CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED

5 Station Road, Carnoustie, DD7 6FR, Angus, Scotland
StatusACTIVE
Company No.SC533886
Category
Incorporated27 Apr 2016
Age8 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED is an active with number SC533886. It was incorporated 8 years, 1 month, 4 days ago, on 27 April 2016. The company address is 5 Station Road, Carnoustie, DD7 6FR, Angus, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Gall

Appointment date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-03

Officer name: Thorntons Law Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Old address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom

Change date: 2022-10-03

New address: 5 Station Road Carnoustie Angus DD7 6FR

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodger James Horne Brunton

Termination date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Margaret Anderson

Appointment date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mr Derek William Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Currie

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: Susan Louise Caesar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Agnes Morgan

Appointment date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mineard

Termination date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Ross

Termination date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Scott Campbell Ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Rodger James Horne Brunton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mackenzie

Termination date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Jane Lockhart

Appointment date: 2017-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-29

Officer name: Mr Neil Arthur Watson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Campbell Ross

Appointment date: 2017-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Louise Caesar

Appointment date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Ross

Appointment date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-29

Officer name: Mr Timothy Mineard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE STREET CAFE LIMITED

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:11682550
Status:ACTIVE
Category:Private Limited Company

FRIEZE FINANCIAL LTD

15 NEWPORT STREET,CARDIFF,CF11 7DA

Number:11611932
Status:ACTIVE
Category:Private Limited Company

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED

. KITCHING ROAD,PETERLEE,SR8 2HP

Number:02076659
Status:ACTIVE
Category:Private Limited Company

HAYESFORD LIMITED

REGAL HOUSE,BROMLEY,BR2 9BE

Number:10788205
Status:ACTIVE
Category:Private Limited Company

JAKIRA CONSULTING LIMITED

C/O PURNELLS,DORCHESTER,DT1 1TP

Number:10511953
Status:LIQUIDATION
Category:Private Limited Company

SWOON CREATIVE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11054825
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