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..
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 | : |
|
Registered Address | : | Cairnsmore The Square, Stanley, Perth, Scotland, PH1 4LT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Secretary | 30 June 2020 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 11 August 2014 | Active |
Summerhill Cottage, Stanley, Perth Road, Perth, Scotland, PH1 4PW | Director | 29 March 2023 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 06 November 2019 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 10 July 2013 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 06 November 2019 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 29 March 2023 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 07 December 2016 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 04 November 2015 | Active |
5f, East Mill, Stanley Mills, Perth, PH1 4RB | Secretary | 07 July 2008 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Secretary | 20 October 2015 | Active |
Dunalastair, East Nether Benchil, Stanley, United Kingdom, PH1 4PP | Secretary | 17 March 2010 | Active |
Greenhead Farm, Kinclaven, Stanley, PH1 4QJ | Director | 07 July 2008 | Active |
31a, Percy Street, Stanley, Perth, Scotland, PH1 4LU | Director | 19 August 2013 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 29 September 2021 | Active |
7, Cambridge Street, Stanley, Scotland, PH1 4NJ | Director | 17 May 2011 | Active |
31a, Percy Street, Stanley, Perth, Scotland, PH1 4LU | Director | 13 February 2014 | Active |
Dunalastair, East Nether Benchil, Stanley, United Kingdom, PH1 4PP | Director | 30 March 2012 | Active |
The Old Manse, 10 Margaret Street, Stanley, PH1 4PA | Director | 07 July 2008 | Active |
61, Mill Street, Stanley, PH1 4NL | Director | 07 July 2008 | Active |
West Tofts Cottage, Stanley, PH1 4PG | Director | 07 July 2008 | Active |
Shielhill House, Linn Road, Stanley, Perth, PH1 4QF | Director | 07 July 2008 | Active |
Dunalastair, East Nether Benchil, Stanley, United Kingdom, PH1 4PP | Director | 24 October 2011 | Active |
Rosebank House, West Brougham Street, Stanley, Perth, Scotland, PH1 4NH | Director | 21 October 2009 | Active |
Fernlea, 2 Duchess Street, Stanley, Scotland, PH1 4NG | Director | 13 September 2010 | Active |
13, James Street, Stanley, Perth, PH1 4NY | Director | 07 July 2008 | Active |
31a, Percy Street, Stanley, Perth, Scotland, PH1 4LU | Director | 11 August 2014 | Active |
Taymount Mains, Stanley, Perth, PH1 4QH | Director | 07 July 2008 | Active |
6, King Street, Stanley, Scotland, PH1 4NP | Director | 17 May 2011 | Active |
5f, East Mill, Stanley Mills, Perth, PH1 4RB | Director | 07 July 2008 | Active |
Cairnsmore, The Square, Stanley, Perth, Scotland, PH1 4LT | Director | 31 October 2012 | Active |
Alma Cottage, West Brougham Street, Stanley, PH1 4NH | Director | 09 December 2008 | Active |
Otterstones, Burnmouth Ferry, Stanley, Scotland, PH1 4QF | Director | 13 September 2010 | Active |
Campsie Linnhouse, Linn Road, Burnmouth Ferry, Stanley, PH1 4QF | Director | 07 July 2008 | Active |
14, Manse Crescent, Stanley, Perth, Scotland, PH1 4NZ | Director | 21 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-09 | Incorporation | Memorandum articles. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.