SHAPINSAY DEVELOPMENT TRUST

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Christine Leslie as a director on 2025-05-07

View Document

20/03/2520 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

26/10/2426 October 2024 Appointment of Mr Toby Diamond as a director on 2024-10-14

View Document

02/09/242 September 2024 Appointment of Mrs Christine Leslie as a director on 2024-08-21

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

29/07/2429 July 2024 Termination of appointment of Richard Harry Lawrence as a director on 2024-05-20

View Document

29/07/2429 July 2024 Termination of appointment of Valerie Ashworth More as a director on 2024-04-19

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of Stewart Leslie as a director on 2023-11-06

View Document

15/12/2315 December 2023 Appointment of Mr Richard Harry Lawrence as a director on 2023-11-06

View Document

15/12/2315 December 2023 Appointment of Mrs Valerie Ashworth More as a director on 2023-11-27

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Lenka Mellor as a director on 2023-05-16

View Document

08/03/238 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Rachel Lesley Garson as a director on 2022-05-14

View Document

20/01/2220 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mr Barry Peter Moncrieff as a director on 2021-10-07

View Document

01/11/211 November 2021 Appointment of Mr Simon James Meason as a director on 2021-10-07

View Document

01/11/211 November 2021 Appointment of Mr Adrian James Bird as a director on 2021-10-07

View Document

01/11/211 November 2021 Appointment of Mr Graham William Rendall as a director on 2021-10-07

View Document

01/11/211 November 2021 Termination of appointment of Richard Harry Lawrence as a director on 2021-10-07

View Document

01/11/211 November 2021 Termination of appointment of Jean Susan Coomber as a director on 2021-10-07

View Document

01/11/211 November 2021 Termination of appointment of Martyn John Garrett as a director on 2021-10-07

View Document

19/03/2119 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MRS RACHEL LESLEY GARSON

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEWART LESLIE

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BIRD

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR MARTYN JOHN GARRETT

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR ADRIAN JAMES BIRD

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHWORTH MORE

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEWS

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR COLIN LESLIE

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA SUMMERFIELD

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HORGAN

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MARY HORGAN

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT GARSON

View Document

26/01/1926 January 2019 DIRECTOR APPOINTED FIONA SUMMERFIELD

View Document

18/01/1918 January 2019 ALTER ARTICLES 03/09/2018

View Document

18/01/1918 January 2019 ARTICLES OF ASSOCIATION

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR RICHARD HARRY LAWRENCE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR SCOTT GARSON

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS JEAN SUSAN COOMBER

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA GARSON

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MCIVOR

View Document

02/12/162 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN BEWS

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR DAVID CAMPBELL

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MEASON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR STUART ROY MCIVOR

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH SARJEANT

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR STEVEN GEORGE BEWS

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 3 BALFOUR BALFOUR ORKNEY KW17 2DX

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JOHN ANDREW ASHWORTH MORE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JEAN-BAPTISTE BADY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RODWELL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BACON

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS SHEILA MARY GARSON

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA SPENCE -JONES

View Document

23/09/1523 September 2015 01/09/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 3 LODGE COTTAGE BALFOUR ORKNEY KW17 2DX

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 01/09/14 NO MEMBER LIST

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MS ANDREA SPENCE -JONES

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR SIMON JAMES MEASON

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RENDALL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THAKE

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 12 MILLBANK MILLBANK BALFOUR ORKNEY KW17 2DU SCOTLAND

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR NICHOLAS THAKE

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR STEVEN GEORGE BEWS

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BAREBRAES SHAPINSAY BALFOUR ORKNEY KW17 2EA SCOTLAND

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA GARSON

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN TAIT

View Document

05/09/135 September 2013 01/09/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR STEVEN GEOFFREY BACON

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY GARSON / 01/08/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY GARSON / 01/08/2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR JOHN RODWELL

View Document

01/10/121 October 2012 01/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LINCLATER TAIT / 27/09/2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANET BUCHANAN

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA BARR

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY GARSON / 30/11/2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MS ANGELA BARR

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SARJEANT

View Document

05/09/115 September 2011 01/09/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM RENDALL / 30/09/2010

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR DAVID HOLMES

View Document

06/09/106 September 2010 01/09/10 NO MEMBER LIST

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN SARJEANT / 01/09/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LINCLATER TAIT / 01/09/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LUCY ANN BUCHANAN / 01/09/2010

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MRS DEBORAH ANN SARJEANT

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM GARTH GARTH BALFOUR ORKNEY KW17 2DY SCOTLAND

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MAY

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA PARKER MAY / 19/04/2010

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR GRAHAM WILLIAM RENDALL

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHAPINSAY DEVELOPMENT TRUST

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

26/10/0926 October 2009 CORPORATE DIRECTOR APPOINTED SHAPINSAY DEVELOPMENT TRUST

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

22/10/0922 October 2009 ALTER ARTICLES

View Document

22/10/0922 October 2009 ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA LIDDERDALE

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0821 November 2008 ALTER MEM AND ARTS 25/09/2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM LIVENESS BALFOUR ORKNEY KW17 2EA

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MEASON

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MRS NICOLA PARKER MAY

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED JANET LUCY ANN BUCHANAN

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE EVANS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 01/09/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 ANNUAL RETURN MADE UP TO 01/09/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

01/09/031 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information