CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Termination of appointment of Neil Arthur Watson as a director on 2025-04-24

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Appointment of Mrs Gillian Gall as a director on 2022-11-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Termination of appointment of Thorntons Law Llp as a secretary on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to 5 Station Road Carnoustie Angus DD7 6FR on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Rodger James Horne Brunton as a director on 2022-09-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED FIONA AGNES MORGAN

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MINEARD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE ROSS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROSS

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR RODGER JAMES HORNE BRUNTON

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MACKENZIE

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS PAULINE JANE LOCKHART

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR NEIL ARTHUR WATSON

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR SCOTT CAMPBELL ROSS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED SUSAN LOUISE CAESAR

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED NATALIE ROSS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR TIMOTHY MINEARD

View Document

10/08/1710 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/09/169 September 2016 ADOPT ARTICLES 30/08/2016

View Document

27/04/1627 April 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