WINCHBURGH COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Ruth Ross Mccabe as a director on 2025-05-21

View Document

06/06/256 June 2025 Termination of appointment of Gail Kelly as a director on 2025-05-21

View Document

10/02/2510 February 2025 Appointment of Mr Ian William Macintyre as a director on 2025-02-03

View Document

10/02/2510 February 2025 Appointment of Ms Isabel Walney as a director on 2025-02-03

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Appointment of Professor Ian Winston Baxter as a director on 2024-02-21

View Document

29/02/2429 February 2024 Appointment of Mrs Rashmi Rai as a director on 2024-02-21

View Document

28/02/2428 February 2024 Appointment of Mrs Revathi Krishnan as a director on 2024-02-21

View Document

27/02/2427 February 2024 Termination of appointment of Revathi Krishnan as a secretary on 2024-02-21

View Document

27/02/2427 February 2024 Appointment of Mr Raja Gopalan Ramamurthy as a director on 2024-02-21

View Document

27/02/2427 February 2024 Appointment of Mrs Sabrina Hayes as a secretary on 2024-02-21

View Document

26/02/2426 February 2024 Termination of appointment of Luis Adamson as a director on 2024-02-21

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Jordan Wright as a director on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Samuel George Nicholls as a director on 2023-10-31

View Document

24/07/2324 July 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

21/07/2321 July 2023 Registered office address changed from 37 Miller Street 37 Miller Street Winchburgh Broxburn EH52 6WP Scotland to 21 West Port Linlithgow EH49 7AY on 2023-07-21

View Document

02/05/232 May 2023 Termination of appointment of Gillian Muir as a director on 2023-04-22

View Document

14/04/2314 April 2023 Second filing for the appointment of Mr Samuel George Nicholls as a director

View Document

13/04/2313 April 2023 Appointment of Mrs Gail Kelly as a director on 2023-02-23

View Document

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

View Accounts

01/03/231 March 2023 Appointment of Mr Samuel George Nicholls as a director on 2023-02-23

View Document

01/03/231 March 2023 Appointment of Mr Jordan Wright as a director on 2023-02-23

View Document

26/02/2326 February 2023 Appointment of Mrs Ruth Mccabe as a secretary on 2023-02-23

View Document

26/02/2326 February 2023 Termination of appointment of Ruth Mccabe as a secretary on 2023-02-23

View Document

26/02/2326 February 2023 Appointment of Mrs Ruth Ross Mccabe as a director on 2023-02-23

View Document

25/02/2325 February 2023 Termination of appointment of Peter Tormey as a director on 2023-02-23

View Document

25/02/2325 February 2023 Termination of appointment of Fiona Margaret Sutherland as a director on 2023-02-23

View Document

25/02/2325 February 2023 Termination of appointment of Hazel Ross Mcleod as a director on 2023-02-23

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Flora Ranachan as a director on 2022-12-01

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

12/01/2212 January 2022 Appointment of Ms Louise Whyte as a director on 2022-01-10

View Document

04/01/224 January 2022 Appointment of Ms Luis Adamson as a director on 2021-12-06

View Document

13/12/2113 December 2021 Termination of appointment of Luis Adamson as a director on 2021-12-06

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

13/12/2113 December 2021 Appointment of Mr Peter Tormey as a director on 2021-12-06

View Document

12/12/2112 December 2021 Appointment of Mrs Hazel Ross Mcleod as a director on 2021-12-06

View Document

12/12/2112 December 2021 Appointment of Ms Gillian Muir as a director on 2021-12-06

View Document

12/12/2112 December 2021 Appointment of Mrs Luis Adamson as a director on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Alan Russell as a director on 2021-11-30

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

15/11/2115 November 2021 Registered office address changed from 5 Glendevon Farm Cottage Winchburgh Broxburn West Lothian EH52 6PX Scotland to 37 Miller Street 37 Miller Street Winchburgh Broxburn EH52 6WP on 2021-11-15

View Document

04/12/184 December 2018 SECRETARY APPOINTED MRS REVATHI KRISHNAN

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETE NISBET

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR PETER NISBET

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR BRIAN ROSS

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 5 5 GLENDEVON FARM COTTAGE WINCHBURGH BROXBURN WEST LOTHIAN EH52 6PX SCOTLAND

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR PETE NISBET

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIAN MAEDA

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR BRIAN ROSS

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 6 GLENDEVON PADDOCKS WINCHBURGH BROXBURN EH52 6WQ SCOTLAND

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS REYNOLDS

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, SECRETARY GRIT NIELSEN

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 ALTER ARTICLES 17/10/2017

View Document

01/11/171 November 2017 ARTICLES OF ASSOCIATION

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS VIVIAN MAEDA

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MS GILLIAN WEBB

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MRS HAZEL ROSS MCLEOD

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MRS DEIRDRA ANN BAKER

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR THOMAS STEWART MCCABE

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR FRANCIS REYNOLDS

View Document

05/09/175 September 2017 SECRETARY APPOINTED MS GRIT HOBERG NIELSEN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET RUSSELL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 5 GLENDEVON FARM COTTAGE WINCHBURGH EH52 6PX

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET DOLORES RUSSELL / 20/01/2017

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET RUSSELL HIGGINS / 20/01/2017

View Document

30/11/1630 November 2016 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