Company NameThe People's Development Trust
Company StatusDissolved
Company NumberSC404876
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Tracy Helen Spence
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 February 2022)
RoleCare Assistant
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Frank Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 28 February 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Stuart Beith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 28 February 2022)
RoleBid Manager
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMrs Liz Beith
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 28 February 2022)
RoleProgressions And Placements Coordinator
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMiss Karen Martin
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2018(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 28 February 2022)
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMs Tracy Martin
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence Address19 Lily Street
Glasgow
G40 3HD
Scotland
Director NameMr David Cody
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2022)
RoleExecutive Officer For The Scottish Government
Country of ResidenceUnited Kingdom
Correspondence Address24 Edmonton Terrace
Glasgow
G40 4RQ
Scotland
Director NameMs Leeanne Balsillie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Summerfield Street
Glasgow
G40 4QR
Scotland
Secretary NameMrs Liz Beith
StatusClosed
Appointed17 July 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 February 2022)
RoleCompany Director
Correspondence Address41 London Avenue
Glasgow
G40 3HR
Scotland
Director NameKenneth Edward Faulds
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleJunior Doctor
Country of ResidenceScotland
Correspondence AddressDalmarnock Community Centre 3 Lily Street
Dalmarnock
Glasgow
G40 3HE
Scotland
Director NameMr David Stewart
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence Address427 Baltic Street
Glasgow
G40 3EU
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameDavid Ronald Rule
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressDalmarnock Community Centre 3 Lily Street
Dalmarnock
Glasgow
G40 3HE
Scotland
Director NameCllr George Garscadden Redmond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleManager (Finance); Elected Member
Country of ResidenceUnited Kingdom
Correspondence AddressDalmarnock Community Centre 3 Lily Street
Dalmarnock
Glasgow
G40 3HE
Scotland
Director NameIan Sinclair Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalmarnock Community Centre 3 Lily Street
Dalmarnock
Glasgow
G40 3HE
Scotland
Secretary NameMrs Yvonne Kucuk
StatusResigned
Appointed01 November 2011(2 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 2016)
RoleCompany Director
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMiss Jacqueline Rinn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2014)
RoleEmployment Development Officer
Country of ResidenceScotland
Correspondence Address3 Lily Street
Glasgow
G40 3HE
Scotland
Director NameMr Alan Kennedy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2014)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address427 Baltic Street
Glasgow
G40 3EU
Scotland
Director NameMs Edna Jane Milligan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 03 July 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address427 Baltic Street
Glasgow
G40 3EU
Scotland
Director NameMrs Mary Rose Stewart
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2017)
RoleRetired Housewife
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMr Robert Hamilton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMr Robert Hugh Kennedy
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2015)
RolePlay Worker
Country of ResidenceScotland
Correspondence Address427 Baltic Street
Glasgow
G40 3EU
Scotland
Director NameRev Alison Elizabeth Shaw Davidge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 October 2015)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMr Daniel Bradley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Cowcaddens Road
Flat 22
Glasgow
G4 0HL
Scotland
Director NameMiss Nancy Clunie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(3 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 October 2015)
RoleHeadmistress
Country of ResidenceScotland
Correspondence Address72 Grahamston Park
Barrhead
Glasgow
G78 1NJ
Scotland
Director NameMr John Flannigan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2017)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMiss Wendy Kilshaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2018)
RoleCustomer Services
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMiss Joanne Hughes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2017)
RoleHome Carer
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMrs Diane McCallum
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2017(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 June 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMr Philip McLean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameMr Julian Seeds
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Legacy Hub 301
Springfield Road
Glasgow
G40 3LJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 August 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitepeopledeveloptrust.co.uk

Location

Registered AddressC/O Kpmg Llp
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,284,352
Net Worth£4,165,990
Cash£886,612
Current Liabilities£624,516

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

27 February 2015Delivered on: 4 March 2015
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: All and whole the subjects at springfield road, glasgow containing 4292 square metres or thereby metric measure being the subject registered in the land register of scotland under title number GLA215036.
Outstanding
24 March 2014Delivered on: 27 March 2014
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: Subjects at springfield road glasgow GLA215036.
