Company NameCranhill Development Trust
Company StatusActive
Company NumberSC235671
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 2002(21 years, 1 month ago)
Previous NamesThe Cranhill Project and Cranhill Community Project

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRev Muriel Burns Pearson
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address31 Lethamhill Crescent
Glasgow
G33 2SH
Scotland
Director NameMs Gillian Karen Jean Doody
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2013(11 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSchool Janitor
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
G33 3HE
Scotland
Director NameMrs Ellen Russell Downes
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleHome Care Worker
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Tahrima Hossain
Date of BirthJanuary 1989 (Born 34 years ago)
NationalityBangladeshi
StatusCurrent
Appointed29 October 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleTrainee Finance Assistant
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Mary Ramage Hastie
Date of BirthApril 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed29 October 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired Personal Tax Adviser
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Alana Kennedy
Date of BirthSeptember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleStudent
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Anne McGreechin
Date of BirthMarch 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Linda Doyle
Date of BirthApril 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleLocality Housing Director
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMr Michael Dillon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleUnemployed
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Annemarie Fleming
Date of BirthMay 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleUnemployed
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMr Kenneth Nisbet
Date of BirthMay 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleHousing Manager
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Secretary NameMs Marie Ward
StatusCurrent
Appointed15 June 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameJoyce Carroll
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCo-ordinator
Correspondence AddressFlat 1/1, 95 Crowlin Crescent
Glasgow
Strathclyde
G33 3PR
Scotland
Director NameHarry Martin John Johnstone
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleMission Adviser
Correspondence Address3 Herries Road
Glasgow
Strathclyde
G41 4DE
Scotland
Director NameJohn Kerr
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleRetired
Correspondence Address67 Longstone Road
Cranhill
Glasgow
Strathclyde
G33 3JU
Scotland
Director NamePatricia Mary Kerr
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleTherapeutic Counsellor
Correspondence Address308 Warriston Street
Carntyne
Glasgow
G33 3AU
Scotland
Director NameGordon Crichton Lang
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCustomer Service Adviser
Correspondence Address35 Deanwood Avenue
Glasgow
Strathclyde
G44 3RQ
Scotland
Director NameElaine McArdle
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleLeader In Charge
Correspondence Address3 Invergordon Place
Rosemount Gardens
Airdrie
Lanarkshire
ML6 9AE
Scotland
Secretary NameMr Alister Robert Menzies
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 First Avenue
Netherlee
Glasgow
Strathclyde
G44 3UB
Scotland
Secretary NameJoyce Carroll
NationalityBritish
StatusResigned
Appointed13 January 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 February 2005)
RoleCo-ordinator
Correspondence AddressFlat 1/1, 95 Crowlin Crescent
Glasgow
Strathclyde
G33 3PR
Scotland
Secretary NameRev Muriel Burns Pearson
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 September 2021)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address31 Lethamhill Crescent
Glasgow
G33 2SH
Scotland
Director NameRev John Kynoch Collard
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2009)
RoleChristian Minister
Correspondence Address1 Nelson Terrace
East Kilbride
Lanarkshire
G74 2EY
Scotland
Director NameLeeann Gear
Date of BirthJanuary 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2010)
RoleDomestic
Correspondence Address42 Bellrock View
Cranhill
Glasgow
Lanarkshire
G33 3HX
Scotland
Director NameDavid Mackenzie
Date of BirthNovember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2013)
RoleHousing Manager
Country of ResidenceScotland
Correspondence Address9 Bavelaw Street
Glasgow
G33 5JA
Scotland
Director NameJanice Hamilton
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address94 Bellrock Street
Cranhill
Glasgow
G33 3EQ
Scotland
Director NameMr Michael Dillon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed03 August 2009(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Lamlash Crescent
Glasgow
G33 3XJ
Scotland
Director NameBrian Gear
Date of BirthDecember 1957 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMr Denis Clark
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2010(7 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMrs Angela Bridger
Date of BirthDecember 1971 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bellrock View
Glasgow
G33 3HX
Scotland
Director NameMrs Stephanie Mary Curran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMiss Arlene King
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2013)
RoleStudent Engagement Officer
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMr Gordon Alexander Allan
Date of BirthDecember 1972 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2017)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address109 Bellrock Street Cranhill Glasgow
Bellrock Street Cranhill
Glasgow
G33 3HE
Scotland
Director NameMs Linda Borland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 November 2013(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2014)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
G33 3HE
Scotland
Director NameMs Margaret Brown Gray
Date of BirthNovember 1966 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed25 November 2013(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 August 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
G33 3HE
Scotland
Director NameMrs Ellen Russell Downes
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2022)
RoleHome Care Worker
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Rose Fairley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2018)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Sharon Baldwin
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2018)
RoleCommunity Development Worker
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMr William Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 March 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMrs Debbie Armstrong
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2020)
RoleHome Interior Creator
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
Director NameMs Alana Kennedy
Date of BirthSeptember 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2022)
RoleStudent
Country of ResidenceScotland
Correspondence Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland

