About

Registered Number: SC239807
Date of Incorporation: 19/11/2002 (21 years and 6 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 10/07/2017 (6 years and 10 months ago)
Registered Address: Gartmore Community Shop, Main Street, Gartmore, Stirling, FK8 3RW

 

Based in Stirling, Gartmore Community Trust Ltd was established in 2002. The current directors of the company are Hamilton, Eleanor, Dinwoodie, Ian, Glasse-davies, Victoria Jill, Hart, Laura, Hunt, Peter, Mcgarvey, Gerard Joseph, Pitts, Janet, Pitts, John David, Brooks, Nigel, Houghton-evans, Catherine Joyce, Madden, Isobel Margaret, Dr, Gartmore Community Trust, Brooks, Nigel, Brown, Roeanne, Fleming, Jane Elizabeth, Hamilton, Eleanor, Macintyre, Paul Richard, Mead, Marian, Phillips, Sandy, Poulter, Elita Catherine, Ransom, Aileen, Sheldon, Christopher David, Dr, Thomson, Gordon Coutts, Whitehead, Archie. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINWOODIE, Ian 26 March 2012 - 1
GLASSE-DAVIES, Victoria Jill 26 March 2012 - 1
HART, Laura 22 April 2015 - 1
HUNT, Peter 27 April 2016 - 1
MCGARVEY, Gerard Joseph 27 April 2016 - 1
PITTS, Janet 19 November 2002 - 1
PITTS, John David 01 November 2010 - 1
BROOKS, Nigel 09 February 2009 07 May 2014 1
BROWN, Roeanne 07 May 2014 12 October 2015 1
FLEMING, Jane Elizabeth 08 February 2005 10 May 2007 1
HAMILTON, Eleanor 22 January 2003 27 April 2017 1
MACINTYRE, Paul Richard 07 May 2014 17 May 2016 1
MEAD, Marian 19 November 2002 19 November 2002 1
PHILLIPS, Sandy 22 January 2003 01 January 2011 1
POULTER, Elita Catherine 26 March 2012 22 April 2015 1
RANSOM, Aileen 19 November 2002 08 February 2005 1
SHELDON, Christopher David, Dr 11 June 2008 17 February 2012 1
THOMSON, Gordon Coutts 08 February 2005 20 December 2016 1
WHITEHEAD, Archie 22 January 2003 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Eleanor 27 April 2017 - 1
BROOKS, Nigel 19 November 2002 09 February 2009 1
HOUGHTON-EVANS, Catherine Joyce 19 January 2011 27 April 2017 1
MADDEN, Isobel Margaret, Dr 09 February 2009 19 January 2011 1
GARTMORE COMMUNITY TRUST 09 February 2009 09 February 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 July 2017
AA - Annual Accounts 11 May 2017
AP03 - Appointment of secretary 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
CS01 - N/A 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 24 October 2015
TM01 - Termination of appointment of director 24 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 08 December 2013
CH01 - Change of particulars for director 08 December 2013
CH01 - Change of particulars for director 08 December 2013
CH01 - Change of particulars for director 08 December 2013
CH01 - Change of particulars for director 08 December 2013
CH03 - Change of particulars for secretary 08 December 2013
AAMD - Amended Accounts 18 March 2013
AA - Annual Accounts 07 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 07 February 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 15 December 2012
RESOLUTIONS - N/A 12 December 2012
MEM/ARTS - N/A 12 December 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 09 April 2012
TM01 - Termination of appointment of director 09 April 2012
TM01 - Termination of appointment of director 09 April 2012
TM01 - Termination of appointment of director 04 March 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 18 March 2011
AP01 - Appointment of director 18 February 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AP03 - Appointment of secretary 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
AP04 - Appointment of corporate secretary 07 December 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 28 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.