THE CADISPA TRUST - LOCHWINNOCH


Company Profile Company Filings

Overview

THE CADISPA TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LOCHWINNOCH SCOTLAND and has the status: Dissolved - no longer trading.
THE CADISPA TRUST was incorporated 14 years ago on 20/07/2009 and has the registered number: SC362856.

THE CADISPA TRUST - LOCHWINNOCH

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

26A SPEIRS ROAD
LOCHWINNOCH
RENFREWSHIRE
PA12 4BS
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GORDON MCPHERSON WILLIAMSON Jun 1955 British Director 2019-06-06 CURRENT
MR ERIC WHITFIELD Oct 1959 British Director 2019-06-06 CURRENT
MR ANDREW JEFFREY FAGAN Sep 1983 British Director 2016-01-06 CURRENT
MRS VIVIAN MARGARET RODEN Apr 1954 British Director 2014-05-16 UNTIL 2015-03-23 RESIGNED
DR MICHAEL JOHN YENDELL Nov 1945 British Director 2009-07-20 UNTIL 2009-12-10 RESIGNED
MRS RHONA ANDERSON Secretary 2009-07-27 UNTIL 2010-07-20 RESIGNED
RHONA ANNE ANDERSON Aug 1955 Secretary 2009-07-20 UNTIL 2014-04-23 RESIGNED
MR MARTIN NIGEL FAGAN Secretary 2014-04-23 UNTIL 2015-06-01 RESIGNED
MR ALAN HAMILTON WHITE Nov 1947 British Director 2014-05-16 UNTIL 2015-08-19 RESIGNED
MRS LORRAINE MARY MACPHERSON Feb 1959 Director 2010-04-20 UNTIL 2011-08-01 RESIGNED
MR IAN THOMAS STEWART Sep 1951 British Director 2010-04-20 UNTIL 2011-09-16 RESIGNED
MR. PAUL WILLIAM ANTHONY SMYTH Sep 1945 British Director 2009-07-20 UNTIL 2011-12-19 RESIGNED
GREGORY GOERGE ANDERSON Dec 1938 British Director 2009-07-27 UNTIL 2014-04-08 RESIGNED
MS COURTNEY HYDE PEYTON Jan 1966 American Director 2014-05-16 UNTIL 2015-07-18 RESIGNED
MR JAMES ALEXANDER MCLELLAN Dec 1950 British Director 2010-01-13 UNTIL 2011-08-01 RESIGNED
DR GEOFFREY ROY FAGAN Jul 1947 British Director 2011-12-19 UNTIL 2017-07-31 RESIGNED
MR JAMES DUNCAN GOLDTHORPE Sep 1949 British Director 2011-12-19 UNTIL 2014-04-23 RESIGNED
MR MARTIN NIGEL FAGAN Jun 1958 British Director 2014-04-08 UNTIL 2015-06-01 RESIGNED
MR ROBIN DALGLISH Aug 1941 British Director 2012-03-14 UNTIL 2013-06-19 RESIGNED
MRS JAN VANESSA BROWN Feb 1942 British Director 2009-07-20 UNTIL 2011-12-19 RESIGNED
MS SHAN JAMIL ASHTON Aug 1953 Welsh Director 2012-03-14 UNTIL 2014-04-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Geoffrey Roy Fagan 2016-04-06 - 2017-07-31 7/1947 Lochwinnoch   Renfrewshire Voting rights 25 to 50 percent
Mr Andrew Jeffrey Fagan 2016-04-06 9/1983 Lochwinnoch   Renfrewshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEALTHCARE FACILITIES CONSORTIUM LIMITED DAVENTRY Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FFORWM GWLEDIG CYMRU WALES RURAL FORUM CEREDIGION Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
INFOZYME LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CANOLFAN GYMUNEDOL CAPEL CURIG COMMUNITY CENTRE BETWS Y COED Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
TENNIS LEICESTERSHIRE LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 93199 - Other sports activities
DAIL GWALIA LIMITED BETWS-Y-COED Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
GROVENBRIDGE ACADEMY LIMITED DAVENTRY Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DEWIS CHWARAE LLANGEFNI Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
BELVOIRCARE LTD. LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE COMMUNITY HEARTBEAT TRUST (SOLUTIONS) LTD. LOUGHBOROUGH Active MICRO ENTITY 86900 - Other human health activities
AED REGISTRATIONS LTD HAVERHILL ENGLAND Active DORMANT 62020 - Information technology consultancy activities
COACH HOUSE (BALMORE) LIMITED (THE) TORRANCE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
BALMORE TRUST LIMITED (THE) GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KILMARTIN HOUSE TRADING CO LTD. LOCHGILPHEAD Active SMALL 91020 - Museums activities
THE CLYDESDALE COUNSELLING AND HUMAN DEVELOPMENT PROJECT CARLUKE Active MICRO ENTITY 86900 - Other human health activities
GROUP FOR RECYCLING IN ARGYLL AND BUTE TRUST LIMITED LOCHGILPHEAD Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
CRAIGNISH COMMUNITY COMPANY LIMITED LOCHGILPHEAD SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GRAMERCY EAST LIMITED EDINBURGH Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CADISPA COMMUNITY RESEARCH LTD LOCHWINNOCH Dissolved... DORMANT 72200 - Research and experimental development on social sciences and humanities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE CADISPA TRUST 2019-08-20 31-12-2018 £125 equity
Micro-entity Accounts - THE CADISPA TRUST 2018-10-02 31-12-2017 £102 equity
Micro-entity Accounts - THE CADISPA TRUST 2017-10-03 31-12-2016 £-1,695 equity
Abbreviated Company Accounts - THE CADISPA TRUST 2016-09-30 31-12-2015 £5,996 Cash £-69,344 equity
Abbreviated Company Accounts - THE CADISPA TRUST 2015-08-12 31-12-2014 £7,200 Cash £-38,277 equity
THE CADISPA TRUST Accounts filed on 31-12-2013 2014-07-29 31-12-2013 £13 Cash £-17,823 equity