GUARDBRIDGE 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
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Termination of appointment of Melanie Mary O'brien as a director on 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed from 9a Main Street Guardbridge St. Andrews Fife KY16 0UG Scotland to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Catherine Patricia Dyce on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Barbara Anne Mitchell on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Susan Margaret Gay on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Peter Gibson on 2024-11-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/07/1913 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1913 July 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM VOLUNTEER HOUSE 69-73 CROSSGATE CUPAR FIFE KY15 5AS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ALAN JAMES STURROCK

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/177 December 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