BLAIRGOWRIE & RATTRAY DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/04/2522 April 2025 Appointment of Mr Thomas Peter Mackie Thomson as a director on 2024-11-25

View Document

22/04/2522 April 2025 Appointment of Mr Robert Brawn as a director on 2024-11-25

View Document

22/04/2522 April 2025 Appointment of Mrs Laura Elsie Mary Gardiner as a director on 2024-11-25

View Document

22/04/2522 April 2025 Appointment of Ms Leith Hill as a director on 2024-11-25

View Document

22/04/2522 April 2025 Appointment of Mr Shaun Berge Donald as a director on 2024-11-25

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Teresa Catherine Donaldson as a director on 2024-05-19

View Document

16/04/2416 April 2024 Termination of appointment of Linda Elizabeth Retson as a director on 2023-09-25

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Appointment of Mrs Linda Tait as a director on 2023-08-10

View Document

12/07/2312 July 2023 Termination of appointment of Tammy Watchorn as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Saragh Penfold as a director on 2023-07-12

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/03/2327 March 2023 Appointment of Mrs Tracie Elizabeth Dick as a director on 2023-01-30

View Document

27/03/2327 March 2023 Termination of appointment of Geoffrey Charles Byars Thomson as a director on 2022-12-31

View Document

22/11/2222 November 2022 Termination of appointment of Robin Duncan as a director on 2022-11-10

View Document

22/11/2222 November 2022 Appointment of Dr Tammy Watchorn as a director on 2022-11-10

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Appointment of Ms Saragh Penfold as a director on 2022-09-02

View Document

10/02/2210 February 2022 Appointment of Mrs Linda Elizabeth Retson as a director on 2022-01-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR ROBIN DUNCAN

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR TRACIE DICK

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MS TERESA DONALDSON

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR WILLIAM WILSON

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR GEOFFREY CHARLES BYARS THOMSON

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR ROBERT SWAN

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR EILEEN FERGUSON

View Document

21/09/2021 September 2020 SECRETARY APPOINTED MRS JANICE SPENCER

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY GAIL MORRISON

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 05/05/2020

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY MACKEY

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN COMRIE

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JESSIE SHAW

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 1-3 MEADOW PLACE WELLMEADOW BLAIRGOWRIE PH10 6NQ SCOTLAND

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE WILSON

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICHARDS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ALAN MARTIN COMRIE

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR WILLIAM ANDERSON TAYLOR

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR KYLE WILSON

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS WENDY LAVINIA SANDRA MACKEY

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 ADOPT ARTICLES 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS EILEEN MARGARET MAY FERGUSON

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM GRAHAM EDWARDS CA 1 PERTH STREET BLAIRGOWRIE PERTHSHIRE PH10 6DQ

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEYMOUR

View Document

29/04/1929 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS TRACIE ELIZABETH DICK

View Document

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

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENSON

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM DAVIDSON

View Document

04/10/184 October 2018 SECRETARY APPOINTED MRS GAIL RHONA MORRISON

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALTON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR STUART NICHOL

View Document

30/01/1830 January 2018 COMPANY NAME CHANGED THE ERICHT TRUST LIMITED CERTIFICATE ISSUED ON 30/01/18

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR BRIAN GEORGE SMITH

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MS PATRICIA JUNE RICHARDS

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL SEYMOUR

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MYRA SHEARER

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR LEONARD SEAL

View Document

02/11/162 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 14/04/16 NO MEMBER LIST

View Document

03/08/153 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVENSON / 14/04/2015

View Document

15/04/1515 April 2015 14/04/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JESSIE MARION ANDERSON SHAW / 14/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MYRA MCNEILL SHEARER / 14/04/2015

View Document

20/08/1420 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 14/04/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR MICHAEL STEVENSON

View Document

16/04/1316 April 2013 14/04/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 ADOPT ARTICLES 29/06/2012

View Document

12/07/1212 July 2012 ARTICLES OF ASSOCIATION

View Document

12/07/1212 July 2012 CHANGE OF NAME 29/06/2012

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED BLAIRGOWRIE AND RATTRAY REGENERATION COMPANY CERTIFICATE ISSUED ON 12/07/12

View Document

18/04/1218 April 2012 14/04/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR BERNARD WALTON

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS PETERS

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN PROCTOR

View Document

09/11/119 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR IAN ALEXANDER GORDON

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MS MYRA MCNEILL SHEARER

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED DR JESSIE MARION ANDERSON SHAW

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEAN

View Document

26/04/1126 April 2011 14/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE ROBERTSON

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JESSIE SHAW

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS VALERIE JANE ROBERTSON

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 14/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER STEWART / 14/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERTSON MCLEAN / 14/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BINNINGTON WILSON / 14/04/2010

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MR MALCOLM STUART DAVIDSON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED DR JESSIE MARION ANDERSON SHAW

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE WEBSTER

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED JOHN BINNINGTON WILSON

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON YEOMAN

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE GILLEN

View Document

17/08/0917 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK SIM

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY RODERICK SIM

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 22 BRIDGE STREET DOLLAR CLACKMANNANSHIRE FK14 7DE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR MELVILLE JAMESON

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED CATHERINE MARGARET GILLEN

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED BRIGADIER MELVILLE JAMESON

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS PETERS / 04/09/2008

View Document

10/09/0810 September 2008 SECRETARY APPOINTED YVONNE JOAN WEBSTER

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART / 01/07/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS PETERS / 01/07/2008

View Document

14/04/0814 April 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