CRANHILL DEVELOPMENT TRUST

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

23/05/2523 May 2025 Notification of a person with significant control statement

View Document

13/03/2513 March 2025 Cessation of Anne Mcgreechin as a person with significant control on 2025-03-13

View Document

20/11/2420 November 2024 Full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Termination of appointment of Neil Paterson as a director on 2024-10-15

View Document

20/08/2420 August 2024 Termination of appointment of Angela Elizabeth Smith as a director on 2024-08-20

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

18/03/2418 March 2024 Appointment of Ms Angela Elizabeth Smith as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Neil Paterson as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Alan Thomas Young as a director on 2024-03-18

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2023-03-31

View Document

19/01/2319 January 2023 Appointment of Mr David Melvyn Linden as a director on 2023-01-19

View Document

13/01/2313 January 2023 Notification of Anne Mcgreechin as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Gillian Karen Jean Doody as a director on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Gillian Karen Doody as a person with significant control on 2023-01-09

View Document

09/09/229 September 2022 Full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Director's details changed for Mr Kenneth Nesbit on 2022-02-07

View Document

26/01/2226 January 2022 Appointment of Mr Kenneth Nesbit as a director on 2022-01-25

View Document

26/01/2226 January 2022 Appointment of Ms Annemarie Fleming as a director on 2022-01-25

View Document

24/01/2224 January 2022 Termination of appointment of Muriel Burns Pearson as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Ellen Russell Downes as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Alana Kennedy as a director on 2022-01-24

View Document

13/10/2113 October 2021 Notification of Gillian Karen Doody as a person with significant control on 2021-10-13

View Document

29/09/2129 September 2021 Termination of appointment of Muriel Burns Pearson as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Cessation of Muriel Burns Pearson as a person with significant control on 2021-09-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

09/07/219 July 2021 Termination of appointment of Pauline Mchugh as a director on 2021-07-09

View Document

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEBBIE ARMSTRONG

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA TRACZYKOWSKA

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MS DAWN MCMANUS

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS MARY RAMAGE HASTIE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS DEBBIE ARMSTRONG

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEFANIE MOONEY

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MS TAHRIMA HOSSAIN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROSE FAIRLEY

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURIEL PEARSON

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCNALLY

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MS MALGORZATA TRACZYKOWSKA

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON BALDWIN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

26/10/1726 October 2017 CESSATION OF ARLENE SWEENEY AS A PSC

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON ALLAN

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR WILLIAM BROWN

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR JOSEPH MCNALLY

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON BALDWIN / 20/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIE MOONEY / 21/04/2017

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARLENE SWEENEY

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS SHARON BALDWIN

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS PAULINE MCHUGH

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS STEFANIE MOONEY

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MS ROSE FAIRLEY

View Document

02/11/152 November 2015 25/08/15 NO MEMBER LIST

View Document

07/10/157 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER ALLAN / 15/06/2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR JAMES WARD

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS ARLENE SWEENEY

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS ELLEN RUSSELL DOWNES

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCCABE

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA MCGORAN

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 25/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA BORLAND

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRAY

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MS MARGARET BROWN GRAY

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MS LINDA BORLAND

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MS GILLIAN KAREN JEAN DOODY

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR SITSHENGISIWE NYONI

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GEAR

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKENZIE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARLENE KING

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR LETITIA PATERSON

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCGREECHIN

View Document

01/11/131 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCCREATH

View Document

06/09/136 September 2013 20/08/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS CLARK

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CURRAN

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR GORDON ALEXANDER ALLAN

View Document

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

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSANNA RIGMOND

View Document

28/11/1228 November 2012 20/08/12 NO MEMBER LIST

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA BRIDGER

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MERCER

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MRS STEPHANIE MARY CURRAN

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MISS ARLENE KING

View Document

05/12/115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 20/08/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR DOUGLAS MCCREATH

View Document

26/08/1126 August 2011 20/08/10 NO MEMBER LIST

View Document

14/07/1114 July 2011 CHANGE OF NAME 09/05/2011

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED CRANHILL COMMUNITY PROJECT CERTIFICATE ISSUED ON 14/07/11

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DENIS CLARK

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MRS ANGELA BRIDGER

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRIOR

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DILLON

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR LAWRENCE MCCABE

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SITSHENGISIWE MAGGIE NYONI / 20/08/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM CRANHILL PARISH CHURCH BELLROCK STREET GLASGOW G33 3HE

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEEANN GEAR

View Document

07/09/107 September 2010 Registered office address changed from , Cranhill Parish Church, Bellrock Street, Glasgow, G33 3HE on 2010-09-07

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN MERCER / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MCGORAN / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LETITIA PATERSON / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKENZIE / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MURIEL BURNS PEARSON / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA RIGMOND / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCGREECIN MCGREECHIN / 20/08/2010

View Document

06/08/106 August 2010 DIRECTOR APPOINTED BRIAN GEAR

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE MCGREECHIN

View Document

02/07/102 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 CHANGE OF NAME 25/06/2007

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED THE CRANHILL PROJECT CERTIFICATE ISSUED ON 28/06/10

View Document

28/06/1028 June 2010 ALTER ARTICLES 25/06/2007

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE HAMILTON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR EVELYN RUSSELL

View Document

13/10/0913 October 2009 20/08/09 NO MEMBER LIST

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED CHRISTINE JOAN MERCER

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MICHAEL DILLON

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED SITSHENGISIWE MAGGIE NYONI

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED LETITIA PATERSON

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JANICE HAMILTON

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KERR

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR MARIE MCCAIRNS

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MARGARET ROSE PRIOR

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COLLARD

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 DIRECTOR APPOINTED LAURA MCGORAN

View Document

02/06/082 June 2008 DIRECTOR APPOINTED ELIZABETH MCGREECHIN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE MCARDLE

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MARIE MCCAIRNS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED DAVID MACKENZIE

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR MUHAMMAD SHAHID

View Document

09/04/089 April 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED EVELYN BROWN TAVERN RUSSELL

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED LEEANN GEAR

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA REID

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED ANNE MCGREECHIN

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED SUSANNA RIGMOND

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: CRANHILL PARISH CHURCH 109 BELLROCK STREET, CRANHILL GLASGOW STRATHCLYDE G33 3EG

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

12/06/0412 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 ANNUAL RETURN MADE UP TO 20/08/03

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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