STRATHPEFFER COMMUNITY DEVELOPMENT 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
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Termination of appointment of Sheila Mary Mcaulay as a secretary on 2025-04-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Appointment of Mrs Sarah Thomson as a secretary on 2024-03-12

View Document

26/03/2426 March 2024 Director's details changed for Karen Evans on 2024-03-12

View Document

09/01/249 January 2024 Appointment of Mrs Sarah Thomson as a director on 2023-12-30

View Document

14/11/2314 November 2023 Appointment of Mrs Carol Bailey as a director on 2023-11-13

View Document

02/10/232 October 2023 Termination of appointment of Neil William Moscrop as a director on 2023-07-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Neil William Moscrop as a director on 2021-05-27

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS MIRANDA JANE WHARAM

View Document

21/05/1921 May 2019 SECRETARY APPOINTED MISS PATRICIA LYNNE PETTIE

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA LAWTON

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY CLARA HICKEY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR JAMES CAMERON

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA BURDEKIN

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 16/05/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COWIE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 16/05/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK HALLETT

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 DIRECTOR APPOINTED MR DAVID PHILLIP JOHN

View Document

15/07/1415 July 2014 16/05/14 NO MEMBER LIST

View Document

02/05/142 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/04/1418 April 2014 SECRETARY APPOINTED MRS CLARA RUTH HICKEY

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, SECRETARY GEORGINA MILLAR

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN MACPHAIL

View Document

28/05/1328 May 2013 16/05/13 NO MEMBER LIST

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED ELIZABETH COWIE

View Document

20/03/1320 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MCCULLY

View Document

06/06/126 June 2012 16/05/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 16/05/11 NO MEMBER LIST

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR FRANK ARTHUR HALLETT

View Document

14/02/1114 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DIRECTOR APPOINTED DR STUART MCCULLY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS LINDA ANNE LAWTON

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR NADINE PATERSON

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BURDEKIN / 16/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DERBYSHIRE / 16/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE PATERSON / 16/05/2010

View Document

09/06/109 June 2010 16/05/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EVANS / 16/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY MCAULAY / 16/05/2010

View Document

30/04/1030 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR PETER JOHN WALLING

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MRS JEAN MACPHAIL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOUGHTON

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINA WELLS

View Document

16/03/0916 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DR CHRISTINA LOUISE WELLS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

14/04/0614 April 2006 DIRECTOR RESIGNED

View Document

14/04/0614 April 2006 DIRECTOR RESIGNED

View Document

14/04/0614 April 2006 SECRETARY RESIGNED

View Document

14/04/0614 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/06/034 June 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

12/03/0112 March 2001

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: PO BOX NO 1 PARK STREET DINGWALL ROSS SHIRE IV15 9JH

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 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