DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Termination of appointment of Malcolm Kemp Dougall as a secretary on 2025-06-16 |
23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
17/04/2517 April 2025 | Termination of appointment of David Neil Macpherson as a director on 2025-04-17 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/01/2511 January 2025 | Appointment of Mr John Clinkenbeard as a director on 2025-01-09 |
11/01/2511 January 2025 | Termination of appointment of Malcolm Kemp Dougall as a director on 2025-01-09 |
11/01/2511 January 2025 | Appointment of Mr James Gordon Paice as a director on 2025-01-09 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
20/11/2320 November 2023 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/08/1930 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
30/08/1830 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
23/10/1723 October 2017 | SECRETARY APPOINTED MR. MALCOLM KEMP DOUGALL |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE CAMPBELL |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMPBELL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGAL THORNTON / 14/12/2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | SECRETARY APPOINTED MISS CHRISTINE CAMPBELL |
10/05/1610 May 2016 | DIRECTOR APPOINTED MISS CHRISTINE CAMPBELL |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ROY NICOLSON |
22/12/1522 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/08/1528 August 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/01/156 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/08/1427 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
24/01/1424 January 2014 | DIRECTOR APPOINTED MR. ROY MACDONALD NICOLSON |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILL |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACKIE |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR. DOUGLAS THORNTON |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR. DAVID NEIL MACPHERSON |
26/08/1326 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN CESSFORD |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON |
11/01/1311 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/10/1226 October 2012 | DIRECTOR APPOINTED MR. STEPHEN JOHN MASON |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DEWAR |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O THE A9 PARTNERSHIP LIMITED CHARTERED ACCOUNTANTS 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE SCOTLAND |
17/05/1217 May 2012 | DIRECTOR APPOINTED MR. NEIL GEORGE MACKIE |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BRAEPORT CENTRE BRAEPORT DUNBLANE PERTHSHIRE FK15 0AT SCOTLAND |
20/01/1220 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN GILL / 04/12/2011 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KEMP DOUGALL / 04/12/2011 |
16/11/1116 November 2011 | DIRECTOR APPOINTED MR. ALAN MACNAUGHTON CESSFORD |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JANICE STEWART |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/04/1118 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
07/04/117 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/03/1130 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/12/1023 December 2010 | SAIL ADDRESS CREATED |
23/12/1023 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
11/06/1011 June 2010 | CURREXT FROM 31/12/2010 TO 31/05/2011 |
28/04/1028 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM BRAEPORT COTTAGE BRAEPORT DUNBLANE PERTHSHIRE FK15 0AT |
28/01/1028 January 2010 | DIRECTOR APPOINTED MR. LAWRENCE DEWAR |
15/01/1015 January 2010 | DIRECTOR APPOINTED MRS. JANICE ANNE MACNAUGHTON STEWART |
04/12/094 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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