STRATHDEARN COMMUNITY DEVELOPMENTS

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Barbara Winifred Macaskill as a director on 2025-03-05

View Document

12/02/2512 February 2025 Appointment of Mr George Scott Macleod as a director on 2025-02-04

View Document

12/02/2512 February 2025 Appointment of Mr Graeme Peter Ferguson as a director on 2024-12-04

View Document

16/01/2516 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Carol Joan James as a director on 2024-07-23

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Appointment of Mr James Alexander Duncan as a director on 2022-11-17

View Document

13/12/2213 December 2022 Appointment of Mr Frank Roden as a director on 2022-12-09

View Document

13/12/2213 December 2022 Appointment of Mr Duncan Mackenzie Bryden as a director on 2022-11-17

View Document

08/12/228 December 2022 Appointment of Ms Barbara Winifred Macaskill as a director on 2022-11-17

View Document

08/12/228 December 2022 Termination of appointment of Libby-Jo Dempster as a director on 2022-11-17

View Document

08/12/228 December 2022 Termination of appointment of Vivian Margeret Roden as a director on 2022-11-17

View Document

08/12/228 December 2022 Termination of appointment of James Beatty as a director on 2022-11-17

View Document

08/12/228 December 2022 Termination of appointment of George Scott Macleod as a director on 2022-11-17

View Document

08/12/228 December 2022 Appointment of Mr Steven Colin Knott as a director on 2022-11-17

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Stanley William James Falconer as a director on 2022-02-03

View Document

17/02/2217 February 2022 Appointment of Mr Angus Macleod as a director on 2022-02-03

View Document

17/02/2217 February 2022 Appointment of Mr James Beatty as a director on 2022-02-03

View Document

17/02/2217 February 2022 Appointment of Miss Libby-Jo Dempster as a director on 2022-02-03

View Document

17/02/2217 February 2022 Termination of appointment of James Alexander Duncan as a director on 2022-02-03

View Document

17/02/2217 February 2022 Termination of appointment of Deborah Louise Mackay as a director on 2022-02-03

View Document

17/02/2217 February 2022 Termination of appointment of Angus Macleod as a director on 2022-02-03

View Document

17/02/2217 February 2022 Termination of appointment of Elizabeth Campbell as a director on 2022-02-03

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Richard Andrew Cooling as a director on 2021-11-01

View Document

10/11/2110 November 2021 Register inspection address has been changed from Hillside Cottage Tomatin Inverness Highland IV13 7YN Scotland to Strathdearn Village Hall Tomatin Inverness IV13 7YN

View Document

19/10/2119 October 2021 Termination of appointment of Edward Angus Cameron-Mackintosh as a secretary on 2021-10-14

View Document

19/10/2119 October 2021 Appointment of Ms Elaine Christine Macleod as a secretary on 2021-10-14

View Document

07/07/217 July 2021 Termination of appointment of Stevan Sanders Cormack as a director on 2021-06-28

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR FRANK RODEN

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER DUNCAN

View Document

10/11/1410 November 2014 SAIL ADDRESS CREATED

View Document

10/11/1410 November 2014 30/10/14 NO MEMBER LIST

View Document

07/10/147 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MACPHERSON-FLETCHER

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
CLUNE FARMHOUSE TOMATIN
INVERNESS-SHIRE
IV13 7XZ

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR EDWARD ANGUS CAMERON-MACKINTOSH

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS MARGARET SUSAN SAUNDERS

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR DUNCAN MACKENZIE BRYDEN

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR STEVAN SANDERS CORMACK

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIAN RODEN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED DR RICHARD ANDREW COOLING

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
CLUNE FARMHOUSE TOMATIN
INVERNESS-SHIRE

View Document

15/01/1415 January 2014 ARTICLES OF ASSOCIATION

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information