NEILSTON DEVELOPMENT TRUST

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Appointment of Mr Eunan Mccolgan as a director on 2024-04-11

View Document

27/03/2427 March 2024 Director's details changed for Mr Alan Urie Walker on 2024-03-27

View Document

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

View Document

27/01/2427 January 2024 Director's details changed for Mrs Brenda Moore on 2024-01-26

View Document

22/01/2422 January 2024 Appointment of Mr Robert Gavin Lappin as a director on 2023-11-16

View Document

22/01/2422 January 2024 Appointment of Mrs Clare Lappin as a director on 2023-11-16

View Document

22/01/2422 January 2024 Appointment of Mrs Brenda Moore as a director on 2023-11-16

View Document

22/01/2422 January 2024 Appointment of Mrs Elaine Ross as a director on 2023-11-16

View Document

22/01/2422 January 2024 Appointment of Mrs Helen Fergus as a director on 2023-11-16

View Document

22/01/2422 January 2024 Appointment of Mrs Jacqueline Drennan as a director on 2023-11-16

View Document

19/01/2419 January 2024 Termination of appointment of Colin Robert Melrose as a director on 2023-11-16

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

16/06/2316 June 2023 Appointment of Mr Ewan Murray as a director on 2023-06-08

View Document

16/06/2316 June 2023 Director's details changed for Colin Robert Melrose on 2023-06-07

View Document

16/06/2316 June 2023 Termination of appointment of Jan Hay as a director on 2023-06-07

View Document

09/05/239 May 2023 Memorandum and Articles of Association

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

08/05/238 May 2023 Termination of appointment of Dave Dewhurst as a director on 2023-01-14

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Euan Walker as a director on 2022-07-21

View Document

13/04/2313 April 2023 Appointment of Mr Ian Wood as a director on 2022-07-19

View Document

13/04/2313 April 2023 Appointment of Mrs Jan Hay as a director on 2023-01-25

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

28/04/2228 April 2022 Accounts for a small company made up to 2021-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

25/04/2225 April 2022 Second filing for the appointment of Mr Euan Walker as a director

View Document

31/05/2131 May 2021 Appointment of Mr Euan Walker as a director on 2021-05-04

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS PAULINE GALLACHER

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY MCGOWAN

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN NAVEN

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON VALENTINE

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DEREK THOMAS YOUNG

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DAVID LEONARD STEPHEN DEWHURST

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR STUART MCLELLAN

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MS KELLY MCGOWAN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH FERGUS

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE GALLACHER

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINDY MONTGOMERY

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVIDSON

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROY GARSCADDEN

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR KEITH FERGUS

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS LINDY MONTGOMERY

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY GORDON KEENAN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ROY GRANT GARSCADDEN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS ALISON VALENTINE

View Document

20/10/1720 October 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOYD

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JACQEULINE STABLES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIEN FRAME

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE LUNN

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE LUNN

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS JACQEULINE STABLES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS PAULINE LUNN

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JAMIE DAVIDSON

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCDOUGALL

View Document

10/05/1610 May 2016 27/03/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED PAULINE MARY GALLACHER

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR SIMON ANDREW ROBINSON

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 27/03/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHONA DONNELLY

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR GORDON KEENAN

View Document

07/04/147 April 2014 27/03/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPBELL

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ROBERT ALISTAIR JACKSON

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MS SUSAN ELIZABETH CAMPBELL

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR DAMIEN FRAME

View Document

18/04/1318 April 2013 27/03/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE GALLACHER

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MELROSE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA CARSWELL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR IAN FRASER

View Document

25/04/1225 April 2012 27/03/12 NO MEMBER LIST

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MISS LORNA GRAY

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 27/03/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ALLAN YOUNG MCDOUGALL

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCKINLAY

View Document

19/04/1019 April 2010 27/03/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MCKINLAY / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CARSWELL / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BOYD / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN URIE WALKER / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT MELROSE / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY GALLACHER / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHONA DONNELLY / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN NAVEN / 27/03/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA GRAY

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 84 MAIN STREET NEILSTON EAST RENFREWSHIRE G78 3EA

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 84 MAIN STREET NEILSTON EAST RENFREWSHIRE G78 3EB

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED LORNA GRAY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED GILLIAN MCKINLAY

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILKIE

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED ANDREW JONES

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED PAULINE GALLACHER

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET PRESTON

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ANNE MACDONALD

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 84 G78 3EB

View Document

01/12/061 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/061 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 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