PENICUIK COMMUNITY DEVELOPMENT TRUST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr Mose Hutchison on 2025-05-10

View Document

06/05/256 May 2025 Termination of appointment of Margaret Lynda Smith as a director on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Ms Claire Jane Marshall as a director on 2025-05-01

View Document

28/01/2528 January 2025 Termination of appointment of Eleanor Kinross as a director on 2025-01-28

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

26/06/2426 June 2024 Appointment of Miss Aileen Forbes as a director on 2024-06-26

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Termination of appointment of Suzanne Lawrie as a director on 2023-09-30

View Document

25/08/2325 August 2023 Termination of appointment of Alan John Robertson as a director on 2023-08-22

View Document

25/08/2325 August 2023 Appointment of Ms Viki Phillipps as a director on 2023-08-22

View Document

25/08/2325 August 2023 Termination of appointment of Ulla Kristina Hipkin as a director on 2023-08-22

View Document

25/08/2325 August 2023 Termination of appointment of Roger Geoffrey Hipkin as a director on 2023-08-22

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

23/03/2323 March 2023 Appointment of Ms Eleanor Kinross as a director on 2023-03-21

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS VICEN CARRIÓ

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR JAMES HEPBURNE SCOTT

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR JOHN SCOTT

View Document

22/06/1922 June 2019 DIRECTOR APPOINTED MRS ANNE MARIA MORTON

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED DR CHRISTOPHER SYDES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS JANE LOUISE KELLY

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS MARGARET LYNDA SMITH

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS ULLA KRISTINA HIPKIN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR PAUL HAYES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 NOTIFICATION OF PSC STATEMENT ON 16/11/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON / 07/03/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED JOHN ROBERTSON

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACKINTOSH

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/07/1616 July 2016 18/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/06/1528 June 2015 18/06/15 NO MEMBER LIST

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 20A JOHN STREET PENICUIK MIDLOTHIAN EH26 8AB

View Document

24/06/1424 June 2014 18/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 18/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR MOSE HUTCHISON

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR DAVID STOKES

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MS PENELOPE WOODING

View Document

02/07/122 July 2012 31/03/12 NO MEMBER LIST

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER GEOFFREY HIPKIN / 01/10/2011

View Document

27/02/1227 February 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

27/02/1227 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 18/06/11 NO MEMBER LIST

View Document

18/06/1018 June 2010 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