UKBizDB.co.uk

CRAIGSFARM COMMUNITY DEVELOPMENT PROJECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craigsfarm Community Development Project Ltd. The company was founded 55 years ago and was given the registration number SC046613. The firm's registered office is in CRAIGSHILL. You can find them at Craigsfarm, Maree Walk, Craigshill, Livingston. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CRAIGSFARM COMMUNITY DEVELOPMENT PROJECT LTD
Company Number:SC046613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1969
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Craigsfarm, Maree Walk, Craigshill, Livingston, EH54 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Beresford Rise, Livingston, EH54 6DE

Secretary12 June 1997Active
Craigsfarm, Maree Walk, Craigshill, EH54 5BP

Director05 December 2017Active
Craigsfarm Community Hub, Maree Walk, Livingston, Scotland, EH54 5BP

Director06 January 2020Active
64 Edmonton Avenue, Howden, Livingston, Scotland, EH54 6BH

Director29 November 2007Active
4, Beresford Rise, Livingston, United Kingdom, EH54 6DE

Director28 November 2009Active
Craigsfarm Community Hub, Maree Walk, Livingston, Scotland, EH54 5BP

Director01 March 2022Active
64 Alberta Avenue, Livingston, EH54 6AP

Secretary24 November 1995Active
5 Sommers Park, Mid Calder, Livingston, EH53 0RZ

Secretary-Active
33 Torridon Walk, Craigshill, Livingston, EH54 5AT

Secretary-Active
Craigsfarm, Maree Walk, Craigshill, EH54 5BP

Director10 January 2023Active
40 Falconer Rise, Livingston, EH54 6JE

Director19 November 2003Active
Craigsfarm, Maree Walk, Craigshill, EH54 5BP

Director05 December 2017Active
64 Alberta Avenue, Livingston, EH54 6AP

Director20 February 1992Active
35, Ash Grove, Livingston, Scotland, EH54 5JH

Director01 March 2020Active
Craigsfarm, Maree Walk, Craigshill, EH54 5BP

Director12 November 2021Active
3 Tay Walk, Craigshill, Livingston, EH54 5AQ

Director-Active
5 Sommers Park, Mid Calder, Livingston, EH53 0RZ

Director-Active
Craigsfarm, Maree Walk, Craigshill, EH54 5BP

Director26 September 2022Active
Craigsfarm, Maree Walk, Craigshill, EH54 5BP

Director05 December 2017Active
33 Torridon Walk, Craigshill, Livingston, EH54 5AT

Director-Active
65 Pentland Park, Livingston, EH54 5NS

Director-Active
1 Huron Avenue, Livingston, EH54 6LF

Director-Active
64 Edmonton Avenue, Howden, Livingston, Scotland, EH54 6BH

Director-Active
9 Murieston Gardens, Livingston, EH54 9BA

Director-Active
24 Shiel Walk, Craigshill, Livingston, EH54 5AW

Director-Active
41 Corston Park, Livingston, EH54 5NT

Director10 July 2000Active

People with Significant Control

Mr Colin Kerr
Notified on:19 March 2024
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Scotland
Address:Flat 3, 16, Simpson Loan,, Edinburgh, Scotland, EH3 9BB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr David Gilmour
Notified on:05 December 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:Craigsfarm, Craigshill, EH54 5BP
Nature of control:
  • Significant influence or control
Mrs Anne Combe
Notified on:05 December 2017
Status:Active
Date of birth:August 1949
Nationality:British
Address:Craigsfarm, Craigshill, EH54 5BP
Nature of control:
  • Significant influence or control
Ms Paula Macgillivary
Notified on:05 December 2017
Status:Active
Date of birth:August 1977
Nationality:British
Address:Craigsfarm, Craigshill, EH54 5BP
Nature of control:
  • Significant influence or control
Mrs Dorothy Scott
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:Scotland
Address:4, Beresford Rise, Livingston, Scotland, EH54 6DE
Nature of control:
  • Significant influence or control
Mrs Catherine Finlaysonanderson O'Boyle
Notified on:01 July 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:Scotland
Address:64, Edmonton Avenue, Livingston, Scotland, EH54 6BH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination secretary company with name termination date.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.