Contact

Websitecranhillcp.co.uk
Telephone0141 7743344
Telephone regionGlasgow

Location

Registered Address109 Bellrock Street
Cranhill
Glasgow
Lanarkshire
G33 3HE
Scotland
ConstituencyGlasgow East
WardEast Centre

Financials

Year2014
Turnover£219,043
Net Worth£24,179
Cash£33,282
Current Liabilities£31,258

Accounts

Latest Accounts31 March 2023 (5 months, 3 weeks ago)
Next Accounts Due31 December 2024 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 August 2023 (1 month, 2 weeks ago)
Next Return Due18 August 2024 (10 months, 4 weeks from now)

Filing History

16 December 2020Appointment of Ms Anne Mcgreechin as a director on 30 November 2020 (2 pages)
15 December 2020Appointment of Ms Linda Doyle as a director on 30 November 2020 (2 pages)
15 December 2020Appointment of Mr Michael Dillon as a director on 30 November 2020 (2 pages)
13 December 2020Statement of company's objects (2 pages)
10 December 2020Memorandum and Articles of Association (28 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 December 2020Appointment of Ms Alana Kennedy as a director on 30 October 2020 (2 pages)
1 December 2020Termination of appointment of James Ward as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Dawn Mcmanus as a director on 30 November 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Debbie Armstrong as a director on 9 June 2020 (1 page)
26 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (31 pages)
12 February 2019Termination of appointment of Malgorzata Traczykowska as a director on 30 January 2019 (1 page)
7 November 2018Appointment of Ms Dawn Mcmanus as a director on 29 October 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
2 November 2018Appointment of Mrs Debbie Armstrong as a director on 29 October 2018 (2 pages)
2 November 2018Appointment of Ms Mary Ramage Hastie as a director on 29 October 2018 (2 pages)
1 November 2018Termination of appointment of Rose Fairley as a director on 29 October 2018 (1 page)
1 November 2018Appointment of Ms Tahrima Hossain as a director on 29 October 2018 (2 pages)
1 November 2018Termination of appointment of Stefanie Mooney as a director on 26 October 2018 (1 page)
29 October 2018Notification of Muriel Pearson as a person with significant control on 18 October 2018 (2 pages)
5 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Joseph Mcnally as a director on 9 July 2018 (1 page)
12 March 2018Appointment of Ms Malgorzata Traczykowska as a director on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Sharon Baldwin as a director on 12 March 2018 (1 page)
12 March 2018Termination of appointment of William Brown as a director on 12 March 2018 (1 page)
26 October 2017Cessation of Arlene Sweeney as a person with significant control on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Gordon Alexander Allan as a director on 26 October 2017 (1 page)
26 October 2017Cessation of Arlene Sweeney as a person with significant control on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Gordon Alexander Allan as a director on 26 October 2017 (1 page)
11 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
24 April 2017Appointment of Mr William Brown as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Joseph Mcnally as a director on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Arlene Sweeney as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Joseph Mcnally as a director on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Ms Sharon Baldwin on 20 April 2017 (2 pages)
24 April 2017Director's details changed for Ms Stefanie Mooney on 21 April 2017 (2 pages)
24 April 2017Director's details changed for Ms Stefanie Mooney on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr William Brown as a director on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Ms Sharon Baldwin on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Arlene Sweeney as a director on 24 April 2017 (1 page)
14 November 2016Total exemption full accounts made up to 31 March 2016 (31 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (31 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
9 September 2016Appointment of Ms Stefanie Mooney as a director on 30 August 2016 (2 pages)
9 September 2016Appointment of Ms Sharon Baldwin as a director on 30 August 2016 (2 pages)
9 September 2016Appointment of Ms Sharon Baldwin as a director on 30 August 2016 (2 pages)
9 September 2016Appointment of Ms Pauline Mchugh as a director on 11 August 2016 (2 pages)
9 September 2016Appointment of Ms Pauline Mchugh as a director on 11 August 2016 (2 pages)
9 September 2016Appointment of Ms Stefanie Mooney as a director on 30 August 2016 (2 pages)
16 March 2016Appointment of Ms Rose Fairley as a director on 1 February 2016 (2 pages)
16 March 2016Appointment of Ms Rose Fairley as a director on 1 February 2016 (2 pages)
2 November 2015Annual return made up to 25 August 2015 no member list (7 pages)
