ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumbernauld Housing Partnership Limited

Cumbernauld Housing Partnership Limited is a converted/closed company incorporated on 16 February 2000 with the registered office located in Glasgow, City of Glasgow. Cumbernauld Housing Partnership Limited was registered 25 years ago.
Status
Converted/closed
Company No
SC203999
Converted / closed
Scottish Company
Age
25 years
Incorporated 16 February 2000
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
7 Freeland Drive
Priesthill
Glasgow
G53 6PG
Same address for the past 16 years
Telephone
01236 456456
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
-
Director • Information Trainer/Presenter And Counci • British • Lives in Scotland • Born in May 1953
Director • P/T Clerkess • British • Lives in Scotland • Born in Jan 1945
Director • Civil Servant • British • Lives in Scotland • Born in Jan 1983
Director • Senior Biomedical Scientist • Scottish • Lives in Scotland • Born in Oct 1959
Director • Housing Officer • British • Lives in Scotland • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beech Grove Homes Limited
Alan Findlay West is a mutual person.
Active
Cumbernauld Theatre Trust Limited
Mr Adam Gordon Alexander Smith is a mutual person.
Active
Empower Care Scotland Ltd
Mr Alexander Hendry Murdoch Clark is a mutual person.
Active
Dundee Student Villages
Alan Findlay West is a mutual person.
Active
West Park Centre Limited
Alan Findlay West is a mutual person.
Active
Caiyside Consulting Ltd
Alan Findlay West is a mutual person.
Active
Cumbernauld And Kilsyth Citizen Advice Bureau
Mr Alexander Hendry Murdoch Clark is a mutual person.
Active
Sanctuary Homes (Scotland) Limited
Mr Alexander Hendry Murdoch Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£899K
Decreased by £2.22M (-71%)
Turnover
£6.4M
Decreased by £131K (-2%)
Employees
12
Decreased by 1 (-8%)
Total Assets
£29.1M
Increased by £5.49M (+23%)
Total Liabilities
-£18.35M
Increased by £3.22M (+21%)
Net Assets
£10.75M
Increased by £2.28M (+27%)
Debt Ratio (%)
63%
Decreased by 1.05% (-2%)
Latest Activity
Confirmation Submitted
9 Years Ago on 16 Feb 2016
Full Accounts Submitted
9 Years Ago on 29 Nov 2015
Councillor William Goldie Details Changed
9 Years Ago on 18 Nov 2015
Confirmation Submitted
10 Years Ago on 25 Feb 2015
Full Accounts Submitted
11 Years Ago on 17 Oct 2014
Ms Sophie Atkinson Appointed
11 Years Ago on 26 Aug 2014
Craig Jon Moule Resigned
11 Years Ago on 26 Aug 2014
Confirmation Submitted
11 Years Ago on 23 Feb 2014
Christina Anderson Resigned
11 Years Ago on 4 Feb 2014
Full Accounts Submitted
12 Years Ago on 4 Nov 2013
Get Credit Report
Discover Cumbernauld Housing Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of registration of a Friendly Society
Submitted on 12 Apr 2016
Miscellaneous
Submitted on 12 Apr 2016
Resolutions
Submitted on 12 Apr 2016
Annual return made up to 16 February 2016 no member list
Submitted on 16 Feb 2016
Full accounts made up to 31 March 2015
Submitted on 29 Nov 2015
Director's details changed for Councillor William Goldie on 18 November 2015
Submitted on 18 Nov 2015
Annual return made up to 16 February 2015 no member list
Submitted on 25 Feb 2015
Miscellaneous
Submitted on 28 Oct 2014
Full accounts made up to 31 March 2014
Submitted on 17 Oct 2014
Termination of appointment of Craig Jon Moule as a secretary on 26 August 2014
Submitted on 28 Aug 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year