Company NamePetersburn Development Trust
Company StatusDissolved
Company NumberSC264296
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Evelyn Beck
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Oban Place
Airdrie
North Lanarkshire
ML6 8FD
Scotland
Director NameElizabeth Smith Armstrong Carr
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address11 Lismore Place
Airdrie
Lanarkshire
ML6 8FZ
Scotland
Director NameFrancis Burns
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 13 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Uist Place
Airdrie
Lanarkshire
ML6 8FA
Scotland
Director NameDonald Lawson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 13 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Kilmartin Place
Airdrie
Lanarkshire
ML6 8FT
Scotland
Director NameJune Lawson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 13 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Kilmartin Place
Airdrie
Lanarkshire
ML6 8FT
Scotland
Secretary NameElizabeth Smith Armstrong Carr
NationalityBritish
StatusClosed
Appointed16 June 2005(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 13 September 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address11 Lismore Place
Airdrie
Lanarkshire
ML6 8FZ
Scotland
Director NameChristine Morton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(3 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 13 September 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Uist Place
Airdrie
Lanarkshire
ML6 8FA
Scotland
Director NameArlene Welsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(3 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 13 September 2022)
RoleStudent
Country of ResidenceScotland
Correspondence Address2 Lochalsh Place
Petersburn
Airdrie
ML6 8FQ
Scotland
Director NameMartin Carroll
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleAccounts Clerk
Correspondence Address5 Kilmartin Place
Petersburn
Airdrie
North Lanarkshire
ML6 8FT
Scotland
Director NameCllr David Fagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2014)
RoleParliamentary Assistant
Country of ResidenceScotland
Correspondence Address9 Kilbowie Place
Airdrie
Lanarkshire
ML6 8EY
Scotland
Director NameMs Karen Whitefield
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 28 August 2014)
RoleTrade Union Employee
Country of ResidenceScotland
Correspondence Address44 Glenwell Street
Glenmavis
Lanarkshire
ML6 0NH
Scotland
Director NameElaine Morton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 28 August 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address13 Uist Place
Petersburn
Airdrie
Lanarkshire
ML6 8FA
Scotland
Director NameAlexander Dalziel McNeil
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2010)
RoleGoods Driver
Country of ResidenceScotland
Correspondence Address53 Glendale Avenue
Airdrie
Lanarkshire
ML6 8DB
Scotland
Director NameMr Conor Michael Lanigan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2007)
RoleCommunity Regeneration Officer
Country of ResidenceScotland
Correspondence Address78 Bantaskine Street
Falkirk
Stirlingshire
FK1 5EX
Scotland
Director NameJames Killpatrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 2005)
RolePainter
Correspondence Address80 Carlisle Road
Airdrie
Lanarkshire
ML6 8AE
Scotland
Director NameSandra Anne Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2012)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence Address111 Forrest Street
Clarkston
Airdrie
ML6 7AR
Scotland
Director NameLeslie John Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2008)
RoleLottery Manager
Correspondence Address17 Lewis Place
Airdrie
Lanarkshire
ML6 8FF
Scotland
Director NameJane James
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2007)
RoleCompany Director
Correspondence Address19 Oban Place
Airdrie
Lanarkshire
ML6 8FD
Scotland
Director NameMs Pamela Humphries
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2012)
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence Address2/1 40 Cranworth Street
Glasgow
G12 8AG
Scotland
Director NameMs Joanne McMahon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2017)
RoleAdditional Support Needs Assistant
Country of ResidenceScotland
Correspondence Address109 Luing
Airdrie
Lanarkshire
ML6 8ED
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressOne Wellwynd Vanl
One Wellwynd, 35 Wellwynd
Airdrie Ml6 0bn
Lanarkshire
ML6 0BN
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Financials

Year2014
Turnover£30,156
Net Worth£54,431
Cash£54,431

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

8 July 2005Delivered on: 21 July 2005
Persons entitled: The National Lottery Charities Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease over that plot of ground lying in the parish of new monkland and county of lanark known as petersburn park, airdrie extending to 3.26 hectares.
Outstanding

