AUCHTERTOOL COMMUNITY TRUST

Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr Paul Andrew Field as a director on 2025-04-03

View Document

03/12/243 December 2024 Appointment of Mr Charles John Haig Drysdale as a director on 2024-11-28

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

29/11/2429 November 2024 Appointment of Ms Elizabeth Mary Doyle as a director on 2024-11-28

View Document

27/09/2427 September 2024 Termination of appointment of Kevin John Carter as a director on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Caroline Elizabeth Lincoln as a director on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Deirdre Mckenzie as a director on 2024-09-23

View Document

24/09/2424 September 2024 Appointment of Mrs Deirdre Mary Fraser Mckenzie as a director on 2024-09-23

View Document

24/09/2424 September 2024 Appointment of Mrs Caroline Elizabeth Lincoln as a director on 2024-09-23

View Document

24/09/2424 September 2024 Appointment of Mr Callum Peter Jones as a director on 2024-09-23

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

22/03/2422 March 2024 Termination of appointment of Rebecca Louise Simpson as a director on 2024-03-21

View Document

22/02/2422 February 2024 Termination of appointment of John Andrew Sansford as a director on 2024-02-21

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr John Andrew Sansford as a director on 2023-09-25

View Document

01/11/231 November 2023 Termination of appointment of Susan Morag Leslie as a director on 2023-08-23

View Document

01/11/231 November 2023 Termination of appointment of Sally Lewis Davidson Mckenzie as a director on 2023-09-25

View Document

01/11/231 November 2023 Termination of appointment of Margaret Mary Magill as a director on 2023-09-25

View Document

01/11/231 November 2023 Termination of appointment of Patrick James Carragher as a director on 2023-09-25

View Document

01/11/231 November 2023 Termination of appointment of Tracy Elizabeth Mckenzie Lambie as a director on 2023-03-16

View Document

01/11/231 November 2023 Appointment of Miss Sally Lewis Davidson Mckenzie as a director on 2023-09-25

View Document

01/11/231 November 2023 Appointment of Mr Ross David Brian Mitchell as a director on 2023-09-25

View Document

01/11/231 November 2023 Appointment of Mrs Margaret Mary Magill as a director on 2023-09-25

View Document

01/11/231 November 2023 Appointment of Mr Patrick James Carragher as a director on 2023-08-17

View Document

01/11/231 November 2023 Appointment of Mr Patrick James Carragher as a director on 2023-09-25

View Document

01/11/231 November 2023 Termination of appointment of Ross David Brian Mitchell as a director on 2023-09-25

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2326 February 2023 Appointment of Ms Sally Lewis Davidson Mckenzie as a director on 2023-02-23

View Document

12/12/2212 December 2022 Appointment of Ms Rebecca Louise Simpson as a director on 2022-12-08

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

21/09/2221 September 2022 Appointment of Ms Tracy Elizabeth Mckenzie Lambie as a director on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Margaret Cunningham as a director on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Simon Forrest as a director on 2022-09-15

View Document

25/02/2225 February 2022 Director's details changed for Dr Simon Forrest on 2022-02-25

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/09/2128 September 2021 Appointment of Mr Kevin John Carter as a director on 2021-09-24

View Document

28/09/2128 September 2021 Termination of appointment of Susan Morag Leslie as a director on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Mike Smart as a director on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Ross David Brian Mitchell as a director on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Kevin John Carter as a director on 2021-09-23

View Document

28/09/2128 September 2021 Appointment of Mr Ross David Brian Mitchell as a director on 2021-09-24

View Document

28/09/2128 September 2021 Termination of appointment of Jennifer Henderson as a secretary on 2021-09-23

View Document

28/09/2128 September 2021 Registered office address changed from Clonmel Newbigging Auchtertool Kirkcaldy Fife KY2 5XJ Scotland to Newcottoun Clentrie Auchtertool Kirkcaldy KY2 5XG on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Ms Susan Morag Leslie as a director on 2021-09-24

View Document

28/09/2128 September 2021 Termination of appointment of Jennifer Mary Henderson as a director on 2021-09-23

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA STRELECKIENE

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LOCHHEAD

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, SECRETARY ANNA STRELECKIENE

View Document

03/11/193 November 2019 SECRETARY APPOINTED MRS JENNIFER HENDERSON

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS MITCHELL

View Document

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM 11 NEWBIGGING TERRACE AUCHTERTOOL KIRKCALDY FIFE KY2 5XL

View Document

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM CLONMEL NEWBIGGING AUCHTERTOOL KIRKCALDY FIFE KY2 5XJ SCOTLAND

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MORAG LESLIE / 09/10/2019

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS JENNIFER MARY HENDERSON

View Document

08/05/198 May 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MR MIKE SMART

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH LINCOLN

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MRS DEIRDRE MCKENZIE

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MRS MARGARET CUNNINGHAM

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR ROSS DAVID BRIAN MITCHELL

View Document

15/11/1715 November 2017 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