2 November 2015Annual return made up to 25 August 2015 no member list (7 pages)
7 October 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
7 October 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
19 August 2015Director's details changed for Mr Gordon Alexander Allan on 15 June 2015 (2 pages)
19 August 2015Director's details changed for Mr Gordon Alexander Allan on 15 June 2015 (2 pages)
12 August 2015Appointment of Mr James Ward as a director on 15 April 2014 (2 pages)
12 August 2015Appointment of Mr James Ward as a director on 15 April 2014 (2 pages)
11 August 2015Appointment of Mrs Arlene Sweeney as a director on 20 October 2014 (2 pages)
11 August 2015Appointment of Mrs Arlene Sweeney as a director on 20 October 2014 (2 pages)
10 August 2015Appointment of Mrs Ellen Russell Downes as a director on 20 October 2014 (2 pages)
10 August 2015Appointment of Mrs Ellen Russell Downes as a director on 20 October 2014 (2 pages)
17 April 2015Termination of appointment of Lawrence Mccabe as a director on 26 March 2015 (1 page)
17 April 2015Termination of appointment of Lawrence Mccabe as a director on 26 March 2015 (1 page)
24 October 2014Termination of appointment of Laura Mcgoran as a director on 20 October 2014 (1 page)
24 October 2014Termination of appointment of Laura Mcgoran as a director on 20 October 2014 (1 page)
3 October 2014Total exemption full accounts made up to 31 March 2014 (27 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (27 pages)
28 August 2014Annual return made up to 25 August 2014 no member list (8 pages)
28 August 2014Termination of appointment of Linda Borland as a director on 9 June 2014 (1 page)
28 August 2014Termination of appointment of Linda Borland as a director on 9 June 2014 (1 page)
28 August 2014Termination of appointment of Margaret Brown Gray as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Margaret Brown Gray as a director on 26 August 2014 (1 page)
28 August 2014Annual return made up to 25 August 2014 no member list (8 pages)
28 August 2014Termination of appointment of Linda Borland as a director on 9 June 2014 (1 page)
23 December 2013Appointment of Ms Linda Borland as a director (2 pages)
23 December 2013Appointment of Ms Gillian Karen Jean Doody as a director (2 pages)
23 December 2013Appointment of Ms Gillian Karen Jean Doody as a director (2 pages)
23 December 2013Appointment of Ms Margaret Brown Gray as a director (2 pages)
23 December 2013Appointment of Ms Linda Borland as a director (2 pages)
23 December 2013Appointment of Ms Margaret Brown Gray as a director (2 pages)
20 December 2013Termination of appointment of Brian Gear as a director (1 page)
20 December 2013Termination of appointment of Arlene King as a director (1 page)
20 December 2013Termination of appointment of Sitshengisiwe Nyoni as a director (1 page)
20 December 2013Termination of appointment of David Mackenzie as a director (1 page)
20 December 2013Termination of appointment of Arlene King as a director (1 page)
20 December 2013Termination of appointment of Letitia Paterson as a director (1 page)
20 December 2013Termination of appointment of Brian Gear as a director (1 page)
20 December 2013Termination of appointment of Letitia Paterson as a director (1 page)
20 December 2013Termination of appointment of David Mackenzie as a director (1 page)
20 December 2013Termination of appointment of Elizabeth Mcgreechin as a director (1 page)
20 December 2013Termination of appointment of Sitshengisiwe Nyoni as a director (1 page)
20 December 2013Termination of appointment of Elizabeth Mcgreechin as a director (1 page)
1 November 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
12 September 2013Termination of appointment of Douglas Mccreath as a director (1 page)
12 September 2013Termination of appointment of Douglas Mccreath as a director (1 page)
6 September 2013Annual return made up to 20 August 2013 no member list (12 pages)
6 September 2013Annual return made up to 20 August 2013 no member list (12 pages)
14 May 2013Termination of appointment of Stephanie Curran as a director (1 page)
14 May 2013Termination of appointment of Stephanie Curran as a director (1 page)
14 May 2013Termination of appointment of Denis Clark as a director (1 page)
14 May 2013Termination of appointment of Denis Clark as a director (1 page)
9 May 2013Appointment of Mr Gordon Alexander Allan as a director (2 pages)
9 May 2013Appointment of Mr Gordon Alexander Allan as a director (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
10 December 2012Termination of appointment of Susanna Rigmond as a director (1 page)
10 December 2012Termination of appointment of Susanna Rigmond as a director (1 page)
28 November 2012Annual return made up to 20 August 2012 no member list (13 pages)
28 November 2012Annual return made up to 20 August 2012 no member list (13 pages)
2 October 2012Termination of appointment of Angela Bridger as a director (1 page)