Filing History

16 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
20 April 2020Resolutions
  • RES13 ‐ Directors instructed as soon as reasonably practicable after settlement of the affairs of the company for the striking off of the company from the register 02/04/2020
(1 page)
16 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (3 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 April 2017Termination of appointment of Joanne Mcmahon as a director on 16 March 2017 (1 page)
12 April 2017Termination of appointment of Joanne Mcmahon as a director on 16 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 March 2016Annual return made up to 2 March 2016 no member list (10 pages)
3 March 2016Annual return made up to 2 March 2016 no member list (10 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 March 2015Termination of appointment of Elaine Morton as a director on 28 August 2014 (1 page)
2 March 2015Termination of appointment of Elaine Morton as a director on 28 August 2014 (1 page)
2 March 2015Annual return made up to 2 March 2015 no member list (10 pages)
2 March 2015Annual return made up to 2 March 2015 no member list (10 pages)
2 March 2015Termination of appointment of Karen Whitefield as a director on 28 August 2014 (1 page)
2 March 2015Termination of appointment of Karen Whitefield as a director on 28 August 2014 (1 page)
2 March 2015Annual return made up to 2 March 2015 no member list (10 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 May 2014Termination of appointment of David Fagan as a director (1 page)
15 May 2014Termination of appointment of David Fagan as a director (1 page)
5 March 2014Annual return made up to 2 March 2014 no member list (12 pages)
5 March 2014Appointment of Ms Joanne Mcmahon as a director (2 pages)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Annual return made up to 2 March 2014 no member list (12 pages)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Appointment of Ms Joanne Mcmahon as a director (2 pages)
5 March 2014Annual return made up to 2 March 2014 no member list (12 pages)
3 March 2014Registered office address changed from C/O Vanl 2Nd Floor, Stirling House 82-86 Stirling Street Airdrie Lanarkshire ML6 0AS Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Vanl 2Nd Floor, Stirling House 82-86 Stirling Street Airdrie Lanarkshire ML6 0AS Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Vanl 2Nd Floor, Stirling House 82-86 Stirling Street Airdrie Lanarkshire ML6 0AS Scotland on 3 March 2014 (1 page)
31 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (12 pages)
5 March 2013Termination of appointment of Pamela Humphries as a director (1 page)
5 March 2013Termination of appointment of Pamela Humphries as a director (1 page)
5 March 2013Annual return made up to 2 March 2013 no member list (12 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (12 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
14 March 2012Annual return made up to 2 March 2012 no member list (13 pages)
14 March 2012Director's details changed for Karen Whitefield on 5 May 2011 (2 pages)
14 March 2012Termination of appointment of Sandra Jones as a director (1 page)
14 March 2012Director's details changed for Karen Whitefield on 5 May 2011 (2 pages)
14 March 2012Annual return made up to 2 March 2012 no member list (13 pages)
14 March 2012Director's details changed for Karen Whitefield on 5 May 2011 (2 pages)
14 March 2012Termination of appointment of Sandra Jones as a director (1 page)
14 March 2012Annual return made up to 2 March 2012 no member list (13 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 March 2011Termination of appointment of Alexander Mcneil as a director (1 page)
7 March 2011Annual return made up to 2 March 2011 no member list (14 pages)
7 March 2011Termination of appointment of Alexander Mcneil as a director (1 page)
7 March 2011Director's details changed for Pamela Humphries on 31 January 2011 (2 pages)
7 March 2011Annual return made up to 2 March 2011 no member list (14 pages)
7 March 2011Director's details changed for Pamela Humphries on 31 January 2011 (2 pages)
7 March 2011Annual return made up to 2 March 2011 no member list (14 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
2 July 2010Annual return made up to 2 March 2010 no member list (9 pages)
2 July 2010Annual return made up to 2 March 2010 no member list (9 pages)
2 July 2010Registered office address changed from 2Nd Floor Stirling House 82-86 Stirling Street Airdrie ML6 0AS on 2 July 2010 (1 page)
2 July 2010Annual return made up to 2 March 2010 no member list (9 pages)
2 July 2010Registered office address changed from 2Nd Floor Stirling House 82-86 Stirling Street Airdrie ML6 0AS on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2Nd Floor Stirling House 82-86 Stirling Street Airdrie ML6 0AS on 2 July 2010 (1 page)
18 May 2010Director's details changed for Pamela Humphries on 2 March 2010 (2 pages)
18 May 2010Director's details changed for David Fagan on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Alexander Dalziel Mcneil on 2 March 2010 (2 pages)
18 May 2010Director's details changed for David Fagan on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Elizabeth Smith Armstrong Carr on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Margaret Evelyn Beck on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Elaine Morton on 2 March 2010 (2 pages)
18 May 2010Director's details changed for David Fagan on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Christine Morton on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Christine Morton on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Karen Whitefield on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Karen Whitefield on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Elaine Morton on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Francis Burns on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Pamela Humphries on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Donald Lawson on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Elaine Morton on 2 March 2010 (2 pages)
18 May 2010Director's details changed for June Lawson on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Margaret Evelyn Beck on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Alexander Dalziel Mcneil on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Margaret Evelyn Beck on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Elizabeth Smith Armstrong Carr on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Alexander Dalziel Mcneil on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Sandra Anne Jones on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Donald Lawson on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Elizabeth Smith Armstrong Carr on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Pamela Humphries on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Karen Whitefield on 2 March 2010 (2 pages)
18 May 2010Director's details changed for June Lawson on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Francis Burns on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Christine Morton on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Sandra Anne Jones on 2 March 2010 (2 pages)
18 May 2010Director's details changed for June Lawson on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Francis Burns on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Donald Lawson on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Sandra Anne Jones on 2 March 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
6 March 2009Annual return made up to 02/03/09 (6 pages)
6 March 2009Annual return made up to 02/03/09 (6 pages)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
22 September 2008Appointment terminated director leslie jones (1 page)
22 September 2008Appointment terminated director leslie jones (1 page)
9 April 2008Annual return made up to 02/03/08
  • 363(287) ‐ Registered office changed on 09/04/08
(10 pages)
9 April 2008Annual return made up to 02/03/08
  • 363(287) ‐ Registered office changed on 09/04/08
(10 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
5 September 2007Resolutions
  • RES13 ‐ Re appt aud and dir 16/08/07
(4 pages)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Resolutions
  • RES13 ‐ Re appt aud and dir 16/08/07
(4 pages)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
20 March 2007Annual return made up to 02/03/07
  • 363(287) ‐ Registered office changed on 20/03/07
(10 pages)
20 March 2007Annual return made up to 02/03/07
  • 363(287) ‐ Registered office changed on 20/03/07
(10 pages)
26 September 2006Full accounts made up to 31 March 2006 (14 pages)
26 September 2006Full accounts made up to 31 March 2006 (14 pages)
10 March 2006Annual return made up to 02/03/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2006Annual return made up to 02/03/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2005Full accounts made up to 31 March 2005 (15 pages)
10 August 2005Full accounts made up to 31 March 2005 (15 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
18 March 2005Annual return made up to 02/03/05 (11 pages)
18 March 2005Annual return made up to 02/03/05 (11 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
14 September 2004New secretary appointed (1 page)
14 September 2004New secretary appointed (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
17 March 2004Memorandum and Articles of Association (19 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2004Memorandum and Articles of Association (19 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2004Incorporation (34 pages)
2 March 2004Incorporation (34 pages)