PETERSBURN DEVELOPMENT TRUST
AIRDRIE ML6 0BN

Hellopages » North Lanarkshire » North Lanarkshire » ML6 0BN

Company number SC264296
Status Active
Incorporation Date 2 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ONE WELLWYND VANL, ONE WELLWYND, 35 WELLWYND, AIRDRIE ML6 0BN, LANARKSHIRE, ML6 0BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 no member list. The most likely internet sites of PETERSBURN DEVELOPMENT TRUST are www.petersburndevelopment.co.uk, and www.petersburn-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Petersburn Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC264296. Petersburn Development Trust has been working since 02 March 2004. The present status of the company is Active. The registered address of Petersburn Development Trust is One Wellwynd Vanl One Wellwynd 35 Wellwynd Airdrie Ml6 0bn Lanarkshire Ml6 0bn. . CARR, Elizabeth Smith Armstrong is a Secretary of the company. BECK, Margaret Evelyn is a Director of the company. BURNS, Francis is a Director of the company. CARR, Elizabeth Smith Armstrong is a Director of the company. LAWSON, Donald is a Director of the company. LAWSON, June is a Director of the company. MCMAHON, Joanne is a Director of the company. MORTON, Christine is a Director of the company. WELSH, Arlene is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary BURNESS LLP has been resigned. Director CARROLL, Martin has been resigned. Director FAGAN, David, Councillor has been resigned. Director HUMPHRIES, Pamela has been resigned. Director JAMES, Jane has been resigned. Director JONES, Leslie John has been resigned. Director JONES, Sandra Anne has been resigned. Director KILLPATRICK, James has been resigned. Director LANIGAN, Conor Michael has been resigned. Director MCNEIL, Alexander Dalziel has been resigned. Director MORTON, Elaine has been resigned. Director WHITEFIELD, Karen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARR, Elizabeth Smith Armstrong
Appointed Date: 16 June 2005

Director
BECK, Margaret Evelyn
Appointed Date: 02 March 2004
75 years old

Director
BURNS, Francis
Appointed Date: 18 November 2004
87 years old

Director
CARR, Elizabeth Smith Armstrong
Appointed Date: 02 March 2004
81 years old

Director
LAWSON, Donald
Appointed Date: 18 November 2004
85 years old

Director
LAWSON, June
Appointed Date: 18 November 2004
85 years old

Director
MCMAHON, Joanne
Appointed Date: 15 August 2013
56 years old

Director
MORTON, Christine
Appointed Date: 16 August 2007
78 years old

Director
WELSH, Arlene
Appointed Date: 16 August 2007
55 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 01 August 2004
Appointed Date: 02 March 2004

Secretary
BURNESS LLP
Resigned: 16 June 2005
Appointed Date: 01 August 2004

Director
CARROLL, Martin
Resigned: 16 June 2005
Appointed Date: 02 March 2004
57 years old

Director
FAGAN, David, Councillor
Resigned: 07 March 2014
Appointed Date: 18 November 2004
61 years old

Director
HUMPHRIES, Pamela
Resigned: 02 April 2012
Appointed Date: 18 November 2004
56 years old

Director
JAMES, Jane
Resigned: 16 August 2007
Appointed Date: 18 November 2004
68 years old

Director
JONES, Leslie John
Resigned: 21 August 2008
Appointed Date: 18 November 2004
62 years old

Director
JONES, Sandra Anne
Resigned: 31 January 2012
Appointed Date: 18 November 2004
58 years old

Director
KILLPATRICK, James
Resigned: 16 June 2005
Appointed Date: 18 November 2004
62 years old

Director
LANIGAN, Conor Michael
Resigned: 30 April 2007
Appointed Date: 18 November 2004
59 years old

Director
MCNEIL, Alexander Dalziel
Resigned: 01 September 2010
Appointed Date: 18 November 2004
66 years old

Director
MORTON, Elaine
Resigned: 28 August 2014
Appointed Date: 18 November 2004
54 years old

Director
WHITEFIELD, Karen
Resigned: 28 August 2014
Appointed Date: 18 November 2004
55 years old

PETERSBURN DEVELOPMENT TRUST Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
14 Nov 2016
Total exemption full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 2 March 2016 no member list
26 Oct 2015
Total exemption full accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 2 March 2015 no member list
...
... and 71 more events
14 Sep 2004
New secretary appointed
13 Sep 2004
Secretary resigned
17 Mar 2004
Memorandum and Articles of Association
17 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Mar 2004
Incorporation

PETERSBURN DEVELOPMENT TRUST Charges

8 July 2005
Standard security
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The National Lottery Charities Board
Description: The lease over that plot of ground lying in the parish of…