This company is commonly known as Gorebridge Community Development Trust. The company was founded 19 years ago and was given the registration number SC276942. The firm's registered office is in GOREBRIDGE. You can find them at Gorebridge Beacon, Hunterfield Road, Gorebridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOREBRIDGE COMMUNITY DEVELOPMENT TRUST |
---|---|---|
Company Number | : | SC276942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 02 December 2023 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 19 January 2023 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 01 October 2020 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 19 January 2023 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 19 January 2023 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 06 July 2022 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 20 November 2018 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 02 December 2023 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Secretary | 04 December 2018 | Active |
162 Barleyknowe Road, Gorebridge, EH23 4PS | Secretary | 03 December 2004 | Active |
58 Main Street, Gorebridge, Midlothian, EH23 4BY | Secretary | 25 March 2013 | Active |
58 Main Street, Gorebridge, Midlothian, EH23 4BY | Secretary | 01 January 2011 | Active |
58 Main Street, Gorebridge, Midlothian, EH23 4BY | Director | 06 October 2016 | Active |
6 Kirkhill Terrace, Gorebridge, EH23 4LL | Director | 08 October 2007 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 19 January 2023 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 03 December 2004 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 30 April 2020 | Active |
Catcune Steading, Gorebridge, EH23 4RN | Director | 08 February 2010 | Active |
16 Rosebery Crescent, Gorebridge, EH23 4JR | Director | 03 December 2004 | Active |
58 Main Street, Gorebridge, Midlothian, EH23 4BY | Director | 20 November 2018 | Active |
3 Brandon Street, Edinburgh, EH3 5DX | Director | 03 December 2004 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 12 November 2019 | Active |
7, Vogrie Road, Gorebridge, Scotland, EH23 4HQ | Director | 13 November 2018 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 10 December 2020 | Active |
58, Main Street, Gorebridge, Scotland, EH23 4BY | Director | 08 October 2007 | Active |
Arniston House, Arniston Estate, Gorebridge, EH23 4RY | Director | 14 December 2009 | Active |
58, Main Street, Gorebridge, Scotland, EH23 4BY | Director | 28 October 2015 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 10 December 2018 | Active |
4, Barleyknowe Place, Gorebridge, Scotland, EH23 4HB | Director | 28 October 2015 | Active |
61 Powdermill Brae, Gorebridge, EH23 4HY | Director | 03 December 2004 | Active |
56a Main Street, Gorebridge, EH23 4BY | Director | 21 August 2006 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 20 November 2018 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 09 January 2017 | Active |
58, Main Street, Gorebridge, Scotland, EH23 4BY | Director | 08 September 2014 | Active |
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT | Director | 12 January 2022 | Active |
Mr Robert Alan Laird | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 58 Main Street, Midlothian, EH23 4BY |
Nature of control | : |
|
Mrs Stephanie Janet Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 58, Main Street, Gorebridge, Scotland, EH23 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-02-19 | Officers | Change person director company with change date. | Download |
2022-02-19 | Officers | Appoint person director company with name date. | Download |
2022-02-19 | Officers | Appoint person director company with name date. | Download |
2022-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.