ROSNEATH PENINSULA WEST COMMUNITY DEVELOPMENT TRUST
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 0HQ

Company number SC380398
Status Active
Incorporation Date 15 June 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FLAT 1, THE PONDEROSA SHORE ROAD, KILCREGGAN, HELENSBURGH, DUNBARTONSHIRE, SCOTLAND, G84 0HQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Ms Charlotte Lucy Mclean as a director on 16 September 2016; Annual return made up to 15 June 2016 no member list. The most likely internet sites of ROSNEATH PENINSULA WEST COMMUNITY DEVELOPMENT TRUST are www.rosneathpeninsulawestcommunitydevelopment.co.uk, and www.rosneath-peninsula-west-community-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Rosneath Peninsula West Community Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC380398. Rosneath Peninsula West Community Development Trust has been working since 15 June 2010. The present status of the company is Active. The registered address of Rosneath Peninsula West Community Development Trust is Flat 1 The Ponderosa Shore Road Kilcreggan Helensburgh Dunbartonshire Scotland G84 0hq. . BRAY, Ann is a Director of the company. BROWN, Malcolm Joseph is a Director of the company. CULLUM, Arlene Jane is a Director of the company. DEVENNY, Alan Sinclair, Dr is a Director of the company. FOWLIS, Derek Geoffrey is a Director of the company. LINKLATER, Ellen is a Director of the company. MACDONALD, Murdo John is a Director of the company. MCLEAN, Charlotte Lucy is a Director of the company. MUNRO, Paul John is a Director of the company. REEVE, Richard William is a Director of the company. SIMONS, Gwynneth Mary is a Director of the company. SLAVIN, Laurence Mark Fraser is a Director of the company. Secretary YOUNG, Anne Louise has been resigned. Secretary BRIAN REID LTD. has been resigned. Director ALDRIDGE, Martin Charles has been resigned. Director BAYLISS, Margaret has been resigned. Director BURDEN, Anne Elizabeth has been resigned. Director CARRUTHERS, James Maxwell has been resigned. Director COLLINS, Brenda has been resigned. Director GALBRAITH, Laura Avril has been resigned. Director INNES, John Douglas has been resigned. Director ISAACS, Neil William has been resigned. Director LOGUE, Andy has been resigned. Director MABBOTT, Stephen George has been resigned. Director MCMURTRIE, Catriona Goodwin has been resigned. Director MCNEILAGE, Marianne has been resigned. Director MUNRO, Paul John has been resigned. Director PAGE, Anthony Martin has been resigned. Director PELLY, Jane Anna has been resigned. Director REID, Andrew has been resigned. Director WATKINSON, Grant has been resigned. Director YOUNG, Anne Louise has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BRAY, Ann
Appointed Date: 15 June 2010
90 years old

Director
BROWN, Malcolm Joseph
Appointed Date: 15 June 2010
80 years old

Director
CULLUM, Arlene Jane
Appointed Date: 15 June 2010
57 years old

Director
DEVENNY, Alan Sinclair, Dr
Appointed Date: 15 June 2010
50 years old

Director
FOWLIS, Derek Geoffrey
Appointed Date: 02 October 2013
55 years old

Director
LINKLATER, Ellen
Appointed Date: 06 June 2016
55 years old

Director
MACDONALD, Murdo John
Appointed Date: 15 June 2010
76 years old

Director
MCLEAN, Charlotte Lucy
Appointed Date: 16 September 2016
57 years old

Director
MUNRO, Paul John
Appointed Date: 15 June 2010
57 years old

Director
REEVE, Richard William
Appointed Date: 01 July 2014
75 years old

Director
SIMONS, Gwynneth Mary
Appointed Date: 26 August 2013
69 years old

Director
SLAVIN, Laurence Mark Fraser
Appointed Date: 11 November 2011
50 years old

Resigned Directors

Secretary
YOUNG, Anne Louise
Resigned: 24 September 2015
Appointed Date: 15 June 2010

Secretary
BRIAN REID LTD.
Resigned: 15 June 2010
Appointed Date: 15 June 2010

Director
ALDRIDGE, Martin Charles
Resigned: 02 June 2014
Appointed Date: 24 April 2012
69 years old

Director
BAYLISS, Margaret
Resigned: 01 July 2013
Appointed Date: 19 November 2012
57 years old

Director
BURDEN, Anne Elizabeth
Resigned: 09 November 2012
Appointed Date: 15 June 2010
61 years old

Director
CARRUTHERS, James Maxwell
Resigned: 17 October 2013
Appointed Date: 26 August 2013
70 years old

Director
COLLINS, Brenda
Resigned: 02 June 2011
Appointed Date: 15 June 2010
53 years old

Director
GALBRAITH, Laura Avril
Resigned: 21 February 2011
Appointed Date: 19 July 2010
39 years old

Director
INNES, John Douglas
Resigned: 06 March 2016
Appointed Date: 16 March 2015
68 years old

Director
ISAACS, Neil William
Resigned: 18 August 2013
Appointed Date: 15 June 2010
80 years old

Director
LOGUE, Andy
Resigned: 25 July 2011
Appointed Date: 15 June 2010
71 years old

Director
MABBOTT, Stephen George
Resigned: 15 June 2010
Appointed Date: 15 June 2010
74 years old

Director
MCMURTRIE, Catriona Goodwin
Resigned: 23 August 2013
Appointed Date: 15 June 2010
38 years old

Director
MCNEILAGE, Marianne
Resigned: 23 February 2016
Appointed Date: 11 January 2012
57 years old

Director
MUNRO, Paul John
Resigned: 06 July 2010
Appointed Date: 15 June 2010
57 years old

Director
PAGE, Anthony Martin
Resigned: 14 August 2013
Appointed Date: 15 June 2010
79 years old

Director
PELLY, Jane Anna
Resigned: 06 June 2016
Appointed Date: 09 November 2012
59 years old

Director
REID, Andrew
Resigned: 24 July 2013
Appointed Date: 11 January 2012
75 years old

Director
WATKINSON, Grant
Resigned: 02 August 2013
Appointed Date: 15 June 2010
54 years old

Director
YOUNG, Anne Louise
Resigned: 24 September 2015
Appointed Date: 15 June 2010
63 years old

ROSNEATH PENINSULA WEST COMMUNITY DEVELOPMENT TRUST Events

23 Feb 2017
Micro company accounts made up to 30 June 2016
16 Sep 2016
Appointment of Ms Charlotte Lucy Mclean as a director on 16 September 2016
25 Jun 2016
Annual return made up to 15 June 2016 no member list
25 Jun 2016
Registered office address changed from Lochscape House Argyll Road Kilcreggan Helensburgh G84 0JW to Flat 1, the Ponderosa Shore Road Kilcreggan Helensburgh Dunbartonshire G84 0HQ on 25 June 2016
07 Jun 2016
Appointment of Elle Linklater as a director on 6 June 2016
...
... and 62 more events
21 Jun 2010
Appointment of Brenda Collins as a director
21 Jun 2010
Appointment of Anne Elizabeth Burden as a director
21 Jun 2010
Appointment of Malcolm Joseph Brown as a director
21 Jun 2010
Appointment of Ann Bray as a director
15 Jun 2010
Incorporation