CAMBUSBARRON COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 08/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK ROSS

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS MARION CHALMERS MORTON MACALLISTER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM
5 WALLACE PLACE
CAMBUSBARRON
STIRLING
FK7 9PB
SCOTLAND

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGMAN

View Document

06/08/136 August 2013 08/07/13 NO MEMBER LIST

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MCGILL

View Document

03/08/133 August 2013 SECRETARY APPOINTED MR RICHARD WILLIAM NORMAN

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGILL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 08/07/12 NO MEMBER LIST

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED ANDREW ROBERT LANGMAN

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH HENRY

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR EDDY BRYAN

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 21 SMIDDY VIEW CAMBUSBARRON STIRLING STIRLINGSHIRE FK7 9NR

View Document

26/07/1126 July 2011 08/07/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED EDDY ALICK BRYAN

View Document

27/04/1127 April 2011 SECRETARY APPOINTED SUSAN CATHERINE MCGILL

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MICHAEL GRAHAM

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR TOM POLLOCK

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY KEITH HENRY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BROADFOOT

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIGID HAMES

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY CAMPBELL

View Document

04/10/104 October 2010 DIRECTOR APPOINTED TOM POLLOCK

View Document

04/10/104 October 2010 DIRECTOR APPOINTED BRIGID HAMES

View Document

04/10/104 October 2010 DIRECTOR APPOINTED SUSAN MCGILL

View Document

04/10/104 October 2010 DIRECTOR APPOINTED ANN FINLAYSON

View Document

04/10/104 October 2010 DIRECTOR APPOINTED CHARLES JOHN BROADFOOT

View Document

04/10/104 October 2010 DIRECTOR APPOINTED RICHARD WILLIAM NORMAN

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED ARLINE BRISBANE

View Document

08/07/108 July 2010 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