Outstanding

Filing History

4 February 2021Administrator's progress report (21 pages)
11 January 2021Notice of extension of period of Administration (3 pages)
3 September 2020Administrator's progress report (19 pages)
11 March 2020Administrator's progress report (24 pages)
5 September 2019Administrator's progress report (29 pages)
5 September 2019Notice of extension of period of Administration (3 pages)
29 April 2019Statement of administrator's deemed proposal (1 page)
22 March 2019Statement of administrator's proposal (47 pages)
11 March 2019Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages)
28 January 2019Appointment of an administrator (3 pages)
28 January 2019Registered office address changed from The Legacy Hub 301 Springfield Road Glasgow G40 3LJ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 28 January 2019 (2 pages)
27 December 2018Confirmation statement made on 5 August 2018 with no updates (2 pages)
28 September 2018Appointment of Miss Karen Martin as a director on 12 May 2018 (2 pages)
2 August 2018Appointment of Mrs Liz Beith as a secretary on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Julian Seeds as a director on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Philip Mclean as a director on 13 July 2018 (1 page)
9 July 2018Appointment of Ms Leeanne Balsillie as a director on 12 June 2018 (2 pages)
9 July 2018Appointment of Ms Tracy Martin as a director on 12 June 2018 (2 pages)
26 June 2018Appointment of Mr David Cody as a director on 12 June 2018 (2 pages)
19 June 2018Termination of appointment of Wendy Kilshaw as a director on 12 June 2018 (1 page)
14 June 2018Termination of appointment of Diane Mccallum as a director on 11 June 2018 (1 page)
4 May 2018Termination of appointment of Robert Hugh Kennedy as a director on 16 February 2018 (1 page)
1 February 2018Accounts for a small company made up to 31 March 2017 (22 pages)
11 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 August 2017Appointment of Mr Frank Martin as a director on 31 May 2017 (2 pages)
23 August 2017Appointment of Mr Stuart Beith as a director on 31 May 2017 (2 pages)
23 August 2017Appointment of Mrs Liz Beith as a director on 31 May 2017 (2 pages)
23 August 2017Termination of appointment of Mary Rose Stewart as a director on 31 May 2017 (1 page)
23 August 2017Termination of appointment of Mary Rose Stewart as a director on 31 May 2017 (1 page)
23 August 2017Appointment of Mrs Diane Mccallum as a director on 31 May 2017 (2 pages)
23 August 2017Termination of appointment of John Flannigan as a director on 31 May 2017 (1 page)
23 August 2017Appointment of Mr Julian Seeds as a director on 31 May 2017 (2 pages)
23 August 2017Appointment of Mr Philip Mclean as a director on 31 May 2017 (2 pages)
23 August 2017Termination of appointment of John Flannigan as a director on 31 May 2017 (1 page)
23 August 2017Termination of appointment of Joanne Hughes as a director on 31 May 2017 (1 page)
23 August 2017Appointment of Mr Frank Martin as a director on 31 May 2017 (2 pages)
23 August 2017Appointment of Mrs Liz Beith as a director on 31 May 2017 (2 pages)
23 August 2017Termination of appointment of Joanne Hughes as a director on 31 May 2017 (1 page)
23 August 2017Appointment of Mr Julian Seeds as a director on 31 May 2017 (2 pages)
23 August 2017Appointment of Mr Stuart Beith as a director on 31 May 2017 (2 pages)
23 August 2017Appointment of Mr Philip Mclean as a director on 31 May 2017 (2 pages)
23 August 2017Appointment of Mrs Diane Mccallum as a director on 31 May 2017 (2 pages)
14 June 2017Accounts for a small company made up to 31 March 2016 (23 pages)
14 June 2017Accounts for a small company made up to 31 March 2016 (23 pages)
9 September 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
19 May 2016Termination of appointment of Yvonne Kucuk as a secretary on 19 April 2016 (1 page)
19 May 2016Termination of appointment of Yvonne Kucuk as a secretary on 19 April 2016 (1 page)
27 January 2016Full accounts made up to 31 March 2015 (15 pages)
27 January 2016Full accounts made up to 31 March 2015 (15 pages)
18 November 2015Appointment of Miss Wendy Kilshaw as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Miss Joanne Hughes as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Miss Wendy Kilshaw as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Miss Joanne Hughes as a director on 16 November 2015 (2 pages)
6 October 2015Appointment of Mr John Flannigan as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr John Flannigan as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Alison Elizabeth Shaw Davidge as a director on 3 October 2015 (1 page)
