WHITBURN AND DISTRICT COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Appointment of Mrs Margaret April Mcqueen as a director on 2025-05-20

View Document

01/04/251 April 2025 Termination of appointment of Bernard James Murphy as a director on 2025-03-31

View Document

29/11/2429 November 2024 Appointment of Miss Alison Saunders as a director on 2024-11-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Alistair Peter Fenton as a director on 2024-10-30

View Document

17/10/2417 October 2024 Termination of appointment of Catherine Tweedie as a director on 2024-10-07

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Termination of appointment of Angela Jane Hay as a secretary on 2024-06-10

View Document

17/06/2417 June 2024 Termination of appointment of Angela Jane Hay as a director on 2024-06-10

View Document

10/04/2410 April 2024 Termination of appointment of Alan Cunningham as a director on 2024-03-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

01/11/231 November 2023 Notification of a person with significant control statement

View Document

19/10/2319 October 2023 Appointment of Mrs Catherine Tweedie as a director on 2023-10-18

View Document

19/10/2319 October 2023 Termination of appointment of Lesley Ann Muirhead as a secretary on 2023-10-18

View Document

19/10/2319 October 2023 Termination of appointment of Lesley Ann Muirhead as a director on 2023-10-18

View Document

19/10/2319 October 2023 Appointment of Mrs Angela Jane Hay as a secretary on 2023-10-18

View Document

19/10/2319 October 2023 Cessation of Bernard James Murphy as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Cessation of John Devlin as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Cessation of Lesley Ann Muirhead as a person with significant control on 2023-10-18

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Graham Baxter as a director on 2021-06-18

View Document

01/07/211 July 2021 Appointment of Mrs Angela Jane Hay as a director on 2021-06-18

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

29/06/1729 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

19/06/1619 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

29/11/1529 November 2015 05/11/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 05/11/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 05/11/13 NO MEMBER LIST

View Document

04/07/134 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 05/11/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 10 GLENBURN GARDENS WHITBURN BATHGATE WEST LOTHIAN EH47 8NL

View Document

13/07/1213 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 05/11/11 NO MEMBER LIST

View Document

06/06/116 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 ALTER ARTICLES 26/05/2011

View Document

06/06/116 June 2011 ARTICLES OF ASSOCIATION

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC RIGG

View Document

01/12/101 December 2010 05/11/10 NO MEMBER LIST

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ISOBEL MCCABE

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED LESLEY ANN MUIRHEAD

View Document

11/08/1011 August 2010 CURRSHO FROM 30/11/2010 TO 31/10/2010

View Document

08/12/098 December 2009 DIRECTOR APPOINTED ISOBEL ANN MCCABE

View Document

05/11/095 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information