2 October 2012Termination of appointment of Christine Mercer as a director (1 page)
2 October 2012Termination of appointment of Angela Bridger as a director (1 page)
2 October 2012Termination of appointment of Christine Mercer as a director (1 page)
6 September 2012Appointment of Miss Arlene King as a director (2 pages)
6 September 2012Appointment of Mrs Stephanie Mary Curran as a director (2 pages)
6 September 2012Appointment of Mrs Stephanie Mary Curran as a director (2 pages)
6 September 2012Appointment of Miss Arlene King as a director (2 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
8 November 2011Annual return made up to 20 August 2011 no member list (14 pages)
8 November 2011Annual return made up to 20 August 2011 no member list (14 pages)
16 September 2011Appointment of Mr Douglas Mccreath as a director (2 pages)
16 September 2011Appointment of Mr Douglas Mccreath as a director (2 pages)
26 August 2011Annual return made up to 20 August 2010 no member list (13 pages)
26 August 2011Annual return made up to 20 August 2010 no member list (13 pages)
14 July 2011Company name changed cranhill community project\certificate issued on 14/07/11
  • CONNOT ‐
(5 pages)
14 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
14 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
14 July 2011Company name changed cranhill community project\certificate issued on 14/07/11
  • CONNOT ‐
(5 pages)
8 September 2010Appointment of Mr Denis Clark as a director (2 pages)
8 September 2010Appointment of Mr Denis Clark as a director (2 pages)
8 September 2010Appointment of Mrs Angela Bridger as a director (2 pages)
8 September 2010Appointment of Mrs Angela Bridger as a director (2 pages)
7 September 2010Director's details changed for Laura Mcgoran on 20 August 2010 (2 pages)
7 September 2010Director's details changed for David Mackenzie on 20 August 2010 (2 pages)
7 September 2010Appointment of Mr Lawrence Mccabe as a director (2 pages)
7 September 2010Director's details changed for Susanna Rigmond on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Christine Joan Mercer on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Elizabeth Mcgreecin Mcgreechin on 20 August 2010 (2 pages)
7 September 2010Appointment of Mr Lawrence Mccabe as a director (2 pages)
7 September 2010Director's details changed for Christine Joan Mercer on 20 August 2010 (2 pages)
7 September 2010Registered office address changed from Cranhill Parish Church Bellrock Street Glasgow G33 3HE on 7 September 2010 (1 page)
7 September 2010Director's details changed for David Mackenzie on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Sitshengisiwe Maggie Nyoni on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Elizabeth Mcgreecin Mcgreechin on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Sitshengisiwe Maggie Nyoni on 20 August 2010 (2 pages)
7 September 2010Registered office address changed from Cranhill Parish Church Bellrock Street Glasgow G33 3HE on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Leeann Gear as a director (1 page)
7 September 2010Termination of appointment of Leeann Gear as a director (1 page)
7 September 2010Termination of appointment of Michael Dillon as a director (1 page)
7 September 2010Director's details changed for Rev Muriel Burns Pearson on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Susanna Rigmond on 20 August 2010 (2 pages)
7 September 2010Termination of appointment of Michael Dillon as a director (1 page)
7 September 2010Termination of appointment of Margaret Prior as a director (1 page)
7 September 2010Director's details changed for Letitia Paterson on 20 August 2010 (2 pages)
7 September 2010Termination of appointment of Margaret Prior as a director (1 page)
7 September 2010Registered office address changed from Cranhill Parish Church Bellrock Street Glasgow G33 3HE on 7 September 2010 (1 page)
7 September 2010Director's details changed for Rev Muriel Burns Pearson on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Letitia Paterson on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Laura Mcgoran on 20 August 2010 (2 pages)
6 August 2010Appointment of Brian Gear as a director (3 pages)
6 August 2010Termination of appointment of Anne Mcgreechin as a director (2 pages)
6 August 2010Appointment of Brian Gear as a director (3 pages)
6 August 2010Termination of appointment of Anne Mcgreechin as a director (2 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2007-06-25
(3 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2010Company name changed the cranhill project\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2007-06-25
(3 pages)
28 June 2010Company name changed the cranhill project\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2010Termination of appointment of Janice Hamilton as a director (2 pages)
