TORRYBURN AND NEWMILLS DEVELOPMENT TRUST

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

22/10/2122 October 2021 Appointment of Mr Marcus Patrick Large as a director on 2021-10-14

View Document

22/10/2122 October 2021 Registered office address changed from 4 the Ness Torryburn Dunfermline Fife KY12 8LR to 4 4 Rose Lane Torryburn Dunfermline Fife KY12 8LX on 2021-10-22

View Document

14/10/2114 October 2021 Termination of appointment of John David Hugh Duffy as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Joanne Archer as a director on 2021-10-14

View Document

08/10/218 October 2021 Termination of appointment of Allan Mcintryre as a director on 2021-09-24

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOUSTON

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ALLAN MCINTRYRE

View Document

11/06/1711 June 2017 DIRECTOR APPOINTED MR MARK HOUSTON

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID O'DONNELL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MRS KELLY HART

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MS SUSAN ELIZABETH TAYLOR-ELDER DONALD

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN GEMMELL

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DAVID O'DONNELL

View Document

27/03/1627 March 2016 18/03/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MS KAREN MARSHALL

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MS LYNN GEMMELL

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EMERY-BARKER

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MRS STEPHENIE BLACKDEN

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER WAUGH

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KINGSTON

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 18/03/15 NO MEMBER LIST

View Document

18/03/1418 March 2014 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