Govanhill Community Development Trust Limited GLASGOW


Founded in 1991, Govanhill Community Development Trust, classified under reg no. SC131381 is an active company. Currently registered at Samaritan House G42 7JG, Glasgow the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 7 directors, namely Wilma L., Madeleine C. and Mujeeb U. and others. Of them, Keith K. has been with the company the longest, being appointed on 10 September 2014 and Wilma L. has been with the company for the least time - from 29 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Govanhill Community Development Trust Limited Address / Contact

Office Address Samaritan House
Office Address2 79 Coplaw Street
Town Glasgow
Post code G42 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC131381
Date of Incorporation Mon, 22nd Apr 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Wilma L.

Position: Director

Appointed: 29 September 2021

Madeleine C.

Position: Director

Appointed: 14 January 2021

Mujeeb U.

Position: Director

Appointed: 18 September 2019

Anthony C.

Position: Director

Appointed: 02 May 2018

Joyce H.

Position: Director

Appointed: 07 February 2018

Barbara R.

Position: Director

Appointed: 06 December 2017

Keith K.

Position: Director

Appointed: 10 September 2014

Jessica Y.

Position: Director

Appointed: 23 January 2019

Resigned: 05 September 2019

James W.

Position: Director

Appointed: 19 September 2018

Resigned: 26 January 2022

Mary C.

Position: Director

Appointed: 07 February 2018

Resigned: 26 February 2020

Mark F.

Position: Director

Appointed: 09 September 2015

Resigned: 16 October 2017

Robert M.

Position: Director

Appointed: 03 June 2015

Resigned: 22 September 2017

Linda H.

Position: Director

Appointed: 05 February 2014

Resigned: 11 August 2015

Rowan S.

Position: Director

Appointed: 05 February 2014

Resigned: 18 November 2015

Karen M.

Position: Director

Appointed: 11 September 2013

Resigned: 09 December 2013

Catherine M.

Position: Director

Appointed: 11 September 2013

Resigned: 15 September 2022

Ghazala H.

Position: Director

Appointed: 29 September 2010

Resigned: 11 September 2013

James M.

Position: Director

Appointed: 07 October 2009

Resigned: 14 September 2011

Ann S.

Position: Director

Appointed: 07 October 2009

Resigned: 03 November 2018

Harry R.

Position: Director

Appointed: 10 September 2008

Resigned: 06 September 2018

Evelyn E.

Position: Director

Appointed: 12 September 2007

Resigned: 25 April 2018

Ghazala H.

Position: Director

Appointed: 12 September 2007

Resigned: 10 September 2008

Catherine M.

Position: Director

Appointed: 13 September 2006

Resigned: 12 September 2007

Janice M.

Position: Director

Appointed: 13 September 2006

Resigned: 12 September 2007

Robert F.

Position: Secretary

Appointed: 02 August 2006

Resigned: 11 September 2013

Linda G.

Position: Director

Appointed: 20 June 2006

Resigned: 22 February 2017

Andrea G.

Position: Director

Appointed: 29 October 2003

Resigned: 24 June 2015

Robert F.

Position: Director

Appointed: 29 October 2003

Resigned: 11 September 2013

Elizabeth M.

Position: Director

Appointed: 29 January 2003

Resigned: 20 July 2006

Jeffrey J.

Position: Director

Appointed: 06 June 2000

Resigned: 26 May 2004

Austin H.

Position: Director

Appointed: 06 June 2000

Resigned: 31 October 2002

David C.

Position: Director

Appointed: 06 June 2000

Resigned: 01 November 2002

Stewart B.

Position: Director

Appointed: 01 March 2000

Resigned: 29 September 2010

Margaret M.

Position: Director

Appointed: 01 March 2000

Resigned: 11 October 2013

Lyn E.

Position: Director

Appointed: 01 March 2000

Resigned: 29 September 2004

Gina S.

Position: Director

Appointed: 03 November 1999

Resigned: 04 October 2009

Robert F.

Position: Director

Appointed: 03 December 1997

Resigned: 01 October 1999

Irene M.

Position: Director

Appointed: 03 December 1997

Resigned: 05 February 2003

Lorna E.

Position: Director

Appointed: 29 May 1996

Resigned: 03 December 1997

Anne-Marie S.

Position: Director

Appointed: 29 May 1996

Resigned: 05 September 2002

Cathy M.

Position: Director

Appointed: 25 June 1992

Resigned: 01 October 1999

Ann S.

Position: Director

Appointed: 22 April 1991

Resigned: 01 October 1999

Margaret M.

Position: Director

Appointed: 22 April 1991

Resigned: 03 December 1997

Malcolm M.

Position: Secretary

Appointed: 22 April 1991

Resigned: 02 August 2006

Alan D.

Position: Director

Appointed: 22 April 1991

Resigned: 24 March 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Govanhill Housing Association from Glasgow, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Govanhill Housing Association

Samaritan House 79 Coplaw Street, Glasgow, G42 7JG, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc010307
Notified on 22 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 4th, October 2023
Free Download (21 pages)

Company search

Advertisements