UKBizDB.co.uk

STANLEY DEVELOPMENT TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stanley Development Trust. The company was founded 15 years ago and was given the registration number SC345363. The firm's registered office is in PERTH. You can find them at Cairnsmore The Square, Stanley, Perth, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:STANLEY DEVELOPMENT TRUST
Company Number:SC345363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2008
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cairnsmore The Square, Stanley, Perth, Scotland, PH1 4LT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Secretary30 June 2020Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director11 August 2014Active
Summerhill Cottage, Stanley, Perth Road, Perth, Scotland, PH1 4PW

Director29 March 2023Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director06 November 2019Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director10 July 2013Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director06 November 2019Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director29 March 2023Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director07 December 2016Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director04 November 2015Active
5f, East Mill, Stanley Mills, Perth, PH1 4RB

Secretary07 July 2008Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Secretary20 October 2015Active
Dunalastair, East Nether Benchil, Stanley, United Kingdom, PH1 4PP

Secretary17 March 2010Active
Greenhead Farm, Kinclaven, Stanley, PH1 4QJ

Director07 July 2008Active
31a, Percy Street, Stanley, Perth, Scotland, PH1 4LU

Director19 August 2013Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director29 September 2021Active
7, Cambridge Street, Stanley, Scotland, PH1 4NJ

Director17 May 2011Active
31a, Percy Street, Stanley, Perth, Scotland, PH1 4LU

Director13 February 2014Active
Dunalastair, East Nether Benchil, Stanley, United Kingdom, PH1 4PP

Director30 March 2012Active
The Old Manse, 10 Margaret Street, Stanley, PH1 4PA

Director07 July 2008Active
61, Mill Street, Stanley, PH1 4NL

Director07 July 2008Active
West Tofts Cottage, Stanley, PH1 4PG

Director07 July 2008Active
Shielhill House, Linn Road, Stanley, Perth, PH1 4QF

Director07 July 2008Active
Dunalastair, East Nether Benchil, Stanley, United Kingdom, PH1 4PP

Director24 October 2011Active
Rosebank House, West Brougham Street, Stanley, Perth, Scotland, PH1 4NH

Director21 October 2009Active
Fernlea, 2 Duchess Street, Stanley, Scotland, PH1 4NG

Director13 September 2010Active
13, James Street, Stanley, Perth, PH1 4NY

Director07 July 2008Active
31a, Percy Street, Stanley, Perth, Scotland, PH1 4LU

Director11 August 2014Active
Taymount Mains, Stanley, Perth, PH1 4QH

Director07 July 2008Active
6, King Street, Stanley, Scotland, PH1 4NP

Director17 May 2011Active
5f, East Mill, Stanley Mills, Perth, PH1 4RB

Director07 July 2008Active
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT

Director31 October 2012Active
Alma Cottage, West Brougham Street, Stanley, PH1 4NH

Director09 December 2008Active
Otterstones, Burnmouth Ferry, Stanley, Scotland, PH1 4QF

Director13 September 2010Active
Campsie Linnhouse, Linn Road, Burnmouth Ferry, Stanley, PH1 4QF

Director07 July 2008Active
14, Manse Crescent, Stanley, Perth, Scotland, PH1 4NZ

Director21 October 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-09Incorporation

Memorandum articles.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.