LINLITHGOW COMMUNITY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

LINLITHGOW COMMUNITY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC427879

Incorporation date

09/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 West Port, Linlithgow, West Lothian EH49 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2012)
dot icon17/03/2021
Resolutions
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon15/07/2020
Appointment of Mr Michael Ewart as a director on 2020-03-10
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Thomas Kerr as a director on 2019-12-12
dot icon17/12/2019
Termination of appointment of Rebecca Maree Holmes as a director on 2019-12-12
dot icon17/12/2019
Termination of appointment of Elaine Petrie Brown as a director on 2019-12-04
dot icon22/08/2019
Termination of appointment of Jonathon David Norton as a director on 2019-08-08
dot icon22/08/2019
Appointment of Mr Ronald Allan John Anderson as a director on 2019-08-08
dot icon10/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/02/2019
Appointment of Mrs Gail Millar as a director on 2019-01-10
dot icon16/01/2019
Statement of company's objects
dot icon16/01/2019
Resolutions
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Joanna Barbara Whittington as a director on 2018-10-10
dot icon28/11/2018
Termination of appointment of Joanna Barbara Whittington as a secretary on 2018-10-10
dot icon20/11/2018
Termination of appointment of Christopher Jens Cook as a director on 2018-11-18
dot icon20/11/2018
Termination of appointment of Graeme Robert Kerr as a director on 2018-10-10
dot icon16/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon16/07/2018
Appointment of Mrs Rebecca Maree Holmes as a director on 2018-06-28
dot icon16/07/2018
Appointment of Mrs Elaine Petrie Brown as a director on 2018-05-10
dot icon16/07/2018
Termination of appointment of Charlotte Alice Hogg as a director on 2018-03-22
dot icon16/02/2018
Appointment of Mr Neil Barnes as a director on 2018-01-04
dot icon16/02/2018
Appointment of Mrs Joanna Barbara Whittington as a secretary on 2018-02-15
dot icon16/02/2018
Termination of appointment of Robin Andrew Priestley as a director on 2018-02-02
dot icon28/11/2017
Resolutions
dot icon22/11/2017
Termination of appointment of Paul James Thomas Geoghegan as a secretary on 2017-10-05
dot icon22/11/2017
Appointment of Ms Katherine Anne Orr as a director on 2017-11-16
dot icon22/11/2017
Appointment of Mrs Joanna Barbara Whittington as a director on 2017-10-05
dot icon22/11/2017
Termination of appointment of Paul James Thomas Geoghegan as a director on 2017-10-05
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Mr Graeme Robert Kerr as a director on 2017-08-24
dot icon31/08/2017
Termination of appointment of James Gilfeather as a director on 2017-08-24
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon10/07/2017
Termination of appointment of Ian Mclagan Fyfe as a director on 2017-03-20
dot icon05/05/2017
Director's details changed for Mr Robin Andrew Priestley on 2017-05-05
dot icon31/01/2017
Termination of appointment of Thomas Conn as a director on 2016-08-27
dot icon25/01/2017
Termination of appointment of Thomas Conn as a director on 9999-12-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Appointment of Mrs Charlotte Alice Hogg as a director on 2016-11-03
dot icon31/10/2016
Appointment of Mr Thomas Conn as a director on 2016-08-27
dot icon28/10/2016
Appointment of Mr Thomas Kerr as a director on 2016-08-27
dot icon28/10/2016
Termination of appointment of Thomas Kerr as a director on 2016-08-27
dot icon28/10/2016
Appointment of Mr Jonathon David Norton as a director on 2016-08-27
dot icon28/10/2016
Termination of appointment of Jonathon David Norton as a director on 2016-08-27
dot icon28/10/2016
Appointment of Mr James Gilfeather as a director on 2016-08-27
dot icon28/10/2016
Appointment of Mr Fraser Douglas Falconer as a director on 2016-08-27
dot icon28/10/2016
Termination of appointment of James Gilfeather as a director on 2016-08-27
dot icon28/10/2016
Appointment of Mr Christopher Michael Horne as a director on 2016-08-27
dot icon28/10/2016
Termination of appointment of Fraser Douglas Falconer as a director on 2016-08-27
dot icon28/10/2016
Termination of appointment of Christopher Michael Horne as a director on 2016-08-27
dot icon28/10/2016
Appointment of Mr Paul James Thomas Geoghegan as a director on 2016-08-27
dot icon28/10/2016
Termination of appointment of Paul James Thomas Geoghegan as a director on 2016-08-27
dot icon22/08/2016
Termination of appointment of Frances Ruthven Wood as a director on 2016-07-13
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon12/07/2016
Termination of appointment of Jonathan Benedict Molloy as a director on 2016-05-19
dot icon30/05/2016
Appointment of Mr Paul James Thomas Geoghegan as a secretary on 2016-05-19
dot icon16/05/2016
Director's details changed for Mr Robin Andrew Priestley on 2016-05-16
dot icon16/05/2016
Termination of appointment of Gillian Rose Fawcitt as a director on 2016-03-17
dot icon25/01/2016
Appointment of Mr Fraser Douglas Falconer as a director on 2016-01-21
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/11/2015
Appointment of Mr Paul James Thomas Geoghegan as a director on 2015-11-19
dot icon28/08/2015
Appointment of Mr Jonathon David Norton as a director on 2015-08-20
dot icon28/08/2015
Appointment of Frances Ruthven Wood as a director on 2015-08-20
