THE NEWTONMORE COMMUNITY WOODLAND AND DEVELOPMENT TRUST

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

06/01/256 January 2025 Director's details changed for Amanda Frazer on 2025-01-06

View Document

21/11/2421 November 2024 Appointment of Mr Ian Jones as a director on 2024-10-03

View Document

21/11/2421 November 2024 Appointment of Mr Robert Mackenzie as a director on 2024-10-03

View Document

29/10/2429 October 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of company's objects

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/12/2320 December 2023 Appointment of Elizabeth Mcgill as a director on 2023-11-02

View Document

20/12/2320 December 2023 Appointment of Elsie Galt as a director on 2023-11-02

View Document

06/12/236 December 2023 Termination of appointment of Paul Nigel Woolrich as a director on 2023-11-02

View Document

30/11/2330 November 2023 Register inspection address has been changed to The Wildcat Centre Main Street Newtonmore PH20 1DD

View Document

30/11/2330 November 2023 Register(s) moved to registered inspection location The Wildcat Centre Main Street Newtonmore PH20 1DD

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

11/01/2211 January 2022 Appointment of Mr Andrew Rowe as a director on 2021-11-15

View Document

24/11/2124 November 2021 Statement of company's objects

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of Mr Lindsay Alexander Knight as a secretary on 2021-11-15

View Document

05/10/215 October 2021 Termination of appointment of Paul Frederick Allan as a director on 2021-07-21

View Document

05/10/215 October 2021 Termination of appointment of Paul Frederick Allan as a secretary on 2021-07-21

View Document

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACINTYRE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES HALL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR PAUL FREDERICK ALLAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAREY

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES HALL

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE RICHMOND

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PEARMAN

View Document

03/05/183 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED LESLEY ANN ALLAN

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN ORR

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISS HILL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ADRIAN CHARLES PEARMAN

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MISS YVONNE EILIDH RENTON RICHMOND

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIDSON

View Document

10/05/1610 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PAUL FREDERICK ALLAN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED AV JANET DAVIDSON

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR MARK JEREMY THOMAS

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKENZIE

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR DOUGLAS MACINTYRE

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AV JANET DAVIDSON / 13/04/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

09/02/169 February 2016 18/01/16 NO MEMBER LIST

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ALAN ORR

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER JOHNSTON

View Document

06/05/156 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR KRISS HILL

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR ERIC THOMAS DODD

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PAUL NIGEL WOOLRICH

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA HALL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME IRVINE

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

04/02/154 February 2015 18/01/15 NO MEMBER LIST

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JAMES GRANT

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DAVID GEORGE MASON

View Document

30/05/1430 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

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

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH CRAIG

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MORISON

View Document

06/02/146 February 2014 18/01/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CAMPBELL

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIDSON

View Document

19/02/1319 February 2013 18/01/13 NO MEMBER LIST

View Document

09/07/129 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DIRECTOR APPOINTED VIVIAN MONTGOMERY

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR ROBERT ALEXANDER

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS SANDRA HALL

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JUDITH ANN CRAIG

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MATHESON

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MACDONALD

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHAIL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA MACDONALD

View Document

14/02/1214 February 2012 18/01/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS JANET DAVIDSON

View Document

28/09/1128 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY JANET DAVIDSON

View Document

02/05/112 May 2011 SECRETARY APPOINTED MR JAMES HALL

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JOHN DONALD RUSSELL

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JOHN ARCHIBALD MAACKENZIE

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED SHIRLEY CAMPBELL

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR COLIN ARCHIBALD MACPHAIL

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARCHIBALD MAACKENZIE / 28/04/2011

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR WILLIAM AULD CAREY

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIDSON

View Document

27/01/1127 January 2011 18/01/11 NO MEMBER LIST

View Document

10/05/1010 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR FINLAY BINNIE

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON

View Document

16/02/1016 February 2010 18/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY THOMAS / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANNE MACDONALD / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MACDONALD / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINLAY GEORGE BINNIE / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DAVIDSON / 01/10/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET DAVIDSON / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN YOUNGSON MORISON / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHESON / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME IRVINE / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 01/10/2009

View Document

13/08/0913 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED BRENDA ANNE MACDONALD

View Document

09/07/099 July 2009 DIRECTOR APPOINTED JANET DAVIDSON

View Document

09/07/099 July 2009 DIRECTOR APPOINTED JAMES MATHESON

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ROBERT ALEXANDER

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED FINLAY GEORGE BINNIE

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MARK JEREMY THOMAS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MAUREEN YOUNGSON MORISON

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED GRAEME IRVINE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RUSSELL

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT NOBLE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TURNBULL

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR GRACE DUNN

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

05/12/085 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JEAN SLIMON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR MARIELLE BARCLAY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH GRANT

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CAMERON MCNEISH

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED THE NEWTONMORE COMMUNITY WOODLAN D TRUST CERTIFICATE ISSUED ON 23/01/02

View Document

23/01/0223 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 19/01/99

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 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