5 October 2015Termination of appointment of Nancy Clunie as a director on 4 October 2015 (1 page)
5 October 2015Termination of appointment of Nancy Clunie as a director on 4 October 2015 (1 page)
5 October 2015Termination of appointment of Alison Elizabeth Shaw Davidge as a director on 3 October 2015 (1 page)
5 October 2015Termination of appointment of Daniel Bradley as a director on 4 October 2015 (1 page)
5 October 2015Termination of appointment of Robert Hamilton as a director on 1 September 2015 (1 page)
5 October 2015Termination of appointment of Robert Hamilton as a director on 1 September 2015 (1 page)
5 October 2015Termination of appointment of Daniel Bradley as a director on 4 October 2015 (1 page)
14 August 2015Appointment of Mr Robert Hugh Kennedy as a director on 12 August 2015 (2 pages)
14 August 2015Appointment of Mr Robert Hugh Kennedy as a director on 12 August 2015 (2 pages)
5 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
5 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
5 August 2015Registered office address changed from 427 Baltic Street Glasgow G40 3EU to The Legacy Hub 301 Springfield Road Glasgow G40 3LJ on 5 August 2015 (1 page)
5 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
5 August 2015Registered office address changed from 427 Baltic Street Glasgow G40 3EU to The Legacy Hub 301 Springfield Road Glasgow G40 3LJ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 427 Baltic Street Glasgow G40 3EU to The Legacy Hub 301 Springfield Road Glasgow G40 3LJ on 5 August 2015 (1 page)
27 July 2015Appointment of Mr Daniel Bradley as a director on 9 June 2015 (2 pages)
27 July 2015Appointment of Mr Daniel Bradley as a director on 9 June 2015 (2 pages)
27 July 2015Appointment of Mr Daniel Bradley as a director on 9 June 2015 (2 pages)
23 July 2015Termination of appointment of Robert Hugh Kennedy as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Ms Nancy Clunie as a director on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Robert Hugh Kennedy as a director on 8 July 2015 (1 page)
23 July 2015Termination of appointment of Robert Hugh Kennedy as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Ms Nancy Clunie as a director on 8 July 2015 (2 pages)
23 July 2015Appointment of Ms Nancy Clunie as a director on 8 July 2015 (2 pages)
22 July 2015Termination of appointment of Edna Jane Milligan as a director on 8 July 2015 (1 page)
22 July 2015Termination of appointment of Edna Jane Milligan as a director on 8 July 2015 (1 page)
22 July 2015Termination of appointment of Edna Jane Milligan as a director on 8 July 2015 (1 page)
4 March 2015Registration of charge SC4048760002, created on 27 February 2015 (25 pages)
4 March 2015Registration of charge SC4048760002, created on 27 February 2015 (25 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 October 2014Appointment of Ms Edna Jane Milligan as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Ms Tracy Helen Spence as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Robert Hamilton as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of David Stewart as a director on 24 October 2014 (1 page)
29 October 2014Appointment of Reverend Alison Elizabeth Shaw Davidge as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Robert Hugh Kennedy as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Ms Tracy Helen Spence as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mrs Mary Rose Stewart as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Jacqueline Rinn as a director on 6 October 2014 (1 page)
29 October 2014Termination of appointment of Jacqueline Rinn as a director on 6 October 2014 (1 page)
29 October 2014Appointment of Mr Robert Hugh Kennedy as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mrs Mary Rose Stewart as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Ms Edna Jane Milligan as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Reverend Alison Elizabeth Shaw Davidge as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Robert Hamilton as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Jacqueline Rinn as a director on 6 October 2014 (1 page)
29 October 2014Appointment of Mrs Mary Rose Stewart as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Ms Tracy Helen Spence as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Ms Edna Jane Milligan as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Robert Hamilton as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Robert Hugh Kennedy as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of David Stewart as a director on 24 October 2014 (1 page)
29 October 2014Appointment of Reverend Alison Elizabeth Shaw Davidge as a director on 1 October 2014 (2 pages)