dot icon28/08/2015
Appointment of Mr Christopher Michael Horne as a director on 2015-08-20
dot icon04/08/2015
Registered office address changed from 103 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7PL to 21 West Port Linlithgow West Lothian EH49 7AY on 2015-08-04
dot icon04/08/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon09/07/2015
Annual return made up to 2015-07-09 no member list
dot icon10/06/2015
Appointment of Matthew Neil Ball as a director on 2015-05-30
dot icon10/06/2015
Appointment of Christopher Jens Cook as a director on 2015-05-30
dot icon10/06/2015
Termination of appointment of Sioned Mair Jones as a director on 2015-05-30
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/01/2015
Appointment of Ian Mclagan Fyfe as a director on 2015-01-08
dot icon28/11/2014
Appointment of Sioned Mair Jones as a director on 2014-11-13
dot icon28/11/2014
Termination of appointment of Cameron Lewis Wright as a director on 2014-11-13
dot icon16/10/2014
Appointment of Mr Robin Andrew Priestley as a director on 2014-09-25
dot icon08/10/2014
Termination of appointment of Anne Daly Kerr as a director on 2014-09-25
dot icon29/07/2014
Termination of appointment of Marjorie Karen Fleming as a director on 2014-07-10
dot icon23/07/2014
Annual return made up to 2014-07-09 no member list
dot icon25/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/03/2014
Appointment of Mr Jonathan Benedict Molloy as a director
dot icon19/03/2014
Appointment of Cameron Lewis Wright as a director
dot icon19/03/2014
Termination of appointment of Frances Wood as a director
dot icon19/03/2014
Termination of appointment of Gillian Mcdonald as a director
dot icon19/03/2014
Termination of appointment of Clive Dyson as a director
dot icon19/03/2014
Termination of appointment of Alan Brown as a director
dot icon28/01/2014
Appointment of Mr Clive Malcolm Dyson as a director
dot icon28/01/2014
Termination of appointment of Robin Priestly as a director
dot icon28/01/2014
Termination of appointment of Derek Pattle as a director
dot icon28/01/2014
Termination of appointment of John Connor as a director
dot icon28/01/2014
Termination of appointment of Marie Mccormack as a director
dot icon28/01/2014
Termination of appointment of Anthony Oxbrow as a director
dot icon28/01/2014
Termination of appointment of Ronald Smith as a director
dot icon28/01/2014
Termination of appointment of David Tait as a director
dot icon16/01/2014
Appointment of Mr Thomas Kerr as a director
dot icon16/12/2013
Registered office address changed from 2 Union Road Linlithgow West Lothian EH49 7DY on 2013-12-16
dot icon30/07/2013
Annual return made up to 2013-07-09 no member list
dot icon30/07/2013
Director's details changed for David Rait on 2013-07-30
dot icon30/07/2013
Termination of appointment of John Connor as a director
dot icon25/04/2013
Resolutions
dot icon25/04/2013
Appointment of Gillian Hazel Mcdonald as a director
dot icon25/04/2013
Appointment of Marie Mccormack as a director
dot icon25/04/2013
Appointment of Gillian Rose Fawcitt as a director
dot icon25/04/2013
Appointment of Mr Alan Hunter Brown as a director
dot icon25/04/2013
Appointment of Anthony Ian Oxbrow as a director
dot icon25/04/2013
Appointment of Ronald Peter Alexander Smith as a director
dot icon25/04/2013
Appointment of Anne Daly Kerr as a director
dot icon25/04/2013
Appointment of David Rait as a director
dot icon25/04/2013
Appointment of John James Connor as a director
dot icon25/04/2013
Appointment of Cllr Thomas Conn as a director
dot icon25/04/2013
Appointment of Marjorie Karen Fleming as a director
dot icon25/04/2013
Appointment of Robin Andrew Priestly as a director
dot icon25/04/2013
Appointment of James Gilfeather as a director
dot icon25/04/2013
Appointment of Frances Ruthven Wood as a director
dot icon25/04/2013
Termination of appointment of Clive Dyson as a director
dot icon25/04/2013
Termination of appointment of Derek Pattle as a secretary
dot icon12/10/2012
Registered office address changed from County Buildings 122 High Street Linlithgow West Lothian EH49 7EZ on 2012-10-12
dot icon09/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattle, Derek Graham
Director
09/07/2012 - 11/09/2013
8
Mrs Rebecca Maree Holmes
Director
28/06/2018 - 12/12/2019
6
Whittington, Joanna Barbara
Director
05/10/2017 - 10/10/2018
2
Connor, John James
Director
23/03/2013 - 10/07/2013
2
Wood, Frances Ruthven
Director
23/03/2013 - 15/03/2014
3

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINLITHGOW COMMUNITY DEVELOPMENT TRUST

LINLITHGOW COMMUNITY DEVELOPMENT TRUST is an(a) Converted / Closed company incorporated on 09/07/2012 with the registered office located at 21 West Port, Linlithgow, West Lothian EH49 7AY. There are currently 9 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 LINLITHGOW COMMUNITY DEVELOPMENT TRUST?

toggle

LINLITHGOW COMMUNITY DEVELOPMENT TRUST is currently Converted / Closed. It was registered on 09/07/2012 and dissolved on 17/03/2021.

Where is LINLITHGOW COMMUNITY DEVELOPMENT TRUST located?

toggle

LINLITHGOW COMMUNITY DEVELOPMENT TRUST is registered at 21 West Port, Linlithgow, West Lothian EH49 7AY.

What does LINLITHGOW COMMUNITY DEVELOPMENT TRUST do?

toggle

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

What is the latest filing for LINLITHGOW COMMUNITY DEVELOPMENT TRUST?

toggle

The latest filing was on 17/03/2021: Resolutions.