About

Registered Number: SC196197
Date of Incorporation: 13/05/1999 (25 years ago)
Company Status: Active
Registered Address: Onespace Community Hub, 76 High Street, Carluke, South Lanarkshire, ML8 4AL,

 

Having been setup in 1999, Carluke Development Trust are based in South Lanarkshire, it's status at Companies House is "Active". The current directors of the company are listed as Adam, Jonathan, Banks, Ronald Stewart, Douglas, Jean Scott, Hudson, Elspeth Allardice, Mclatchie, Andrew Hamilton, Sneddon, Thomas, Hailey, Susan Janet, Chadwick, David John, Currie, Alan, Davies, Paul Michael, Gray, Ian George Mcgregor, Handy, Gordon William, Irving, Graham Anthony, Kelly, John, Kirkhope, William, Mackie, Alistair Graham, Mckay, Catherine, Mcvean, Archie, Milroy, Emma, Mitchell, James Taylor, Murray, Margaret Ross, Park, William Douglas Robin, Sharma, Bhudatt, Sloan, Jean, Thomson, Rhona Sanders, Young, Ann Forrest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Jonathan 13 May 1999 - 1
BANKS, Ronald Stewart 19 November 2018 - 1
DOUGLAS, Jean Scott 23 August 1999 - 1
HUDSON, Elspeth Allardice 01 June 2019 - 1
MCLATCHIE, Andrew Hamilton 01 August 2016 - 1
SNEDDON, Thomas 13 May 1999 - 1
CHADWICK, David John 12 September 2011 17 April 2014 1
CURRIE, Alan 16 October 2001 21 November 2001 1
DAVIES, Paul Michael 17 April 2014 19 November 2018 1
GRAY, Ian George Mcgregor 23 August 1999 24 May 2013 1
HANDY, Gordon William 24 October 2000 03 March 2001 1
IRVING, Graham Anthony 17 April 2014 18 December 2014 1
KELLY, John 01 February 2006 01 June 2019 1
KIRKHOPE, William 09 June 2000 11 May 2011 1
MACKIE, Alistair Graham 13 May 1999 06 August 2007 1
MCKAY, Catherine 16 August 2013 01 August 2016 1
MCVEAN, Archie 17 August 2004 30 April 2006 1
MILROY, Emma 01 August 2016 19 November 2018 1
MITCHELL, James Taylor 14 February 2002 30 May 2006 1
MURRAY, Margaret Ross 24 October 2000 20 September 2011 1
PARK, William Douglas Robin 23 August 1999 11 May 2011 1
SHARMA, Bhudatt 23 August 1999 24 October 2000 1
SLOAN, Jean 18 August 2011 20 February 2014 1
THOMSON, Rhona Sanders 23 August 1999 24 October 2000 1
YOUNG, Ann Forrest 24 October 2000 15 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HAILEY, Susan Janet 01 August 2016 19 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 05 September 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AP01 - Appointment of director 26 November 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP03 - Appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AP01 - Appointment of director 26 April 2014
AP01 - Appointment of director 26 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 01 September 2011
AD01 - Change of registered office address 01 September 2011
TM02 - Termination of appointment of secretary 25 August 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 25 July 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 07 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 14 January 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 14 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 31 May 2000
225 - Change of Accounting Reference Date 02 May 2000
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.