This company is commonly known as Whitburn And District Community Development Trust. The company was founded 14 years ago and was given the registration number SC368059. The firm's registered office is in BATHGATE. You can find them at 61 West Main Street, Whitburn, Bathgate, West Lothian. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WHITBURN AND DISTRICT COMMUNITY DEVELOPMENT TRUST |
---|---|---|
Company Number | : | SC368059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 61 West Main Street, Whitburn, Bathgate, West Lothian, EH47 0QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, West Main Street, Whitburn, Bathgate, EH47 0QD | Secretary | 18 October 2023 | Active |
61, West Main Street, Whitburn, Bathgate, EH47 0QD | Director | 18 June 2021 | Active |
61, West Main Street, Whitburn, Bathgate, EH47 0QD | Director | 25 August 2020 | Active |
61, West Main Street, Whitburn, Bathgate, Scotland, EH47 0QD | Director | 05 November 2009 | Active |
61, West Main Street, Whitburn, Bathgate, EH47 0QD | Director | 18 June 2021 | Active |
61, West Main Street, Whitburn, Bathgate, Scotland, EH47 0QD | Director | 05 November 2009 | Active |
61, West Main Street, Whitburn, Bathgate, EH47 0QD | Director | 08 July 2022 | Active |
61, West Main Street, Whitburn, Bathgate, EH47 0QD | Director | 18 October 2023 | Active |
61, West Main Street, Whitburn, Bathgate, Scotland, EH47 0QD | Secretary | 05 November 2009 | Active |
10, Glenburn Gardens, Whitburn, Bathgate, EH47 8NL | Director | 25 November 2009 | Active |
61, West Main Street, Whitburn, Bathgate, Scotland, EH47 0QD | Director | 29 July 2010 | Active |
10, Glenburn Gardens, Whitburn, Bathgate, EH47 8NL | Director | 05 November 2009 | Active |
Mr Bernard James Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 61, West Main Street, Bathgate, EH47 0QD |
Nature of control | : |
|
Mrs Lesley Ann Muirhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | 61, West Main Street, Bathgate, EH47 0QD |
Nature of control | : |
|
Mr John Devlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | 61, West Main Street, Bathgate, EH47 0QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-19 | Officers | Appoint person secretary company with name date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.