Whitburn And District Community Development Trust BATHGATE


Whitburn And District Community Development Trust started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC368059. The Whitburn And District Community Development Trust company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bathgate at 61 West Main Street. Postal code: EH47 0QD.

Currently there are 7 directors in the the firm, namely Catherine T., Charlotte R. and Graham B. and others. In addition one secretary - Angela H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lesley M. who worked with the the firm until 18 October 2023.

Whitburn And District Community Development Trust Address / Contact

Office Address 61 West Main Street
Office Address2 Whitburn
Town Bathgate
Post code EH47 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC368059
Date of Incorporation Thu, 5th Nov 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Catherine T.

Position: Director

Appointed: 18 October 2023

Angela H.

Position: Secretary

Appointed: 18 October 2023

Charlotte R.

Position: Director

Appointed: 08 July 2022

Graham B.

Position: Director

Appointed: 18 June 2021

Angela H.

Position: Director

Appointed: 18 June 2021

Alan C.

Position: Director

Appointed: 25 August 2020

Bernard M.

Position: Director

Appointed: 05 November 2009

John D.

Position: Director

Appointed: 05 November 2009

Lesley M.

Position: Director

Appointed: 29 July 2010

Resigned: 18 October 2023

Isobel M.

Position: Director

Appointed: 25 November 2009

Resigned: 18 November 2010

Lesley M.

Position: Secretary

Appointed: 05 November 2009

Resigned: 18 October 2023

Eric R.

Position: Director

Appointed: 05 November 2009

Resigned: 26 April 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Lesley M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Bernard M. This PSC has significiant influence or control over the company,. Moving on, there is John D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lesley M.

Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control: significiant influence or control

Bernard M.

Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/05
filed on: 11th, November 2023
Free Download (3 pages)

Company search

Advertisements