KIRKNEWTON COMMUNITY DEVELOPMENT TRUST LTD

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 29 York Place Edinburgh EH1 3HP to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-06-24

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

27/08/2427 August 2024 Appointment of Mr Anthony William Foster as a director on 2024-08-12

View Document

22/04/2422 April 2024 Registration of charge SC3074250002, created on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge SC3074250001, created on 2024-04-12

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Termination of appointment of Victor Edward Martin Garrad as a director on 2023-02-06

View Document

05/01/245 January 2024 Appointment of Susan Mary Campbell as a director on 2023-11-29

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH BIRCH

View Document

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

28/12/1828 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HASTINGS

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH HAMILTON

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GREER

View Document

21/12/1621 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEARER

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN GREER / 01/08/2016

View Document

03/05/163 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 24/08/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH HUNTER GORDON / 22/03/2015

View Document

05/11/145 November 2014 24/08/14 NO MEMBER LIST

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARDING

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR KENNETH EDWARD BIRCH

View Document

30/04/1430 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM EAST LODGE KIRKNEWTON MIDLOTHIAN EH27 8EN

View Document

05/11/135 November 2013 24/08/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS PATRICIA STEWART HASTINGS

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR MARTIN STEWART HALL

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA BRACEWELL

View Document

31/08/1231 August 2012 24/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY PAULA MACGILLIVRAY

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MRS PAULA MACGILLIVRAY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GORDON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR NEIL GREER

View Document

01/05/121 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

29/02/1229 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

29/08/1129 August 2011 24/08/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR JOHN HUGH HUNTER GORDON

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE GARRAD

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STRACHAN

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARRAD

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES MCKENNA / 24/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH HUNTER GORDON / 24/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EDWARD MARTIN GARRAD / 24/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HARDING / 24/08/2010

View Document

06/09/106 September 2010 24/08/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED DANIEL PAUL SHEARER

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH HUNTER GORDON

View Document

05/05/095 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 COMPANY NAME CHANGED KIRKNEWTON COMMUNITY RENEWABLES LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

24/04/0924 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED VICTOR EDWARD MARTIN GARRAD

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JULIA HELEN BRACEWELL

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 24/08/08

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 ANNUAL RETURN MADE UP TO 24/08/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 MEMORANDUM OF ASSOCIATION

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

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