DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Malcolm Kemp Dougall as a secretary on 2025-06-16

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Termination of appointment of David Neil Macpherson as a director on 2025-04-17

View Document

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

View Accounts

11/01/2511 January 2025 Appointment of Mr John Clinkenbeard as a director on 2025-01-09

View Document

11/01/2511 January 2025 Termination of appointment of Malcolm Kemp Dougall as a director on 2025-01-09

View Document

11/01/2511 January 2025 Appointment of Mr James Gordon Paice as a director on 2025-01-09

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

09/07/249 July 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

23/12/2323 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

20/11/2320 November 2023 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/08/1830 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MR. MALCOLM KEMP DOUGALL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CAMPBELL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMPBELL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGAL THORNTON / 14/12/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 SECRETARY APPOINTED MISS CHRISTINE CAMPBELL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MISS CHRISTINE CAMPBELL

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROY NICOLSON

View Document

22/12/1522 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/08/1427 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR. ROY MACDONALD NICOLSON

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACKIE

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR. DOUGLAS THORNTON

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR. DAVID NEIL MACPHERSON

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CESSFORD

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON

View Document

11/01/1311 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR. STEPHEN JOHN MASON

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DEWAR

View Document

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

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR. NEIL GEORGE MACKIE

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BRAEPORT CENTRE BRAEPORT DUNBLANE PERTHSHIRE FK15 0AT SCOTLAND

View Document

20/01/1220 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN GILL / 04/12/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KEMP DOUGALL / 04/12/2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR. ALAN MACNAUGHTON CESSFORD

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE STEWART

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1023 December 2010 SAIL ADDRESS CREATED

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM BRAEPORT COTTAGE BRAEPORT DUNBLANE PERTHSHIRE FK15 0AT

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR. LAWRENCE DEWAR

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS. JANICE ANNE MACNAUGHTON STEWART

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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