KYLE OF SUTHERLAND DEVELOPMENT TRUST

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Neil Peter Simco as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewAccounts for a small company made up to 2024-06-30

View Document

27/05/2527 May 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

18/01/2518 January 2025 Satisfaction of charge SC4010190003 in full

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Statement of company's objects

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Statement of company's objects

View Document

23/08/2423 August 2024 Resolutions

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Appointment of Mrs Elizabeth Helen Wright as a director on 2024-04-24

View Document

12/04/2412 April 2024 Appointment of Ms Marion Carlisle Turner as a director on 2024-04-12

View Document

11/04/2411 April 2024 Appointment of Dr Jonathan Marc Foggin as a director on 2024-04-11

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-06-30

View Document

19/03/2419 March 2024 Termination of appointment of Jacqueline Anne Knight as a director on 2023-10-30

View Document

01/11/231 November 2023 Director's details changed for Silvia Muras Sanmartin on 2023-11-01

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Peter Richard Monahan as a director on 2023-04-27

View Document

22/06/2322 June 2023 Termination of appointment of Marcus Archibald Robert Munro as a director on 2023-06-20

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR DAVID GEORGE WATSON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY HELEN HOUSTON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ANDREW JOHN WRIGHT

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARION TURNER

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME ASKEW

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR PETER RICHARD MONAHAN

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED PROFESSOR NEIL PETER SIMCO

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM THE TRUST OFFICE DORNOCH ROAD BONAR BRIDGE SUTHERLAND IV24 3EB

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4010190002

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4010190003

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4010190002

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MRS JACQUELINE ANNE KNIGHT

View Document

06/06/166 June 2016 06/06/16 NO MEMBER LIST

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR PETER RICHARD ORRELL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR GRAEME ASKEW

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BRUCE

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MACRAE

View Document

31/12/1531 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR RONALD BOOTHROYD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR RUARIDH WAUGH

View Document

02/11/152 November 2015 SECRETARY APPOINTED MRS HELEN HOUSTON

View Document

15/06/1515 June 2015 06/06/15 NO MEMBER LIST

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JOHN KENNEDY MORRISON

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKAY

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 06/06/2014

View Document

09/06/149 June 2014 06/06/14 NO MEMBER LIST

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR ANDREW JOHN WRIGHT

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ALEXANDER DAVID MACKAY

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O KEY COMMERCIAL SERVICES DORNOCH ROAD BONAR BRIDGE SUTHERLAND IV27 4ET

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR HAMISH CAMPBELL

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR RUARIDH CHARLES WAUGH

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR RUARIDH WAUGH

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR HAMISH PETER IAIN CAMPBELL

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR DAVID JOHN KNIGHT

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS ROSEMARY CLARE MACRAE

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS CLAIRE LOUISE BRUCE

View Document

28/06/1328 June 2013 06/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JAMES ALEXANDER DAVIDSON MURRAY

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR RUARIDH CHARLES WAUGH

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MS MARION CARLISLE TURNER

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 ADOPT ARTICLES 15/11/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 06/06/12 NO MEMBER LIST

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company