STROMNESS 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
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

21/07/2421 July 2024 Appointment of Mr Thomas Kettle as a director on 2024-07-21

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of John Thorfinn Balfour Johnston as a director on 2024-06-19

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Appointment of Mr Peter Edward Long as a director on 2023-09-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/06/2328 June 2023 Appointment of Mrs Janette Anne Park as a director on 2023-06-28

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Termination of appointment of Mark Jenkins as a director on 2022-03-29

View Document

04/02/224 February 2022 Termination of appointment of Gareth John Davies as a director on 2022-02-01

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MS JERRY ROSE GIBSON

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DANIEL HARVEY JOHN LEE

View Document

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEELY DONALD

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR JOHN THORFINN BALFOUR JOHNSTON

View Document

16/12/1816 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY GROUNDWATER

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAULD

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GREEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS KEELY DONALD

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN HUTCHEON

View Document

13/10/1713 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR ALISTER DAVID BROWN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS NICOLA LEE GRAY

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR MARK JENKINS

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS DAWN GRACE HUTCHEON

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR KRISTOPHER GRAHAM BEVAN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS KIRSTY ANN KERR GROUNDWATER

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR SAMUEL WILLIAM JAMES GREEN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS JACQUELINE ARGO

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICE DAVIDSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 20/07/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BURGON

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 20/07/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAIGIE

View Document

15/03/1415 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 20/07/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

20/08/1220 August 2012 20/07/12 NO MEMBER LIST

View Document

11/08/1211 August 2012 APPOINTMENT TERMINATED, SECRETARY ALAN LONG

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURGON / 11/08/2012

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER BEVAN / 11/08/2012

View Document

11/08/1211 August 2012 SECRETARY APPOINTED MR ALISTAIR GRAY

View Document

11/08/1211 August 2012 REGISTERED OFFICE CHANGED ON 11/08/2012 FROM 1 CASTLE STREET KIRKWALL ORKNEY KW15 1HD

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAVIDSON / 11/08/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 20/07/11 NO MEMBER LIST

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGETTE HERD

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 20/07/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ARGO

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JAMES BURGON

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED GEORGE S ARGO

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN BRASS

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 20/07/07

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information