UKBizDB.co.uk

GOREBRIDGE COMMUNITY DEVELOPMENT TRUST

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director02 December 2023Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director19 January 2023Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director01 October 2020Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director19 January 2023Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director19 January 2023Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director06 July 2022Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director20 November 2018Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director02 December 2023Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Secretary04 December 2018Active
162 Barleyknowe Road, Gorebridge, EH23 4PS

Secretary03 December 2004Active
58 Main Street, Gorebridge, Midlothian, EH23 4BY

Secretary25 March 2013Active
58 Main Street, Gorebridge, Midlothian, EH23 4BY

Secretary01 January 2011Active
58 Main Street, Gorebridge, Midlothian, EH23 4BY

Director06 October 2016Active
6 Kirkhill Terrace, Gorebridge, EH23 4LL

Director08 October 2007Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director19 January 2023Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director03 December 2004Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director30 April 2020Active
Catcune Steading, Gorebridge, EH23 4RN

Director08 February 2010Active
16 Rosebery Crescent, Gorebridge, EH23 4JR

Director03 December 2004Active
58 Main Street, Gorebridge, Midlothian, EH23 4BY

Director20 November 2018Active
3 Brandon Street, Edinburgh, EH3 5DX

Director03 December 2004Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director12 November 2019Active
7, Vogrie Road, Gorebridge, Scotland, EH23 4HQ

Director13 November 2018Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director10 December 2020Active
58, Main Street, Gorebridge, Scotland, EH23 4BY

Director08 October 2007Active
Arniston House, Arniston Estate, Gorebridge, EH23 4RY

Director14 December 2009Active
58, Main Street, Gorebridge, Scotland, EH23 4BY

Director28 October 2015Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director10 December 2018Active
4, Barleyknowe Place, Gorebridge, Scotland, EH23 4HB

Director28 October 2015Active
61 Powdermill Brae, Gorebridge, EH23 4HY

Director03 December 2004Active
56a Main Street, Gorebridge, EH23 4BY

Director21 August 2006Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director20 November 2018Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director09 January 2017Active
58, Main Street, Gorebridge, Scotland, EH23 4BY

Director08 September 2014Active
Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland, EH23 4TT

Director12 January 2022Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Change person director company with change date.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.