About

Registered Number: SC299623
Date of Incorporation: 27/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 84 Main Street, Neilston, Glasgow, East Renfrewshire, G78 3EA

 

Founded in 2006, Neilston Development Trust are based in East Renfrewshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Neilston Development Trust. There are 24 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHURST, David Leonard Stephen 18 June 2020 - 1
GRAY, Lorna 07 February 2012 - 1
MCLELLAN, Stuart 04 June 2019 - 1
BOYD, Claire Mitchell 24 May 2006 11 August 2017 1
CAMPBELL, Susan Elizabeth 10 October 2013 03 March 2014 1
DONNELLY, Shona 27 March 2006 31 July 2014 1
FERGUS, Keith 04 October 2018 13 May 2019 1
FRAME, Damien 10 October 2013 19 January 2017 1
FRASER, Ian Colin 01 May 2012 19 May 2017 1
GARSCADDEN, Roy Grant 19 October 2017 06 December 2018 1
GRAY, Lorna 17 June 2009 09 February 2010 1
MACDONALD, Anne 01 April 2007 01 September 2008 1
MCDOUGALL, Allan Young 15 September 2010 31 March 2016 1
MCGOWAN, Kelly 04 June 2019 22 May 2020 1
MCKINLAY, Gillian 15 July 2009 03 July 2010 1
MONTGOMERY, Lindy 25 October 2018 25 April 2019 1
NAVEN, Lynn 25 April 2007 22 May 2020 1
PRESTON, Margaret Campbell 27 March 2006 29 October 2008 1
STABLES, Jacqeuline 17 November 2016 22 June 2017 1
VALENTINE, Alison 19 October 2017 06 September 2019 1
WAINWRIGHT, Katherine Louise 27 March 2006 15 December 2006 1
WILKIE, John 15 November 2006 03 July 2009 1
Secretary Name Appointed Resigned Total Appointments
KEENAN, Gordon 31 August 2014 31 March 2018 1
MELROSE, Colin Robert 27 March 2006 17 September 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AA01 - Change of accounting reference date 20 October 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 22 September 2014
AP03 - Appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 17 October 2012
TM02 - Termination of appointment of secretary 24 September 2012
TM01 - Termination of appointment of director 21 May 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 15 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 24 December 2009
AD01 - Change of registered office address 08 December 2009
AD01 - Change of registered office address 18 November 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363s - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
RESOLUTIONS - N/A 01 December 2006
MEM/ARTS - N/A 01 December 2006
RESOLUTIONS - N/A 24 April 2006
MEM/ARTS - N/A 24 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.