DORES 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
02/04/252 April 2025 Termination of appointment of Gaelle Marie-Madeleine Delagrave as a director on 2025-03-06

View Document

02/04/252 April 2025 Appointment of Mr Gavin Finlay as a director on 2025-03-06

View Document

02/04/252 April 2025 Termination of appointment of Adam Derek Scotson as a director on 2025-03-06

View Document

02/04/252 April 2025 Termination of appointment of Mary Finlay as a director on 2025-03-06

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Ian Charles Gordon Innes as a director on 2024-01-17

View Document

09/02/249 February 2024 Termination of appointment of Fiona Cairns as a director on 2024-01-17

View Document

09/02/249 February 2024 Appointment of Mr David Stuart Mason as a director on 2024-01-17

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Mark Randall Evans on 2024-01-12

View Document

10/01/2410 January 2024 Appointment of Mr Mark Randall Evans as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr David Dunbar Murray as a director on 2024-01-08

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Termination of appointment of Clare Susan Cuthbertson as a director on 2023-01-12

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

19/02/2219 February 2022 Appointment of Mr Simon Gibb Driver as a director on 2021-12-06

View Document

11/01/2211 January 2022 Termination of appointment of David Stuart Mason as a director on 2021-12-06

View Document

11/01/2211 January 2022 Termination of appointment of Louise Margaret Robertson as a director on 2021-12-06

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 08/02/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ANGUS LACHLAN MACLAREN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR EWAN KINGHAM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MISS NINA CATHERINE FINLAY

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR BARRY CUMMING

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTHBERTSON

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOIRA MACCALLUM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR JOHN MORRISON

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 08/02/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR DAVID STUART MASON

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR IAIN FRASER HALL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE CUTHBERTSON

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CANDIDA CAMERON

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 08/02/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
C/O FRAME KENNEDY & FORREST
ALBYN HOUSE, UNION STREET
INVERNESS, HIGHLAND
IV1 1QA

View Document

18/03/1218 March 2012 08/02/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR EWAN DAMIAN KINGHAM

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DAVID JOHN CUTHBERTSON

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR JOHN LESLIE HEDGER

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PASKE

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROBERTSON

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS MOIRA MACCALLUM

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS HEIDI JEAN SEATON

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR GRAHAM GEORGE SCOTT

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS CLARE SUSAN CUTHBERTSON

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS CANDIDA FRYER CAMERON

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR DUNCAN ALEXANDER MANSON

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK MACRAE

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMPBELL

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEATON

View Document

13/03/1113 March 2011 08/02/11 NO MEMBER LIST

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIDSON

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET ROBERTSON / 01/10/2009

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 08/02/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACRAE / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FRASER CAMPBELL / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEIGH DAVIDSON / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN PASKE / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SEATON / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRISON / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED IAIN KING

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED RUARIDH MACLENNAN OF MACLENNAN

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 81A CASTLE STREET INVERNESS HIGHLAND IV2 3EA

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

08/02/078 February 2007 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