ST COLUMBA'S DRIMNIN TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Cessation of Patricia Moretti as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Patricia Moretti as a director on 2023-02-09

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/10/2113 October 2021 Cessation of James Thompson as a person with significant control on 2021-07-15

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

09/10/219 October 2021 Termination of appointment of James Thompson as a director on 2021-07-31

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MRS LORNA DAVIDSON

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMPSON / 24/08/2018

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FIRTH

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SHAW

View Document

29/11/1529 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 17/08/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR JAMES THOMPSON

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MISS SAM FIRTH

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MRS PATRICIA MORETTI

View Document

05/11/145 November 2014 17/08/14 NO MEMBER LIST

View Document

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

View Accounts

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH PICKAVANCE

View Document

18/09/1318 September 2013 17/08/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH PICKAVANCE

View Document

13/04/1313 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 17/08/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM DRIMNIN ESTATE DRIMNIN ARGYLL PA34 5XZ

View Document

24/10/1124 October 2011 17/08/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 17/08/10 NO MEMBER LIST

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH GRAHAM PICKAVANCE / 10/08/2010

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LEWIS / 17/08/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANDREA SHAW / 17/08/2010

View Document

14/06/1014 June 2010 ALTER ARTICLES 24/04/2010

View Document

14/06/1014 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/0911 December 2009 17/08/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PICKAVANCE / 01/10/2007

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 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