ALYTH DEVELOPMENT TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/11/2414 November 2024 Notification of Graham Christie Struthers as a person with significant control on 2024-11-12

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Appointment of Mr Graham Christie Struthers as a director on 2024-11-12

View Document

13/11/2413 November 2024 Termination of appointment of George Brown Hall as a director on 2024-11-12

View Document

13/11/2413 November 2024 Cessation of George Brown Hall as a person with significant control on 2024-11-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/12/2321 December 2023 Registration of charge SC4968820001, created on 2023-12-20

View Document

09/11/239 November 2023 Appointment of Ms Kathryn Eleanor Garrett as a director on 2023-11-06

View Document

09/11/239 November 2023 Notification of Kathryn Eleanor Garrett as a person with significant control on 2023-11-06

View Document

08/11/238 November 2023 Cessation of William Andrew Skea as a person with significant control on 2023-11-06

View Document

08/11/238 November 2023 Termination of appointment of Catherine Scott as a director on 2023-11-06

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Termination of appointment of William Andrew Skea as a director on 2023-11-06

View Document

08/11/238 November 2023 Termination of appointment of Simon Alexander Montador as a director on 2023-11-06

View Document

08/11/238 November 2023 Cessation of Simon Alexander Montador as a person with significant control on 2023-11-06

View Document

08/11/238 November 2023 Cessation of Catherine Scott as a person with significant control on 2023-11-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/12/226 December 2022 Notification of Ann Margaret Hooper as a person with significant control on 2022-11-17

View Document

06/12/226 December 2022 Appointment of Ms Ann Margaret Hooper as a director on 2022-11-17

View Document

06/12/226 December 2022 Notification of George Brown Hall as a person with significant control on 2021-09-16

View Document

06/12/226 December 2022 Notification of Laura Jayne Rodger as a person with significant control on 2021-09-16

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Termination of appointment of Dorothy Sarah Mckenzie as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

20/10/2120 October 2021 Appointment of Ms Laura Jayne Rodger as a director on 2021-09-16

View Document

18/10/2118 October 2021 Appointment of Mr George Brown Hall as a director on 2021-09-16

View Document

18/10/2118 October 2021 Appointment of Ms Dorothy Sarah Mckenzie as a director on 2021-09-16

View Document

06/10/216 October 2021 Termination of appointment of Alan Kemp Shaw as a director on 2021-09-16

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Cessation of Alan Kemp Shaw as a person with significant control on 2021-09-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SCOTT

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS CATHERINE SCOTT

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR KEVIN JOHN THOMSON

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR WILLIAM ANDREW SKEA

View Document

08/06/198 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANDREW SKEA

View Document

08/06/198 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN THOMSON

View Document

08/06/198 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN THOMSON / 06/05/2019

View Document

11/05/1911 May 2019 CESSATION OF BARRY DAVID MCLEAN AS A PSC

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MCLEAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERIC WHIPPS

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DAVID MCLEAN

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WILLIS TAYLOR

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON BOWMAN

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS RUSSELL WILLIS TAYLOR

View Document

17/12/1817 December 2018 CESSATION OF ALISON CLAIRE BOWMAN AS A PSC

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM NORWOOD LOSSET ROAD ALYTH BLAIRGOWRIE PH11 8BT SCOTLAND

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MRS RUSSELL WILLIS TAYLOR

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY ALISON BOWMAN

View Document

22/08/1822 August 2018 ALTER ARTICLES 13/06/2018

View Document

25/07/1825 July 2018 ARTICLES OF ASSOCIATION

View Document

16/07/1816 July 2018 CESSATION OF MARIAN COOKE BRUCE AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAN BRUCE

View Document

16/07/1816 July 2018 CESSATION OF AMANDA JULIA BLAKEMAN AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA BLAKEMAN

View Document

05/05/185 May 2018 DIRECTOR APPOINTED MR DAVID ERIC WHIPPS

View Document

05/05/185 May 2018 DIRECTOR APPOINTED MR BARRY DAVID MCLEAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CESSATION OF MICHAEL WALSH AS A PSC

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KIRSTY MACFARLANE

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RICHARD COE

View Document

05/02/185 February 2018 CESSATION OF MALCOLM GILBERT HANDOLL AS A PSC

View Document

05/02/185 February 2018 CESSATION OF CLARE LAVINIA RAVENHALL COOPER AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR KEVIN RICHARD COE

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS NICOLA KIRSTY MACFARLANE

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HANDOLL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY CLARE COOPER

View Document

07/11/177 November 2017 SECRETARY APPOINTED MRS ALISON BOWMAN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE COOPER

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM EASTFIELD HOUSE BAMFF ROAD ALYTH ALYTH PERTH & KINROSS PH11 8DR

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELSH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

29/10/1629 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KERR

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCBAIN

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MICHAEL WELSH

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MALCOLM GILBERT HANDOLL

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED ALISON CLAIRE BOWMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

11/02/1611 February 2016 04/02/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED PETER WILLIAM KERR

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCBAIN SMITH / 29/04/2015

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MISS CLARE LAVINIA RAVENHALL COOPER

View Document

04/02/154 February 2015 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