-11-30
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon09/06/2020
Termination of appointment of Debbie Armstrong as a director on 2020-06-09
dot icon26/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Termination of appointment of Malgorzata Traczykowska as a director on 2019-01-30
dot icon07/11/2018
Appointment of Ms Dawn Mcmanus as a director on 2018-10-29
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Mrs Debbie Armstrong as a director on 2018-10-29
dot icon02/11/2018
Appointment of Ms Mary Ramage Hastie as a director on 2018-10-29
dot icon01/11/2018
Appointment of Ms Tahrima Hossain as a director on 2018-10-29
dot icon01/11/2018
Termination of appointment of Rose Fairley as a director on 2018-10-29
dot icon01/11/2018
Termination of appointment of Stefanie Mooney as a director on 2018-10-26
dot icon29/10/2018
Notification of Muriel Pearson as a person with significant control on 2018-10-18
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon17/07/2018
Termination of appointment of Joseph Mcnally as a director on 2018-07-09
dot icon12/03/2018
Appointment of Ms Malgorzata Traczykowska as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of William Brown as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Sharon Baldwin as a director on 2018-03-12
dot icon26/10/2017
Cessation of Arlene Sweeney as a person with significant control on 2017-10-26
dot icon26/10/2017
Termination of appointment of Gordon Alexander Allan as a director on 2017-10-26
dot icon11/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Director's details changed for Ms Stefanie Mooney on 2017-04-21
dot icon24/04/2017
Director's details changed for Ms Sharon Baldwin on 2017-04-20
dot icon24/04/2017
Appointment of Mr Joseph Mcnally as a director on 2017-04-24
dot icon24/04/2017
Appointment of Mr William Brown as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Arlene Sweeney as a director on 2017-04-24
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon09/09/2016
Appointment of Ms Sharon Baldwin as a director on 2016-08-30
dot icon09/09/2016
Appointment of Ms Stefanie Mooney as a director on 2016-08-30
dot icon09/09/2016
Appointment of Ms Pauline Mchugh as a director on 2016-08-11
dot icon16/03/2016
Appointment of Ms Rose Fairley as a director on 2016-02-01
dot icon02/11/2015
Annual return made up to 2015-08-25 no member list
dot icon07/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Director's details changed for Mr Gordon Alexander Allan on 2015-06-15
dot icon12/08/2015
Appointment of Mr James Ward as a director on 2014-04-15
dot icon11/08/2015
Appointment of Mrs Arlene Sweeney as a director on 2014-10-20
dot icon10/08/2015
Appointment of Mrs Ellen Russell Downes as a director on 2014-10-20
dot icon17/04/2015
Termination of appointment of Lawrence Mccabe as a director on 2015-03-26
dot icon24/10/2014
Termination of appointment of Laura Mcgoran as a director on 2014-10-20
dot icon03/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Margaret Brown Gray as a director on 2014-08-26
dot icon28/08/2014
Annual return made up to 2014-08-25 no member list
dot icon28/08/2014
Termination of appointment of Linda Borland as a director on 2014-06-09
dot icon23/12/2013
Appointment of Ms Gillian Karen Jean Doody as a director
dot icon23/12/2013
Appointment of Ms Margaret Brown Gray as a director
dot icon23/12/2013
Appointment of Ms Linda Borland as a director
dot icon20/12/2013
Termination of appointment of Letitia Paterson as a director
dot icon20/12/2013
Termination of appointment of Sitshengisiwe Nyoni as a director
dot icon20/12/2013
Termination of appointment of Elizabeth Mcgreechin as a director
dot icon20/12/2013
Termination of appointment of David Mackenzie as a director
dot icon20/12/2013
Termination of appointment of Arlene King as a director
dot icon20/12/2013
Termination of appointment of Brian Gear as a director
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Termination of appointment of Douglas Mccreath as a director
dot icon06/09/2013
Annual return made up to 2013-08-20 no member list
dot icon14/05/2013
Termination of appointment of Stephanie Curran as a director
dot icon14/05/2013
Termination of appointment of Denis Clark as a director
dot icon09/05/2013
Appointment of Mr Gordon Alexander Allan as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/12/2012
Termination of appointment of Susanna Rigmond as a director
dot icon28/11/2012
Annual return made up to 2012-08-20 no member list
dot icon02/10/2012
Termination of appointment of Christine Mercer as a director
dot icon02/10/2012
Termination of appointment of Angela Bridger as a director
dot icon06/09/2012
Appointment of Miss Arlene King as a director
dot icon06/09/2012
Appointment of Mrs Stephanie Mary Curran as a director
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-08-20 no member list
dot icon16/09/2011
Appointment of Mr Douglas Mccreath as a director
dot icon26/08/2011
Annual return made up to 2010-08-20 no member list
dot icon14/07/2011
Certificate of change of name
dot icon14/07/2011
Resolutions
dot icon08/09/2010
Appointment of Mr Denis Clark as a director
dot icon08/09/2010
Appointment of Mrs Angela Bridger as a director
dot icon07/09/2010
Appointment of Mr Lawrence Mccabe as a director
dot icon07/09/2010
