KILLIN AND ARDEONAIG COMMUNITY DEVELOPMENT TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mrs Jan Louise Denny as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Philip Alan Simpson as a secretary on 2025-07-31

View Document

08/01/258 January 2025 Termination of appointment of Victoria Burns as a director on 2025-01-06

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Director's details changed for Mrs Rosemary Karen Simpson on 2024-10-10

View Document

23/10/2423 October 2024 Director's details changed for Mr Paul Godzik on 2024-10-10

View Document

23/10/2423 October 2024 Director's details changed for Mr Patrick Hayes on 2024-10-10

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of David Fettes as a director on 2024-10-09

View Document

22/10/2422 October 2024 Director's details changed for Mrs Victoria Burns on 2024-10-22

View Document

16/07/2416 July 2024 Registered office address changed from The Old Mill Main Street Killin FK21 8XE to Fassiefern Main Street Killin FK21 8UL on 2024-07-16

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Termination of appointment of Gillian Robertson Mchendry as a director on 2023-10-07

View Document

12/09/2312 September 2023 Appointment of Mr Philip Alan Simpson as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Theresa Elliot as a secretary on 2023-09-12

View Document

03/07/233 July 2023 Appointment of Ms Jane Margaret Calder as a director on 2022-11-26

View Document

03/07/233 July 2023 Director's details changed for Mrs Vicotria Burns on 2023-06-06

View Document

27/06/2327 June 2023 Appointment of Mr Andrew Aitken as a director on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Mrs Vicotria Burns as a director on 2023-06-06

View Document

26/06/2326 June 2023 Termination of appointment of Helen Irene Lear as a director on 2023-06-12

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Termination of appointment of Mark Cameron Beaumont as a director on 2022-10-01

View Document

11/10/2211 October 2022 Termination of appointment of Keith Roger Mayo as a director on 2022-10-01

View Document

11/10/2211 October 2022 Appointment of Mrs Gillian Robertson Mchendry as a director on 2022-10-01

View Document

11/10/2211 October 2022 Appointment of Mr David Fettes as a director on 2022-10-01

View Document

20/09/2220 September 2022 Termination of appointment of Christopher James Walker as a director on 2022-09-06

View Document

14/02/2214 February 2022 Termination of appointment of Ryan Kenneth Scott as a director on 2022-01-28

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Resolutions

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

14/06/2114 June 2021 Director's details changed for Mrs Rosemary Karen Simpson on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Elizabeth Anne Stevens as a director on 2021-03-31

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Director's details changed for Miss Helen Lear on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Miss Helen Lear as a director on 2021-03-31

View Document

14/06/2114 June 2021 Appointment of Mr Christopher James Walker as a director on 2021-03-31

View Document

13/12/2013 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MRS BRIDGET MARY CHRISTINE SADDLER

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR RYAN KENNETH SCOTT

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

23/08/1823 August 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLEN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD ALLNER

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PAUL GODZIK

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR MOIRA MEEK

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MISS MOIRA MEEK

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MISS ELIZABETH ANNE STEVENS

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED LT COL (RETD) THOMAS GALLAGHER

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS INGLIS

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA COLQUHOUN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR KEITH ROGER MAYO

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACIVER

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RICE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 22/10/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 SECRETARY APPOINTED MRS THERESA ELLIOT

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANGUS

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA ANGUS

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM NO1 GLEBE COTTAGE KILLIN PERTHSHIRE FK21 8TN

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JONATHAN ROBERT ALLEN

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS NICOLA FIONA COLQUHOUN

View Document

06/05/156 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/12/146 December 2014 22/10/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MARK CAMERON BEAUMONT

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALMA WALKER

View Document

26/03/1426 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR RONALD WILLIAM ALLNER

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR RONALD WILLIAM ALLNER

View Document

31/10/1331 October 2013 22/10/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD FRASER

View Document

22/04/1322 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/04/136 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE WATTS

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MS JACQUELINE RICE

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR DONALD FRASER

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR SHAW

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BEAUMONT

View Document

22/10/1222 October 2012 22/10/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 22/10/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS JANE WATTS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE TURNER

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE BICKERTON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR CHARLES HENDRY GRANT

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/11/104 November 2010 22/10/10 NO MEMBER LIST

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHAW / 04/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN FRASER INGLIS / 04/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PATRICIA YOUNG MACIVER / 04/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY KAREN SIMPSON / 04/11/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR GEORGE BICKERTON

View Document

25/04/1025 April 2010 DIRECTOR APPOINTED MS ALMA WALKER

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY HELEN SINCLAIR

View Document

09/02/109 February 2010 SECRETARY APPOINTED GEORGINA ANGUS

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM TIRAI CRAIGNAVIE ROAD KILLIN STIRLINGSHIRE FK21 8SH

View Document

09/02/109 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN SINCLAIR

View Document

23/11/0923 November 2009 22/10/09 NO MEMBER LIST

View Document

22/11/0922 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRANT

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMERON BEAUMONT / 19/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM GREGOR ANGUS / 19/11/2009

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR MARK CAMERON BEAUMONT

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MRS ROSEMARY KAREN SIMPSON

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR MARION MACGREGOR

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MRS MARION MACGREGOR

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR PATRICK HAYES

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR ANGUS JOHN FRASER INGLIS

View Document

03/04/093 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE JANE MORRIS

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 22/10/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MRS HELEN SINCLAIR

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY CHARLES ANGUS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DONALD ALLAN

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR TAYLOR KENNETH

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR FIONA KENNEDY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED LOUISE JANE MORRIS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED TREVOR SHAW

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 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