18 May 2010Termination of appointment of Janice Hamilton as a director (2 pages)
25 February 2010Termination of appointment of Evelyn Russell as a director (2 pages)
25 February 2010Termination of appointment of Evelyn Russell as a director (2 pages)
13 October 2009Annual return made up to 20 August 2009 no member list (6 pages)
13 October 2009Annual return made up to 20 August 2009 no member list (6 pages)
26 August 2009Director appointed letitia paterson (2 pages)
26 August 2009Director appointed christine joan mercer (2 pages)
26 August 2009Director appointed christine joan mercer (2 pages)
26 August 2009Director appointed michael dillon (2 pages)
26 August 2009Director appointed sitshengisiwe maggie nyoni (2 pages)
26 August 2009Director appointed michael dillon (2 pages)
26 August 2009Director appointed letitia paterson (2 pages)
26 August 2009Director appointed sitshengisiwe maggie nyoni (2 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
12 May 2009Director appointed janice hamilton (2 pages)
12 May 2009Director appointed janice hamilton (2 pages)
5 May 2009Appointment terminated director john kerr (1 page)
5 May 2009Appointment terminated director marie mccairns (1 page)
5 May 2009Appointment terminated director john kerr (1 page)
5 May 2009Director appointed margaret rose prior (2 pages)
5 May 2009Appointment terminated director marie mccairns (1 page)
5 May 2009Director appointed margaret rose prior (2 pages)
27 March 2009Appointment terminated director john collard (1 page)
27 March 2009Appointment terminated director john collard (1 page)
18 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 September 2008Annual return made up to 20/08/08 (5 pages)
17 September 2008Annual return made up to 20/08/08 (5 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
2 June 2008Director appointed laura mcgoran (2 pages)
2 June 2008Director appointed elizabeth mcgreechin (2 pages)
2 June 2008Director appointed elizabeth mcgreechin (2 pages)
2 June 2008Director appointed laura mcgoran (2 pages)
21 May 2008Appointment terminated director elaine mcardle (1 page)
21 May 2008Appointment terminated director muhammad shahid (1 page)
21 May 2008Director appointed marie mccairns (2 pages)
21 May 2008Director appointed marie mccairns (2 pages)
21 May 2008Appointment terminated director muhammad shahid (1 page)
21 May 2008Director appointed david mackenzie (2 pages)
21 May 2008Director appointed david mackenzie (2 pages)
21 May 2008Appointment terminated director elaine mcardle (1 page)
9 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
27 March 2008Director appointed leeann gear (2 pages)
27 March 2008Director appointed leeann gear (2 pages)
27 March 2008Director appointed evelyn brown tavern russell (2 pages)
27 March 2008Director appointed susanna rigmond (2 pages)
27 March 2008Director appointed anne mcgreechin (1 page)
27 March 2008Director appointed anne mcgreechin (1 page)
27 March 2008Appointment terminated director sheila reid (1 page)
27 March 2008Director appointed evelyn brown tavern russell (2 pages)
27 March 2008Director appointed susanna rigmond (2 pages)
27 March 2008Appointment terminated director sheila reid (1 page)
6 November 2007Annual return made up to 20/08/07 (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Annual return made up to 20/08/07 (2 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (18 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (18 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Registered office changed on 02/10/06 from: cranhill parish church 109 bellrock street, cranhill glasgow strathclyde G33 3EG (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Annual return made up to 20/08/06 (2 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Registered office changed on 02/10/06 from: cranhill parish church 109 bellrock street, cranhill glasgow strathclyde G33 3EG (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Annual return made up to 20/08/06 (2 pages)
2 October 2006Director's particulars changed (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
19 July 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
19 July 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
13 July 2006Director resigned (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (2 pages)
24 August 2005Annual return made up to 20/08/05 (6 pages)
24 August 2005Annual return made up to 20/08/05 (6 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
26 August 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
12 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
12 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
22 September 2003Annual return made up to 20/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
22 September 2003Annual return made up to 20/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
20 August 2002Incorporation (43 pages)
20 August 2002Incorporation (43 pages)