SANDBANK 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
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

11/03/2511 March 2025 Appointment of Mr Euan Joseph Macdonald as a secretary on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Peter Galliard as a secretary on 2025-03-11

View Document

06/03/256 March 2025 Registered office address changed from C/O Mr Peter Galliard Glenshiel Pier Road Sandbank Dunoon Argyll PA23 8QH to 82 Argyll Street Dunoon PA23 7NJ on 2025-03-06

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Termination of appointment of Jean Ann Maskell as a director on 2024-10-10

View Document

11/10/2411 October 2024 Termination of appointment of Claire Segeren as a director on 2024-10-10

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Termination of appointment of Sandra Mizen as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mrs Sara Harvey as a director on 2024-04-16

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Termination of appointment of Pauline Seale as a director on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Carina Taylor as a director on 2024-01-01

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Appointment of Mrs Pauline Seale as a director on 2023-01-19

View Document

12/01/2312 January 2023 Termination of appointment of Peter Galliard as a director on 2023-01-12

View Document

12/12/2212 December 2022 Termination of appointment of William John Sinclair as a director on 2022-12-12

View Document

06/12/226 December 2022 Appointment of Mr John Parker as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mrs Janet Parker as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Ms Carina Taylor as a director on 2022-12-06

View Document

01/11/221 November 2022 Appointment of Mrs Sandra Mizen as a director on 2022-11-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS JEAN ANN MASKELL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR WILLIAM JOHN SINCLAIR

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MS CLAIRE SEGEREN

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS PAULINE KAY SEALE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MASKELL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE PETRO

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCNAB

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 26/04/16 NO MEMBER LIST

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR COLIN ARCHIBALD MCNAB

View Document

22/06/1522 June 2015 26/04/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR INGEBORG MACKENZIE

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR INGEBORG MACKENZIE

View Document

04/07/144 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 26/04/14 NO MEMBER LIST

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MS SUE MCKILLOP

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR DAVE PETRO

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JOHN LAURENCE MASKELL

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOWNS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANN DEWAR

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR RHONA ALTIN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR NORMA MURRAY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JONATHON ROBERT BOND

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MS LOUISE ANNE PERRET

View Document

12/07/1312 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 26/04/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TALBOT

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE SLOSS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BOAG

View Document

04/05/124 May 2012 26/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS JEANETTE SLOSS

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCORQUODALE

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BAXTER

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS RHONA ALTIN

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR GRAEME STEVENSON MURRAY

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR DAVID MCFARLANE BOAG

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS ANN DEWAR

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN TALBOT

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS NORMA HANNA MURRAY

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS RAFFERTY

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS INGEBORG THERESE, WILHELMINE MACKENZIE

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR PETER GALLIARD

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM SANDBANK VILLAGE HALL HIGH ROAD SANDBANK BY DUNOON ARGYLL PA23 8PX

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MASSEY

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR FINLAY CURRIE

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR PETER GALLIARD

View Document

15/08/1115 August 2011 26/04/11 NO MEMBER LIST

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR RHONA ALTIN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MASSEY

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM CLACHAIG 2 HIGH ROAD SANDBANK BY DUNOON ARGYLL PA23 8PX SCOTLAND

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE LEWIS

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MS. CLARE LEWIS

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCSEVENEY

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA ALTIN / 20/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LEWIS / 01/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAFFERTY / 01/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD BAXTER / 01/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCSEVENEY / 01/01/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GALLIARD

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOWNS / 01/01/2010

View Document

12/05/1012 May 2010 26/04/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCCORQUODALE / 01/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINLAY GEORGE CURRIE / 01/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILBERT MASSEY / 01/01/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR THOMAS RAFFERTY

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MRS RHONA ALTIN

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM, GLENSHIEL, PIER ROAD, DUNOON, ARGYLL, PA23 8QH

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY PETER GALLIARD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN MACKENZIE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ANN DEWAR

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY NORMA MURRAY

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR JOHN GILBERT MASSEY

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR ALAN MCCORQUODALE

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information