CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED
Status | ACTIVE |
Company No. | SC533886 |
Category | |
Incorporated | 27 Apr 2016 |
Age | 8 years, 1 month, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ
Number: | 11682550 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
REGAL HOUSE,BROMLEY,BR2 9BE
Number: | 10788205 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PURNELLS,DORCHESTER,DT1 1TP
Number: | 10511953 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11054825 |
Status: | ACTIVE |
Category: | Private Limited Company |