LENZIE COMMUNITY DEVELOPMENT TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Ms Clare Mcintyre Grant as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistered office address changed from 2 Regent Square 2 Regent Square Lenzie Kirkintilloch East Dunbartonshire G66 5AE Scotland to 2 Regent Square Kirkintilloch Glasgow G66 5AE on 2025-07-22

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewAppointment of Ms Deirdre Anne Campbell as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewAppointment of Mr Murdoch Wilson as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewTermination of appointment of Kenneth Iain Alexander Macleod as a director on 2025-07-21

View Document

20/07/2520 July 2025 NewTermination of appointment of Fraser Michael Paterson as a director on 2025-07-20

View Document

20/07/2520 July 2025 NewTermination of appointment of Isobel Darroch Paterson as a director on 2025-07-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

20/07/2420 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/06/2330 June 2023 Appointment of Mr James Edwin Bunney as a director on 2023-06-17

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Termination of appointment of Barbara Jane Scott as a director on 2023-06-14

View Document

19/06/2319 June 2023 Termination of appointment of Alexander Falconer Taylor as a director on 2023-06-14

View Document

19/06/2319 June 2023 Termination of appointment of Sheilah Mcmorris Shaw as a director on 2023-06-14

View Document

19/06/2319 June 2023 Termination of appointment of John Millar Whitelaw as a director on 2023-06-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Appointment of Mr Fraser Michael Paterson as a director on 2022-10-20

View Document

22/10/2222 October 2022 Appointment of Dr Christian Ann Macgregor Roan as a director on 2022-10-09

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from 2 Regent Square Lenzie Kirkintilloch East Dunbartonshire G66 5AT Scotland to 2 Regent Square 2 Regent Square Lenzie Kirkintilloch East Dunbartonshire G66 5AE on 2022-10-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Appointment of Mr Alexander Falconer Taylor as a director on 2021-10-15

View Document

24/10/2124 October 2021 Appointment of Dr Sheilah Mcmorris Shaw as a director on 2021-10-15

View Document

24/10/2124 October 2021 Appointment of Mrs Barbara Jane Scott as a director on 2021-10-15

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

03/10/213 October 2021 Termination of appointment of Christian Ann Macgregor Roan as a director on 2021-09-27

View Document

03/10/213 October 2021 Termination of appointment of Carolyn Scrimgeour as a director on 2021-09-27

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/10/19

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR JOHN MILLAR WHITELAW

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED DR CAROLYN SCRIMGEOUR

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED MRS MARGARET DRUMMOND REID

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DONALDSON

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK DUNN

View Document

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED EMMA LUCY DONALDSON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLMS

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET REID

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIAN MARTIN

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL SEARLE-MBULLU

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAY

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITELAW

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS MARGARET MCLEISH PERRY WHITELAW

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MR FRANK DUNN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR CHRISTIAN ANN MACGREGOR ROAN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED PROF. THOMAS GILFILLAN FORREST GRAY

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MS RACHEL ANNA SEARLE-MBULLU

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MRS MARIAN ANDERSON MARTIN

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ALEXANDER FALCONER TAYLOR

View Document

18/10/1718 October 2017 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