BURNTISLAND COMMUNITY DEVELOPMENT TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Appointment of Ms Hannah Nicholls Harrison as a director on 2025-01-28

View Document

10/02/2510 February 2025 Appointment of Ms Flavia Sansao Mcintosh as a director on 2025-01-28

View Document

10/02/2510 February 2025 Registered office address changed from 149 Kinghorn Road Burntisland Fife KY3 9JP Scotland to 21 Orrock Drive Burntisland KY3 9HR on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Kitty O'connor as a director on 2025-01-28

View Document

10/02/2510 February 2025 Termination of appointment of David Joseph Lyon as a director on 2025-01-28

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Louise Catherine Chapman as a director on 2024-10-28

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Andrew Ross Pay as a director on 2024-06-04

View Document

15/07/2415 July 2024 Termination of appointment of Kenneth William Wilson as a director on 2024-07-02

View Document

20/05/2420 May 2024 Termination of appointment of Tim Lewis as a director on 2024-05-07

View Document

17/04/2417 April 2024 Termination of appointment of Hilary Joiner as a director on 2024-04-02

View Document

17/04/2417 April 2024 Termination of appointment of Elinor Gallant as a director on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/12/237 December 2023 Appointment of Ms Aileen Aitken as a director on 2023-11-09

View Document

07/12/237 December 2023 Appointment of Mr Tim Lewis as a director on 2023-11-09

View Document

06/12/236 December 2023 Termination of appointment of Elizabeth Anna Cass-Maran as a director on 2023-11-09

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Appointment of Mr Kenneth William Wilson as a director on 2022-12-06

View Document

12/12/2212 December 2022 Director's details changed for Ms Elinor Gal on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/11/2210 November 2022 Appointment of Ms Elinor Gal as a director on 2022-11-08

View Document

10/11/2210 November 2022 Appointment of Ms Hilary Joiner as a director on 2022-11-02

View Document

10/11/2210 November 2022 Appointment of Mr Iain Ralph as a director on 2022-11-02

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Appointment of Ms Louise Catherine Chapman as a director on 2022-04-05

View Document

04/05/224 May 2022 Termination of appointment of Joanne Frances Lesley Hobbett as a director on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Kirsty Tait as a director on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Andrew Ross Pay as a director on 2021-11-30

View Document

01/11/211 November 2021 Appointment of Ms Mary-Jane Searles as a director on 2021-10-26

View Document

27/09/2127 September 2021 Termination of appointment of Ariadne Cass-Maran as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Ms Joanne Frances Lesley Hobbett as a director on 2021-09-24

View Document

27/09/2127 September 2021 Appointment of Ms Elizabeth Anna Cass-Maran as a director on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL CORNWALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE HOBBETT

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS AILEEN AITKEN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS ARIADNE CASS-MARAN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS ABIGAIL MARGARET CORNWALL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 79 ROSSEND TERRACE BURNTISLAND FIFE KY3 0DH

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH LYON / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / KITTY O'CONNOR / 18/12/2018

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARRON

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE O'CONNOR / 13/12/2018

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH KISBY

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH KISBY

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KITTY O'CONNOR / 23/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 DIRECTOR APPOINTED MR DAVID JOSEPH LYON

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED KITTY O'CONNOR

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR BENEDICT SHARLAND

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBOTHAM

View Document

07/12/167 December 2016 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