23 September 2014Annual return made up to 5 August 2014 no member list (3 pages)
23 September 2014Annual return made up to 5 August 2014 no member list (3 pages)
23 September 2014Annual return made up to 5 August 2014 no member list (3 pages)
3 July 2014Termination of appointment of Alison Davidge as a director (1 page)
3 July 2014Termination of appointment of Mary Stewart as a director (1 page)
3 July 2014Termination of appointment of Alison Davidge as a director (1 page)
3 July 2014Termination of appointment of Edna Milligan as a director (1 page)
3 July 2014Termination of appointment of Alan Kennedy as a director (1 page)
3 July 2014Termination of appointment of Edna Milligan as a director (1 page)
3 July 2014Termination of appointment of Alan Kennedy as a director (1 page)
3 July 2014Termination of appointment of Mary Stewart as a director (1 page)
27 March 2014Registration of charge 4048760001 (9 pages)
27 March 2014Registration of charge 4048760001 (9 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 February 2014Memorandum and Articles of Association (20 pages)
6 February 2014Memorandum and Articles of Association (20 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
4 November 2013Appointment of Ms Edna Milligan as a director (2 pages)
4 November 2013Appointment of Ms Edna Milligan as a director (2 pages)
16 September 2013Registered office address changed from Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland on 16 September 2013 (1 page)
16 September 2013Appointment of Reverend Alison Elizabeth Shaw Davidge as a director (2 pages)
16 September 2013Appointment of Reverend Alison Elizabeth Shaw Davidge as a director (2 pages)
16 September 2013Registered office address changed from Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland on 16 September 2013 (1 page)
30 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
23 June 2013Termination of appointment of George Redmond as a director (1 page)
23 June 2013Termination of appointment of George Redmond as a director (1 page)
23 June 2013Termination of appointment of Ian Manson as a director (1 page)
23 June 2013Termination of appointment of Ian Manson as a director (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
15 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
15 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
23 March 2012Statement of company's objects (2 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2012Statement of company's objects (2 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 January 2012Termination of appointment of David Rule as a director (1 page)
25 January 2012Appointment of Mrs Yvonne Kucuk as a secretary (1 page)
25 January 2012Appointment of Mr Alan Kennedy as a director (2 pages)
25 January 2012Appointment of Mr Alan Kennedy as a director (2 pages)
25 January 2012Termination of appointment of David Rule as a director (1 page)
25 January 2012Appointment of Mrs Yvonne Kucuk as a secretary (1 page)
22 December 2011Termination of appointment of Kenneth Faulds as a director (1 page)
22 December 2011Termination of appointment of Kenneth Faulds as a director (1 page)
22 December 2011Appointment of Miss Jacqueline Rinn as a director (2 pages)
22 December 2011Appointment of Miss Jacqueline Rinn as a director (2 pages)
5 August 2011Termination of appointment of Peter Lawson as a director (1 page)
5 August 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
5 August 2011Incorporation (33 pages)
5 August 2011Appointment of Kenneth Edward Faulds as a director (2 pages)
5 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 August 2011Appointment of David Ronald Rule as a director (2 pages)
5 August 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
5 August 2011Appointment of David Stewart as a director (2 pages)
5 August 2011Appointment of Councillor George Garscadden Redmond as a director (2 pages)
5 August 2011Termination of appointment of Peter Lawson as a director (1 page)
5 August 2011Incorporation (33 pages)
5 August 2011Appointment of Mary Rose Stewart as a director (2 pages)
5 August 2011Appointment of David Ronald Rule as a director (2 pages)
5 August 2011Appointment of David Stewart as a director (2 pages)
5 August 2011Appointment of Kenneth Edward Faulds as a director (2 pages)
5 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 August 2011Appointment of Councillor George Garscadden Redmond as a director (2 pages)
5 August 2011Appointment of Ian Sinclair Manson as a director (2 pages)
5 August 2011Appointment of Ian Sinclair Manson as a director (2 pages)
5 August 2011Appointment of Mary Rose Stewart as a director (2 pages)