COLINTRAIVE AND GLENDARUEL 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

05/05/255 May 2025 Appointment of Mr Peter Macalister Hall as a director on 2025-04-23

View Document

05/05/255 May 2025 Appointment of Mr Peter Macalister Hall as a secretary on 2025-04-23

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Cathleen Ann Russell as a director on 2024-04-30

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Termination of appointment of Alana-Kathryn Mathers as a director on 2022-10-07

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Rosalynd Mcghee as a director on 2022-05-06

View Document

01/03/221 March 2022 Termination of appointment of Reginald Somerled Macdonald as a director on 2022-02-16

View Document

04/02/224 February 2022 Appointment of Mr Christopher Jason Leigh as a director on 2022-01-30

View Document

04/02/224 February 2022 Appointment of Mrs Kirsty Valerie Elizabeth Mcluckie as a director on 2022-01-30

View Document

04/02/224 February 2022 Appointment of Mrs Fiona Jean Hamilton as a director on 2022-01-30

View Document

19/01/2219 January 2022 Termination of appointment of Paul Graeme Bulmer as a secretary on 2022-01-06

View Document

19/01/2219 January 2022 Termination of appointment of Gary Anthony Kirby as a director on 2022-01-06

View Document

19/01/2219 January 2022 Termination of appointment of Paul Graeme Bulmer as a director on 2022-01-06

View Document

19/01/2219 January 2022 Termination of appointment of Graham Russell Curran as a director on 2022-01-06

View Document

19/01/2219 January 2022 Termination of appointment of John Norrie Allan as a director on 2022-01-06

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRANT

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/07/185 July 2018 SECRETARY APPOINTED MRS CATHLEEN RUSSELL

View Document

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

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA WILSON

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS CATHLEEN ANNE RUSSELL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAUFMANN

View Document

19/01/1719 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN READ

View Document

03/06/163 June 2016 09/05/16 NO MEMBER LIST

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED SUSAN JANE READ

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED CATHERINE ROY GRANT

View Document

04/07/154 July 2015 09/05/15 NO MEMBER LIST

View Document

24/05/1524 May 2015 DIRECTOR APPOINTED MR JOHN SHIVERAL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR MICHAEL KAUFMANN

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARLOW

View Document

09/05/149 May 2014 09/05/14 NO MEMBER LIST

View Document

07/01/147 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY RHONA SUTHERLAND

View Document

18/12/1318 December 2013 SECRETARY APPOINTED DR SANDRA WILSON

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3500100001

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR WILLIAM LINDSAY CARLOW

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR SADIE DIXON-SPAIN

View Document

31/07/1331 July 2013 ARTICLES OF ASSOCIATION

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 ALTER ARTICLES 14/07/2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

14/05/1314 May 2013 11/05/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS LORRAINE ANN PRENTICE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PRENTICE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR JAMES SPARK WILSON

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MRS RHONA SUTHERLAND

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA WILSON

View Document

18/07/1218 July 2012 ARTICLES OF ASSOCIATION

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 ALTER ARTICLES 24/06/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCEWEN

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANUTA STEEDMAN

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD WALKER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MRS SADIE MICHAELA DIXON-SPAIN

View Document

15/05/1215 May 2012 11/05/12 NO MEMBER LIST

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED DR SANDRA WILSON

View Document

25/08/1125 August 2011 SECRETARY APPOINTED DR SANDRA WILSON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED DR COLIN BAXTER BOYD

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR JOHN SUTTON

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR JAMES GRANT MCKENZIE MCLUCKIE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM CAMUSFERNAN COLINTRAIVE ARGYLL PA22 3AR

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ISABELLA PETERS

View Document

27/07/1127 July 2011 ARTICLES OF ASSOCIATION

View Document

14/07/1114 July 2011 ARTICLES OF ASSOCIATION

View Document

21/06/1121 June 2011 ALTER ARTICLES 12/06/2011

View Document

16/06/1116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 11/05/11 NO MEMBER LIST

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SINCLAIR

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ALEXANDER MCNAUGHTON

View Document

09/06/109 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 11/05/10 NO MEMBER LIST

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN POLAND

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE CRAIG

View Document

24/03/1024 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCEWAN / 22/10/2009

View Document

23/10/0923 October 2009 16/10/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISABELLA MARWARE PETERS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RUSSELL / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENHAM POLAND / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRANCIS WALKER / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANUTA CATHERINE STEEDMAN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARGARET SINCLAIR / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SELWYN DIXON-SPAIN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE COCHRANE CRAIG / 22/10/2009

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MICHAEL WILLIAM RUSSELL

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN MACDONALD

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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