LANARK COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Robert Kenneth Macdonald as a director on 2025-03-27

View Document

01/04/251 April 2025 Termination of appointment of Jane Kane Masters as a director on 2025-03-27

View Document

01/04/251 April 2025 Termination of appointment of David Alan Dalgleish as a director on 2025-03-27

View Document

01/04/251 April 2025 Appointment of Mr Graham Paul Filmer as a director on 2025-03-27

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/08/2425 August 2024 Appointment of Linda Helen Hamilton as a director on 2024-08-15

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

25/03/2425 March 2024 Appointment of Mrs Annemarie Nicholson as a director on 2024-03-21

View Document

25/03/2425 March 2024 Termination of appointment of William Graham U'ren as a director on 2024-03-21

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Appointment of Mr William Tennant as a director on 2023-12-03

View Document

10/11/2310 November 2023 Termination of appointment of Melissa Reilly as a director on 2023-11-03

View Document

25/07/2325 July 2023 Secretary's details changed for Mr Thomas Anderson on 2023-07-01

View Document

24/07/2324 July 2023 Director's details changed for Mrs Valerie Jane Barr on 2023-07-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Termination of appointment of John Alan Cunningham as a director on 2022-12-20

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Termination of appointment of Ian Wilson Leitch as a director on 2021-10-31

View Document

15/02/2215 February 2022 Termination of appointment of Andrew Robert Sheridan as a director on 2021-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR WILLIAM GRAHAM U'REN

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD MCLEISH / 28/11/2019

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS LORAINE SWAN

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON LEITH / 28/11/2019

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HILL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RITCHIE

View Document

09/10/199 October 2019 ARTICLES OF ASSOCIATION

View Document

09/10/199 October 2019 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

09/10/199 October 2019 ALTER ARTICLES 10/09/2019

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERNEST ROMER

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O I A STEWART & CO MECHANICS WORKSHOP NEW LANARK MILLS LANARK ML11 9DB

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR IAN WILSON LEITH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED COUNCILLOR JULIA MARRS

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANE MASTERS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GRAEME RICHARD MCLEISH

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD LAMMIE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCLYMONT

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 ALTER ARTICLES 10/03/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR SCOTT RICHARD MCCAULEY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 03/06/16 NO MEMBER LIST

View Document

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

View Document

07/07/157 July 2015 03/06/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED CATHERINE MCCLYMONT

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED JANE KANE MASTERS

View Document

18/03/1518 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR ERNEST SIMS ROMER

View Document

24/06/1424 June 2014 03/06/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WINNING

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORREST

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JAMES GEOFFREY HILL

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR NEIL MACDONALD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JOHN ALAN CUNNINGHAM

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN REILLY

View Document

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH DOUGLAS

View Document

17/06/1317 June 2013 03/06/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MCNEILL

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR SCOTT JOHN FORREST

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL GAINFORD

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR GARY IAN WINNING

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON DICKSON

View Document

08/03/138 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 DIRECTOR APPOINTED DOUGLAS RITCHIE

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCLEAN

View Document

23/07/1223 July 2012 03/06/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED ELEANOR MCLEAN

View Document

22/07/1222 July 2012 DIRECTOR APPOINTED GORDON DICKSON

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROOKS

View Document

22/07/1222 July 2012 DIRECTOR APPOINTED DONALD LAMMIE

View Document

11/05/1211 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 30 HOPE STREET LANARK LANARKSHIRE ML11 7NE

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR KENNETH DOUGLAS

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ANDREW WALLACE

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST ROMER

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNOR

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHIBALD

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

30/06/1130 June 2011 03/06/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ALASTAIR BROOKS

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MRS ELEANOR MCLEAN

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MR THOMAS ANDERSON

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PARKIN

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY ARCHIBALD / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GAINFORD / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBSON SCOTT / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA RUSSELL / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'CONNOR / 03/06/2010

View Document

30/06/1030 June 2010 03/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN REILLY / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST SIMS ROMER / 03/06/2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

03/06/093 June 2009 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