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 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.
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 |
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 |