SHAPINSAY DEVELOPMENT TRUST

The Boathouse The Boathouse, Orkney, KW17 2DY, Scotland
StatusACTIVE
Company No.SC255127
Category
Incorporated01 Sep 2003
Age20 years, 8 months, 17 days
JurisdictionScotland

SUMMARY

SHAPINSAY DEVELOPMENT TRUST is an active with number SC255127. It was incorporated 20 years, 8 months, 17 days ago, on 01 September 2003. The company address is The Boathouse The Boathouse, Orkney, KW17 2DY, Scotland.



Company Fillings

Memorandum articles

Date: 30 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harry Lawrence

Appointment date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Ashworth More

Appointment date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Leslie

Termination date: 2023-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lenka Mellor

Termination date: 2023-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 14 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Lesley Garson

Termination date: 2022-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Barry Peter Moncrieff

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Meason

Appointment date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Adrian James Bird

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham William Rendall

Appointment date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harry Lawrence

Termination date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Martyn John Garrett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Susan Coomber

Termination date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Jean-Baptiste Bady

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lenka Mellor

Appointment date: 2021-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-03

Officer name: Mr Ashley Boyd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2551270001

Charge creation date: 2021-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mrs Rachel Lesley Garson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Mr Stewart Leslie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Adrian James Bird

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Leslie

Termination date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Adrian James Bird

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn John Garrett

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Leslie

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven George Bews

Termination date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: John Andrew Ashworth More

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Mary Horgan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Summerfield

Termination date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Horgan

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Summerfield

Appointment date: 2019-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Garson

Termination date: 2019-01-20

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Richard Harry Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Phillips

Termination date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Scott Garson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Phillips

Appointment date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mrs Jean Susan Coomber

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Sheila Mary Garson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Stuart Roy Mcivor

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Steven George Bews

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-22

Officer name: Mr David Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Stuart Roy Mcivor

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Meason

Termination date: 2016-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-22

Officer name: Deborah Ann Sarjeant

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-22

Officer name: Mr Steven George Bews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: 3 Balfour Balfour Orkney KW17 2DX

Change date: 2016-05-27

New address: The Boathouse Balfour Orkney KW17 2DY

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Ashworth More

Appointment date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Baptiste Bady

Appointment date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Mary Garson

Appointment date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: John Rodwell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Geoffrey Bacon

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Spence -Jones

Termination date: 2015-08-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Old address: 3 Lodge Cottage Balfour Orkney KW17 2DX

New address: 3 Balfour Balfour Orkney KW17 2DX

Change date: 2015-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Spence -Jones

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Meason

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Rendall

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Thake

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Phillips

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holmes

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 12 Millbank Millbank Balfour Orkney KW17 2DU Scotland

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Thake

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven George Bews

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Old address: Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland

Change date: 2013-12-10

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Tait

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Garson

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Geoffrey Bacon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Sheila Mary Garson

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Sheila Mary Garson

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Phillips

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rodwell

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-27

Officer name: Julian Linclater Tait

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Buchanan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Mary Garson

Change date: 2011-11-30

Documents

View document PDF


Some Companies

A&D OWEN CONSULTANCY LTD

41 TRINITY ROAD,WIRRAL,CH47 2BS

Number:08806897
Status:ACTIVE
Category:Private Limited Company

BFCP LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:04594411
Status:ACTIVE
Category:Private Limited Company

BLACK MARKET BARBER COMPANY LIMITED

12 YORK ROAD,BIRMINGHAM,B14 7RZ

Number:10385015
Status:ACTIVE
Category:Private Limited Company

BRAID GROUP (HOLDINGS) LIMITED

4 KINGS INCH WAY,RENFREW,PA4 8YU

Number:SC299361
Status:ACTIVE
Category:Private Limited Company

DANCON MECHANICAL SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09080074
Status:ACTIVE
Category:Private Limited Company

FAT CAT CAFES LIMITED

13 ANDREW TERRACE,ABERTILLERY,NP13 2JL

Number:11967910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source