CUMBERNAULD HOUSING PARTNERSHIP LIMITED

CUMBERNAULD HOUSING PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCUMBERNAULD HOUSING PARTNERSHIP LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC203999
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUMBERNAULD HOUSING PARTNERSHIP LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CUMBERNAULD HOUSING PARTNERSHIP LIMITED located?

    Registered Office Address
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUMBERNAULD HOUSING PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CUMBERNAULD HOUSING PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CUMBERNAULD HOUSING PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Fca's form b & form z converting company into a mutual society.
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company has been converted into a community benefit society 10/03/2016
    RES13

    Annual return made up to Feb 16, 2016 no member list

    10 pagesAR01

    Full accounts made up to Mar 31, 2015

    30 pagesAA

    Director's details changed for Councillor William Goldie on Nov 18, 2015

    2 pagesCH01

    Annual return made up to Feb 16, 2015 no member list

    10 pagesAR01

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Mar 31, 2014

    29 pagesAA

    Termination of appointment of Craig Jon Moule as a secretary on Aug 26, 2014

    1 pagesTM02

    Appointment of Ms Sophie Atkinson as a secretary on Aug 26, 2014

    2 pagesAP03

    Annual return made up to Feb 16, 2014 no member list

    11 pagesAR01

    Termination of appointment of Christina Anderson as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    28 pagesAA

