UPNORTH! COMMUNITY DEVELOPMENT TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/07/2530 July 2025 NewTermination of appointment of Kirsteen Louise Mackay as a director on 2025-03-31

View Document

30/07/2530 July 2025 NewAppointment of Ms Dee Mackenzie Roberts as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

27/08/2427 August 2024 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

15/01/2415 January 2024 Termination of appointment of Christine Angus Stokes as a director on 2022-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Lara Gunn as a director on 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Irene Macleod as a director on 2022-03-31

View Document

02/11/222 November 2022 Appointment of Sarah Jane Fox as a director on 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Termination of appointment of Simon Matthews as a director on 2021-07-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MRS IRENE MACLEOD

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 ADOPT ARTICLES 02/11/2018

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR EVA MACKAY

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD LANSLEY

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MS EVA MACKAY

View Document

02/05/182 May 2018 DIRECTOR APPOINTED REVEREND SIMON MATTHEWS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MACKAY

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED MELNESS & TONGUE COMMUNITY DEVELOPMENT TRUST CERTIFICATE ISSUED ON 19/05/17

View Document

19/05/1719 May 2017 CHANGE OF NAME 04/11/2016

View Document

05/04/175 April 2017 CHANGE OF NAME 04/11/2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR RONALD WILLIAM GEORGE LANSLEY

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE GORDON / 23/05/2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MRS FRANCES ELISABETH GUNN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MS ANNE GORDON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN MACKAY

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACDONALD

View Document

09/03/169 March 2016 07/10/15 NO MEMBER LIST

View Document

08/03/168 March 2016 DIRECTOR APPOINTED CHRISTINE ANGUS STOKES

View Document

19/11/1519 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY PRITCHARD

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES GUNN

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MRS KIRSTEEN LOUISE MACKAY

View Document

24/12/1424 December 2014 ARTICLES OF ASSOCIATION

View Document

24/12/1424 December 2014 ALTER ARTICLES 22/12/2014

View Document

02/12/142 December 2014 07/10/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED SUZANNE MACKAY

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED WILMA ROBERTSON

View Document

28/10/1328 October 2013 07/10/13 NO MEMBER LIST

View Document

26/11/1226 November 2012 07/10/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MARGARET MACDONALD

View Document

09/10/129 October 2012 SECRETARY APPOINTED SIMON JONATHON LEE

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY MARK BRENNAN

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEMMA MACKENZIE

View Document

09/11/119 November 2011 07/10/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 DIRECTOR APPOINTED GEMMA LOUISE MACKENZIE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED PATRICK MARSHALL GRAY

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE WYPER

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY

View Document

15/10/1015 October 2010 07/10/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM MELNESS CROFTERS ESTATE OFFICE CORNHILL ROAD, TALMINE MELNESS BY LAIRG SUTHERLAND IV27 4YP

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LOUISE PRITCHARD / 27/10/2009

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 07/10/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WYPER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEEN LOUISE MACKAY / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACKAY MURRAY / 27/10/2009

View Document

16/07/0916 July 2009 ALTER MEMORANDUM 03/07/2009

View Document

16/07/0916 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED GEORGE MACKAY MURRAY

View Document

12/12/0812 December 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED GEORGE WYPER

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DOROTHY LOUISE PRITCHARD

View Document

07/10/087 October 2008 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