GARGUNNOCK COMMUNITY TRUST LTD.

Company Documents

DateDescription
01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Termination of appointment of Douglas Bell Johnston as a director on 2024-01-06

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Appointment of Mr Daniel Steven Williams as a director on 2023-03-16

View Document

16/02/2316 February 2023 Appointment of Mr Nathan Albert Anderton as a director on 2023-02-03

View Document

01/12/221 December 2022 Appointment of Mr John Kelly Steele as a director on 2022-11-30

View Document

28/11/2228 November 2022 Termination of appointment of Jonathan Victor Park as a director on 2022-10-25

View Document

21/05/2221 May 2022 Termination of appointment of Chris Blacklock as a director on 2022-05-20

View Document

29/10/2129 October 2021 Appointment of Mr Chris Blacklock as a director on 2021-10-21

View Document

28/10/2128 October 2021 Appointment of Mr Crawford Gordon as a director on 2021-10-21

View Document

27/10/2127 October 2021 Appointment of Mr Stephen Hastings Barnet as a director on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Barbara Hansley Linklater as a director on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Nicola Kathryn Stewart as a director on 2021-10-21

View Document

12/10/2112 October 2021 Termination of appointment of David Graham Gordon King as a director on 2021-10-05

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MAIRI JACKSON

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR WILLIAM JEREMY WILKINSON

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HART

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED CLAIRE JULIE HART

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS BARBARA HANSLEY LINKLATER

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIZEY

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MANSION

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED GILLIAN MARY PATRICK

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR LOVAT MACGREGOR

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CAMPBELL

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED GILLIAN BELL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/04/1817 April 2018 ADOPT ARTICLES 22/03/2018

View Document

04/04/184 April 2018 NOTIFICATION OF PSC STATEMENT ON 24/03/2018

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR DAVID GRAHAM GORDON KING

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR GAVIN RHODES FLEMING

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRUCE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COUPETHWAITE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE DANDO

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM THE WHITE HOUSE, THE SQUARE, GARGUNNOCK THE SQUARE GARGUNNOCK STIRLING FK8 3BH SCOTLAND

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY JANE BAIN

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O JANE BAIN CRAIGACHAN 8 MILLBRAE GARGUNNOCK STIRLING FK8 3BB

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR WILLIAM JEREMY WILKINSON

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANE BAIN

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 01/06/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR LOVAT ALEXANDER MACGREGOR

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARILYN WILLETT

View Document

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 01/06/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 01/06/14 NO MEMBER LIST

View Document

02/05/142 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIGEN

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE CAMPBELL / 27/10/2013

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CRAIGEN

View Document

27/10/1327 October 2013 REGISTERED OFFICE CHANGED ON 27/10/2013 FROM OCHIL VIEW MAIN STREET, GARGUNNOCK STIRLING STIRLINGSHIRE FK8 3BP

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MRS ELIZABETH MANSION

View Document

27/10/1327 October 2013 SECRETARY APPOINTED MRS JANE MARGARET BAIN

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS JAQUELINE CAMPBELL

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS MARILYN ANN WILLETT

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS ANNE DANDO

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DOUGLAS JOHNSTON

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS GILLIAN BRUCE

View Document

26/06/1326 June 2013 01/06/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 01/06/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/06/1126 June 2011 01/06/11 NO MEMBER LIST

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET BAIN / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PEART / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND ROBERT MANSION / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM PIZEY / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS BARR COUPETHWAITE / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CRAIGEN / 01/06/2010

View Document

07/06/107 June 2010 01/06/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GULLAND / 01/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH FARQUHAR

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR VANESSA PAYNTON

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

30/05/0630 May 2006 COMPANY NAME CHANGED GARGUNNOCK VILLAGE TRUST LTD. CERTIFICATE ISSUED ON 30/05/06

View Document

01/06/051 June 2005 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