    Appointment of Mr Adam Gordon Alexander Smith as a director

    2 pagesAP01

    Annual return made up to Feb 16, 2013 no member list

    9 pagesAR01

    Full accounts made up to Mar 31, 2012

    30 pagesAA

    Appointment of Councillor William Goldie as a director

    2 pagesAP01

    Appointment of Councillor Allan George Graham as a director

    2 pagesAP01

    Appointment of Mrs Christina Anderson as a director

    2 pagesAP01

    Termination of appointment of Hugh Gough as a director

    1 pagesTM01

    Termination of appointment of Daniel Carrigan as a director

    1 pagesTM01

    Annual return made up to Feb 16, 2012 no member list

    10 pagesAR01

    Full accounts made up to Mar 31, 2011

    27 pagesAA

    Termination of appointment of William Homer as a director

    1 pagesTM01

    Who are the officers of CUMBERNAULD HOUSING PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Sophie
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Secretary
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    190472660001
    CLARK, Alexander Hendry Murdoch
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    ScotlandBritishNone56184990005
    GOLDIE, William, Councillor
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    ScotlandScottishSenior Biomedical Scientist122816950001
    GRAHAM, Allan George
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    ScotlandBritishInformation Trainer/Presenter And Councillor171814150001
    HOMER, Alice
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    ScotlandBritishRetired106696650002
    JONES, Frances Jane
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    ScotlandBritishHousing Officer133551860001
    KNOX, Williamina
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    ScotlandBritishP/T Clerkess135250840001
    MACKENZIE, George Murray
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    ScotlandBritishCounsellor75484200001
    PAYNE, John
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    ScotlandBritishNone85918780001
    SMITH, Adam Gordon Alexander
    Tarbolton Road
    Cumbernauld
    G67 2AF Glasgow
    5a
    Scotland
    Director
    Tarbolton Road
    Cumbernauld
    G67 2AF Glasgow
    5a
    Scotland
    ScotlandBritishCivil Servant177770160001
    WEST, Alan Findlay
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    United KingdomBritishFinancial Consultant83185920001
    HANVEY, John Howie
    33 St Marys Drive
    PH2 7BY Perth
    Perthshire
    Secretary
    33 St Marys Drive
    PH2 7BY Perth
    Perthshire
    British368510001
    HOPE, Colin Douglas
    6 Thornyhall
    Dalkeith
    EH22 2ND Midlothian
    Secretary
    6 Thornyhall
    Dalkeith
    EH22 2ND Midlothian
    BritishChief Executive88762600001
    INGLIS, William
    38a Clouden Road
    Kildrum
    G67 2EW Cumbernauld
    Lanarkshire
    Secretary
    38a Clouden Road
    Kildrum
    G67 2EW Cumbernauld
    Lanarkshire
    BritishRetired72806780002
    MAXWELL, William Lowrie Maxwell
    23 Alder Road
    Abronhill
    G67 3AD Cumbernauld
    Lanarkshire
    Secretary
    23 Alder Road
    Abronhill
    G67 3AD Cumbernauld
    Lanarkshire
    BritishRetired105150520001
    MOULE, Craig Jon
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Secretary
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    British146507680001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    ANDERSON, Christina
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    7
    United KingdomBritishRetired165829820001
    BARRIE, Michael
    70 Beechwood Road
    Cumbernauld
    G67 2NP Lanarkshire
    Director
    70 Beechwood Road
    Cumbernauld
    G67 2NP Lanarkshire
    BritishRetired85525040001
    BOWIE, Rose Lafferty Richardson
    68 Greenrigg Road
    Cumbernauld
    G67 2PR Glasgow
    Lanarkshire
    Director
    68 Greenrigg Road
    Cumbernauld
    G67 2PR Glasgow
    Lanarkshire
    BritishHousewife71104020001
    BROTHERTON, Colin
    51 Avalon Gardens
    EH49 7QE Linlithgow
    Director
    51 Avalon Gardens
    EH49 7QE Linlithgow
    BritishBank Manager92611530001
    BROTHERTON, Colin
    51 Avalon Gardens
    EH49 7QE Linlithgow
    Director
    51 Avalon Gardens
    EH49 7QE Linlithgow
    BritishBank Manager92611530001
    CARRIGAN, Daniel, Councillor
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    ScotlandBritishCouncillor122150310001
    CLARK, Alexander Hendry Murdoch
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    ScotlandBritishRetired56184990005
    DUNCAN, Brian David
    12d Campbell House
    Berryhill Road
    G67 1LX Cumbernauld
    North Lanark
    Director
    12d Campbell House
    Berryhill Road
    G67 1LX Cumbernauld
    North Lanark
    BritishRetired76879350001
    DUNPHY, Elizabeth
    46g Braeface Road
    G67 1HQ Cumbernauld
    Director
    46g Braeface Road
    G67 1HQ Cumbernauld
    United KingdomBritishDirector94022840001
    DUNPHY, Elizabeth
    46g Braeface Road
    G67 1HQ Cumbernauld
    Director
    46g Braeface Road
    G67 1HQ Cumbernauld
    United KingdomBritishRetired94022840001
    EDGAR, Frances
    96 Torbrex Road
    G67 2JS Cumbernauld
    Lanarkshire
    Director
    96 Torbrex Road
    G67 2JS Cumbernauld
    Lanarkshire
    BritishHomemaker119688920001
    GODFREY, Robert Paton Miller
    63d Douglas House
    G67 1HB Cumbernauld
    Lanarkshire
    Director
    63d Douglas House
    G67 1HB Cumbernauld
    Lanarkshire
    BritishRetired105357990001
    GODFREY, Robert Paton Miller
    63d Douglas House
    G67 1HB Cumbernauld
    Lanarkshire
    Director
    63d Douglas House
    G67 1HB Cumbernauld
    Lanarkshire
    BritishRetired105357990001
    GOLDIE, William, Councillor
    40 Halidon Avenue
    G67 4FB Cumbernauld
    Lanarkshire
    Director
    40 Halidon Avenue
    G67 4FB Cumbernauld
    Lanarkshire
    ScotlandScottishDirector122816950001
    GOUGH, Hugh
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    ScotlandBritishRetired116338470001
    GOUGH, Hugh
    91 Torbrex Road
    G67 2JX Cumbernauld
    Lanarkshire
    Director
    91 Torbrex Road
    G67 2JX Cumbernauld
    Lanarkshire
    ScotlandBritishRetired116338470001
    HARDY, Mary Motherwell
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Lanarkshire
    ScotlandBritishRetired119687270001
    HENDRIE, Ann
    4a Wallace House
    Berryhill Road, Cumbernauld
    G67 1LU Glasgow
    Lanarkshire
    Director
    4a Wallace House
    Berryhill Road, Cumbernauld
    G67 1LU Glasgow
    Lanarkshire
    BritishRetired68314870001

    Does CUMBERNAULD HOUSING PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 31, 2004
    Delivered On Apr 20, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5B,5C,5D,6A,6B,6C,6D,7A,7C,7D,8C,9A elliot house, kildrum; 1,11,13,15,17,19,21,23,25,27,3,31,33,35,37,39,41,43,45,47,49,5,51,53,55,57,59,61,7,9,liddell road, ravenswood; 1,10,11,12,13,14,15,16,17,18,19,2,20,21,22,23,24,25,26,27,28,29,3,30,31,32,33,34 beechwood court, carbrain; 1A,10B,11A,11C,11D,2A,2B,2C,2D,3A,3B,3C,4A,4B,4C,4D,5A elliot house, kildrum,all cumbernauld.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 20, 2004Registration of a charge (410)
    Standard security
    Created On Dec 14, 2000
    Delivered On Dec 29, 2000
    Outstanding
    Amount secured
    £20,000,000
    Short particulars
    Carbrain estate, ravenswood estate, seafar estate, muirhead estate, kildrum estate and village estate, all cumbernauld.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 29, 2000Registration of a charge (410)
    Standard security
    Created On Dec 14, 2000
    Delivered On Dec 29, 2000
    Outstanding
    Amount secured
    £20,000,000
    Short particulars
    Superiority of carbrain estate, ravenswood estate, seafar estate, muirhead estate, kildrum estate and village estate, all cumbernauld.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 29, 2000Registration of a charge (410)
    Bond & floating charge
    Created On Nov 20, 2000
    Delivered On Nov 24, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 24, 2000Registration of a charge (410)
    • Nov 10, 2009Statement that part or whole of property from a floating charge has been released (MG05s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0