STRATHPEFFER COMMUNITY DEVELOPMENT TRUST LIMITED
Status | ACTIVE |
Company No. | SC207195 |
Category | |
Incorporated | 16 May 2000 |
Age | 24 years, 22 days |
Jurisdiction | Scotland |
SUMMARY
STRATHPEFFER COMMUNITY DEVELOPMENT TRUST LIMITED is an active with number SC207195. It was incorporated 24 years, 22 days ago, on 16 May 2000. The company address is Strathpeffer Community Centre Strathpeffer Community Centre, Ross-shire, IV14 9AG.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-12
Officer name: Karen Evans
Documents
Appoint person secretary company with name date
Date: 26 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Thomson
Appointment date: 2024-03-12
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Thomson
Appointment date: 2023-12-30
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mrs Carol Bailey
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil William Moscrop
Termination date: 2023-07-21
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 30 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Murray
Appointment date: 2022-04-28
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil William Moscrop
Appointment date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-27
Officer name: Mr Archibald Macnab
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald William Mcaulay
Appointment date: 2021-05-27
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Appoint person director company with name date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Robert Genney
Appointment date: 2021-03-30
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-18
Officer name: Mr Peter John Walling
Documents
Change person secretary company with change date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sheila Mcaulay
Change date: 2021-03-30
Documents
Resolution
Date: 28 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jan 2021
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Resolution
Date: 22 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination secretary company with name termination date
Date: 28 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-24
Officer name: Patricia Lynne Pettie
Documents
Appoint person secretary company with name date
Date: 28 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-08-24
Officer name: Mrs Sheila Mcaulay
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: James Cameron
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 21 May 2019
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Patricia Lynne Pettie
Appointment date: 2018-01-08
Documents
Termination secretary company with name termination date
Date: 21 May 2019
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-08
Officer name: Clara Ruth Hickey
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miranda Jane Wharam
Appointment date: 2018-05-21
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Anne Lawton
Termination date: 2018-05-21
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 28 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mr James Cameron
Documents
Termination director company with name termination date
Date: 29 May 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jane Burdekin
Termination date: 2017-01-31
Documents
Annual return company with made up date no member list
Date: 27 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Phillip John
Termination date: 2016-03-10
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Cowie
Termination date: 2015-08-27
Documents
Annual return company with made up date no member list
Date: 29 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Arthur Hallett
Termination date: 2015-04-02
Documents
Annual return company with made up date no member list
Date: 15 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Phillip John
Appointment date: 2014-05-29
Documents
Accounts with accounts type total exemption full
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 18 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Macphail
Documents
Termination secretary company with name
Date: 18 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgina Millar
Documents
Appoint person secretary company with name
Date: 18 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Clara Ruth Hickey
Documents
Annual return company with made up date no member list
Date: 28 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Appoint person director company with name
Date: 27 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Cowie
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Mccully
Documents
Annual return company with made up date no member list
Date: 06 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Arthur Hallett
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stuart Mccully
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Anne Lawton
Documents
Termination director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadine Paterson
Documents
Annual return company with made up date no member list
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Sheila Mary Mcaulay
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadine Paterson
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Derbyshire
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Karen Evans
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Jane Burdekin
Change date: 2010-05-16
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Macphail
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Walling
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Houghton
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/09
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christina wells
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/08
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed dr christina louise wells
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/07
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/06
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/05
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Some Companies
142/148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 08219214 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 DICKS WAY,AYLESBURY,HP19 9UA
Number: | 10695661 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUSETAIL WEB SERVICES LIMITED
49 VICTORIA ROAD,ALDERSHOT,GU11 1SJ
Number: | 08795728 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK HOUSE 1,TAUNTON,TA1 1AZ
Number: | 11674969 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHINNEY FELL,BRAMPTON,CA8 1LX
Number: | 00493809 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HIGH STREET,WATFORD,WD17 2EN
Number: | 09632664 |
Status: | ACTIVE |
Category: | Private Limited Company |