Director's details changed for Susanna Rigmond on 2010-08-20
dot icon07/09/2010
Director's details changed for Christine Joan Mercer on 2010-08-20
dot icon07/09/2010
Director's details changed for Letitia Paterson on 2010-08-20
dot icon07/09/2010
Director's details changed for Rev Muriel Burns Pearson on 2010-08-20
dot icon07/09/2010
Director's details changed for Sitshengisiwe Maggie Nyoni on 2010-08-20
dot icon07/09/2010
Director's details changed for Elizabeth Mcgreecin Mcgreechin on 2010-08-20
dot icon07/09/2010
Director's details changed for David Mackenzie on 2010-08-20
dot icon07/09/2010
Director's details changed for Laura Mcgoran on 2010-08-20
dot icon07/09/2010
Termination of appointment of Michael Dillon as a director
dot icon07/09/2010
Termination of appointment of Leeann Gear as a director
dot icon07/09/2010
Registered office address changed from , Cranhill Parish Church, Bellrock Street, Glasgow, G33 3HE on 2010-09-07
dot icon07/09/2010
Termination of appointment of Margaret Prior as a director
dot icon06/08/2010
Appointment of Brian Gear as a director
dot icon06/08/2010
Termination of appointment of Anne Mcgreechin as a director
dot icon02/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Certificate of change of name
dot icon28/06/2010
Resolutions
dot icon18/05/2010
Termination of appointment of Janice Hamilton as a director
dot icon25/02/2010
Termination of appointment of Evelyn Russell as a director
dot icon13/10/2009
Annual return made up to 2009-08-20 no member list
dot icon26/08/2009
Director appointed christine joan mercer
dot icon26/08/2009
Director appointed letitia paterson
dot icon26/08/2009
Director appointed sitshengisiwe maggie nyoni
dot icon26/08/2009
Director appointed michael dillon
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Director appointed janice hamilton
dot icon05/05/2009
Appointment terminated director john kerr
dot icon05/05/2009
Appointment terminated director marie mccairns
dot icon05/05/2009
Director appointed margaret rose prior
dot icon27/03/2009
Appointment terminated director john collard
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/09/2008
Annual return made up to 20/08/08
dot icon26/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon02/06/2008
Director appointed elizabeth mcgreechin
dot icon02/06/2008
Director appointed laura mcgoran
dot icon21/05/2008
Director appointed marie mccairns
dot icon21/05/2008
Appointment terminated director muhammad shahid
dot icon21/05/2008
Director appointed david mackenzie
dot icon21/05/2008
Appointment terminated director elaine mcardle
dot icon09/04/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon27/03/2008
Director appointed evelyn brown tavern russell
dot icon27/03/2008
Director appointed anne mcgreechin
dot icon27/03/2008
Director appointed leeann gear
dot icon27/03/2008
Director appointed susanna rigmond
dot icon27/03/2008
Appointment terminated director sheila reid
dot icon06/11/2007
Annual return made up to 20/08/07
dot icon06/11/2007
Director resigned
dot icon02/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon02/10/2006
Annual return made up to 20/08/06
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Location of debenture register
dot icon02/10/2006
Location of register of members
dot icon02/10/2006
Registered office changed on 02/10/06 from:\cranhill parish church, 109 bellrock street, cranhill, glasgow, strathclyde G33 3EG
dot icon18/08/2006
New director appointed
dot icon19/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon24/08/2005
Annual return made up to 20/08/05
dot icon27/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/03/2005
New secretary appointed;new director appointed
dot icon08/03/2005
Secretary resigned;director resigned
dot icon26/08/2004
Annual return made up to 20/08/04
dot icon26/07/2004
Director resigned
dot icon12/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/09/2003
Annual return made up to 20/08/03
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned;director resigned
dot icon20/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Neil
Director
18/03/2024 - 15/10/2024
1
Mcgreechin, Anne
Director
23/05/2006 - 28/06/2010
2
Doody, Gillian Karen Jean
Director
25/11/2013 - 09/01/2023
-
Linden, David Melvyn
Director
18/01/2023 - Present
1
Smith, Angela Elizabeth
Director
18/03/2024 - 20/08/2024
-

Persons with Significant Control

5
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 CRANHILL DEVELOPMENT TRUST

CRANHILL DEVELOPMENT TRUST is an(a) Active company incorporated on 20/08/2002 with the registered office located at 109 Bellrock Street, Cranhill, Glasgow, Lanarkshire G33 3HE. There are currently 2 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 CRANHILL DEVELOPMENT TRUST?

toggle

CRANHILL DEVELOPMENT TRUST is currently Active. It was registered on 20/08/2002 .

Where is CRANHILL DEVELOPMENT TRUST located?

toggle

CRANHILL DEVELOPMENT TRUST is registered at 109 Bellrock Street, Cranhill, Glasgow, Lanarkshire G33 3HE.

What does CRANHILL DEVELOPMENT TRUST do?

toggle

CRANHILL DEVELOPMENT TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CRANHILL DEVELOPMENT TRUST?

toggle

The latest filing was on 13/03/2025: Cessation of Anne Mcgreechin as a person with significant control on 2025-03-13.