DAVIOT COMMUNITY TRUST

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Glack Villa Daviot Inverurie Aberdeenshire AB51 0JE to The Rowans Hillhead of Daviot Inverurie Aberdeenshire AB51 0JA on 2025-08-01

View Document

24/07/2524 July 2025 NewAppointment of Ms Kirsten Brixton as a director on 2025-07-10

View Document

21/07/2521 July 2025 NewAppointment of Mr Nigel Graeme Bell as a director on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Mr Robert James Fraser as a director on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Mr Gary Holman as a director on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Ms Melissa Anthea Clare as a director on 2025-07-10

View Document

19/07/2519 July 2025 NewTermination of appointment of Alana Jean Watson as a secretary on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Mrs Kirsten Brixton as a secretary on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Mx Harriet Grace Lawrence as a director on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Mr David Anthony Beckett as a director on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Ms Margaret Elizabeth Gibb as a director on 2025-07-10

View Document

19/07/2519 July 2025 NewAppointment of Ms Katie Rachael Naomi Robertson as a director on 2025-07-10

View Document

16/07/2516 July 2025 NewTermination of appointment of Murray Tennant as a director on 2025-07-10

View Document

16/07/2516 July 2025 NewTermination of appointment of Peter Murray Mchattie as a director on 2025-07-10

View Document

01/06/251 June 2025 Termination of appointment of Alexander Cantlay as a director on 2025-05-29

View Document

01/06/251 June 2025 Termination of appointment of Christine Anne Millen as a director on 2025-05-29

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/04/2516 April 2025 Termination of appointment of Michael Leslie Newman as a director on 2025-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

17/05/2417 May 2024 Appointment of Mr Murray Tennant as a director on 2024-05-08

View Document

17/05/2417 May 2024 Termination of appointment of Kenneth James Gordon as a director on 2024-05-08

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/03/242 March 2024 Director's details changed for Mr David King on 2024-02-29

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Appointment of Mr Ronald John Taylor as a director on 2022-10-19

View Document

29/10/2129 October 2021 Appointment of Mr Kenneth James Gordon as a director on 2021-10-21

View Document

29/10/2129 October 2021 Appointment of Mrs Sandra Jane Summers as a director on 2021-10-21

View Document

24/10/2124 October 2021 Termination of appointment of Mary Monica Cranfield as a director on 2021-10-21

View Document

21/07/2121 July 2021 Termination of appointment of John L Schneider as a director on 2021-07-11

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

07/08/207 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CANTLEY / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS CHRISTINE ANNE MILLEN

View Document

02/12/172 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CANTLAY / 02/12/2017

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEGGAT

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ALEXANDER CANTLAY

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 19/08/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTONE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JAMES SELBIE BRUCE

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE MACKENZIE

View Document

13/05/1513 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 19/08/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 ARTICLES OF ASSOCIATION

View Document

23/06/1423 June 2014 ALTER ARTICLES 31/05/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MRS ALANA JEAN WATSON

View Document

19/08/1319 August 2013 19/08/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MRS JOANNE KATHRYN MACKENZIE

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR HUGH CLYDESDALE WATSON

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR PETER MURRAY MCHATTIE

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR BRIAN JOHNSTONE

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WATSON / 17/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CLYDESDALE WATSON / 17/05/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR BRIAN JOHNSTONE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALANA WATSON

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PATERSON

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, SECRETARY ALANA WATSON

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD STEPHENS

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVEDAY

View Document

21/08/1221 August 2012 19/08/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED PROFESSOR ALAN KEITH GORDON PATERSON

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MRS ALANA JEAN WATSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR WILLIAM SINCLAIR

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR CHARLES LEGGAT

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEGGAT

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHNEIDER

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PATERSON

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD STEPHENS

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR GWEN WILLIS

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINCLAIR

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JOHN L SCHNEIDER

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS ALANA JEAN WATSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR GERALD VICTOR STEPHENS

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR WILLIAM SINCLAIR

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS GWEN WILLIS

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY ALANA WATSON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALANA WATSON

View Document

14/05/1214 May 2012 19/08/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN L SCHNEIDER / 19/09/2011

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MS GWEN WILLIS

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS EMSLIE

View Document

23/04/1123 April 2011 DIRECTOR APPOINTED MR DAVID KING

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEGGAT / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MARY MONICA CRANFIELD / 19/08/2010

View Document

07/09/107 September 2010 19/08/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF ALAN KEITH GORDON PATERSON / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALANA JEAN WATSON / 19/08/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/12/0920 December 2009 ALTER ARTICLES 29/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN EMSLIE / 26/11/2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR GERALD VICTOR STEPHENS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR JOHN LOVEDAY

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCERBO

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

19/08/0819 August 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