KIRKCOWAN 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
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr John Drysdale on 2025-07-11

View Document

21/05/2521 May 2025 Appointment of Ms Vivienne Bradley as a director on 2025-01-20

View Document

21/05/2521 May 2025 Termination of appointment of Hazel Mcwhirter as a director on 2024-11-05

View Document

21/05/2521 May 2025 Termination of appointment of Lynne Anne Marshall as a director on 2025-05-03

View Document

21/05/2521 May 2025 Termination of appointment of Charles Arrol Lorne Mcneill as a director on 2025-01-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Registered office address changed from Machars Initiative Centre 26 South Main Street Wigtown Newton Stewart Dumfries & Galloway DG8 9EH to C/O Montpelier Accountants Dashwood Square Newton Stewart Dumfries and Galloway DG8 6EQ on 2024-08-28

View Document

27/08/2427 August 2024 Director's details changed for Mrs Hazel Mcwhirter on 2024-08-20

View Document

27/08/2427 August 2024 Termination of appointment of Carol Ann Lochrie as a secretary on 2024-06-14

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Mr Andrew Hamilton Gladstone on 2024-08-20

View Document

27/08/2427 August 2024 Director's details changed for Mrs Lynne Anne Melville on 2024-08-20

View Document

27/08/2427 August 2024 Director's details changed for Mrs Hazel Jane Johnston on 2024-08-20

View Document

27/08/2427 August 2024 Director's details changed for Mr Martin George Marsh on 2024-08-20

View Document

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

View Accounts

14/11/2314 November 2023 Appointment of Mr David Edwards as a director on 2023-11-07

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Termination of appointment of Colin Richardson as a director on 2023-04-16

View Document

11/01/2311 January 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Appointment of Mrs Hazel Mcwhirter as a director on 2021-12-06

View Document

02/11/212 November 2021 Appointment of Mrs Hazel Jane Johnston as a director on 2021-10-26

View Document

02/11/212 November 2021 Termination of appointment of John Paterson as a director on 2021-10-26

View Document

02/11/212 November 2021 Termination of appointment of Joe Wright as a director on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mrs Lynne Anne Melville as a director on 2021-10-26

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS JACQUELINE ANNE MORTIBOY

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS WENDY BAIRD

View Document

15/05/1915 May 2019 ADOPT ARTICLES 31/01/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR PETER NICHOLAS WARD

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MARTIN GEORGE MARSH

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ANDREW HAMILTON GLADSTONE

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MISS SHALLA GRAY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/07/157 July 2015 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