BISHOPTON COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Allan Scott as a director on 2025-04-06

View Document

23/07/2523 July 2025 NewAppointment of Andrew William Fraser as a director on 2025-02-19

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

09/05/259 May 2025 Appointment of Michael Richard Tait as a director on 2025-04-06

View Document

09/05/259 May 2025 Termination of appointment of David Lightbody as a director on 2025-04-06

View Document

29/04/2529 April 2025 Appointment of Lynne Shona Hutchinson as a director on 2025-02-19

View Document

29/04/2529 April 2025 Appointment of James Blair as a director on 2025-02-19

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Termination of appointment of James Gordon as a director on 2024-09-01

View Document

20/03/2520 March 2025 Termination of appointment of Hayden Richard Sutherland as a director on 2024-08-01

View Document

20/03/2520 March 2025 Termination of appointment of David Peter Young as a director on 2024-09-01

View Document

18/07/2418 July 2024 Termination of appointment of Mark Mcrae as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of John Alexander Petrie as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of John Mullen as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Norman Stephen Crankshaw as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Scott Gordon Wilson as a director on 2024-07-18

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/09/2314 September 2023 Appointment of Mr Derek Mcgowan as a director on 2023-09-14

View Document

07/09/237 September 2023 Termination of appointment of Fraser Carlin as a director on 2023-02-09

View Document

07/09/237 September 2023 Termination of appointment of Sarah Louise Milnes as a director on 2022-11-15

View Document

07/09/237 September 2023 Termination of appointment of Andrew John Jackson as a director on 2022-07-03

View Document

07/09/237 September 2023 Termination of appointment of William Robertson as a director on 2023-02-09

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Termination of appointment of Alan Kelly as a director on 2022-10-26

View Document

15/09/2215 September 2022 Registered office address changed from 13 Laighpark Avenue Bishopton PA7 5BH United Kingdom to 79 Gatehead Crescent Gatehead Crescent Bishopton PA7 5QP on 2022-09-15

View Document

10/01/2210 January 2022 Appointment of Mr Mark Mcrae as a director on 2021-12-08

View Document

10/01/2210 January 2022 Termination of appointment of John Mcandrew as a director on 2021-12-19

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR DAVID PETER YOUNG

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOMENSON / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR PAUL RICHARD PRIOR

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 NOTIFICATION OF PSC STATEMENT ON 16/12/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ALLAN SCOTT

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 DIRECTOR APPOINTED MR ANDREW JOHN JACKSON

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA ROBERTSON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/03/1726 March 2017 DIRECTOR APPOINTED MR JOHN MCANDREW

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE STEVENSON

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD DUKES

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company