MAYFIELD AND EASTHOUSES DEVELOPMENT TRUST

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Patricia Bowie as a director on 2024-10-07

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Director's details changed for Ms Patricia Bowie on 2023-09-27

View Document

28/09/2328 September 2023 Director's details changed for Ms Patricia Bowie on 2023-09-28

View Document

20/07/2320 July 2023 Cessation of Patricia Bowie as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Cessation of Robert Hogg as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

20/07/2320 July 2023 Cessation of Lynne Jean Hood as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Cessation of Patrick O'neil as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Notification of Alasdair Macgregor as a person with significant control on 2023-07-19

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/06/239 June 2023 Termination of appointment of Patrick Oneill as a director on 2023-06-01

View Document

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

View Accounts

11/11/2211 November 2022 Appointment of Mr Alasdair Macgregor as a director on 2022-11-10

View Document

11/11/2211 November 2022 Appointment of Mrs Lynda Christison as a director on 2022-11-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from 12 Bogwood Court Mayfield Dalkeith Midlothian EH22 5DG to 14-15 Bogwood Court Mayfield Dalkeith EH22 5DG on 2021-07-12

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR KIM QUEEN

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

22/08/1722 August 2017 CESSATION OF SANDRA JANET GORDON HALLIDAY AS A PSC

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA HALLIDAY

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MRS SHARON HILL

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY MARK THISTLEWOOD

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKAY

View Document

12/08/1512 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 10/07/15 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR APPOINTED KIM QUEEN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR JAMES MCKAY

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON HILL

View Document

09/09/149 September 2014 DIRECTOR APPOINTED REMOVED UNDER SECTION 1095

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'NEILL

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED LYNNE HOOD

View Document

28/08/1428 August 2014 10/07/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR PATRICK O'NEILL

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 10/07/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MRS PATRICIA BOWIE

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PATRICK O'NEILL

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'NEILL

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE WILSON

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOWIE

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MR MARK ANTHONY THISTLEWOOD

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY THISTLEWOOD / 30/01/2013

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 30/01/2013

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK THISTLEWOOD

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HILL / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JUNE MARILYN WILSON / 13/07/2012

View Document

13/07/1213 July 2012 10/07/12 NO MEMBER LIST

View Document

11/07/1111 July 2011 10/07/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS SHARON HILL

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MS JUNE MARILYN WILSON

View Document

23/07/1023 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANET GORDON HALLIDAY / 10/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ONEILL / 10/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISABEL LEAN / 10/07/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ISABEL LEAN

View Document

20/07/1020 July 2010 10/07/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY ISABEL LEAN

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR ROBERT JAMES SCOTT

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCOLM

View Document

21/12/0921 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISABEL LEAN / 05/10/2009

View Document

06/10/096 October 2009 10/07/09 NO MEMBER LIST

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED CATHERINE MCCOLM

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE TAYLOR

View Document

09/12/089 December 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 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