Advanced company searchLink opens in new window

ALYTH DEVELOPMENT TRUST LIMITED

Company number SC496882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
17 Dec 2018 AD01 Registered office address changed from Norwood Losset Road Alyth Blairgowrie PH11 8BT Scotland to Fernbank House Bamff Road Alyth Blairgowrie Perthshire PH11 8DT on 17 December 2018
17 Dec 2018 PSC01 Notification of Russell Willis Taylor as a person with significant control on 3 December 2018
17 Dec 2018 AP03 Appointment of Mrs Russell Willis Taylor as a secretary on 3 December 2018
17 Dec 2018 AP01 Appointment of Mrs Russell Willis Taylor as a director on 3 December 2018
17 Dec 2018 TM02 Termination of appointment of Alison Bowman as a secretary on 3 December 2018
17 Dec 2018 PSC07 Cessation of Alison Claire Bowman as a person with significant control on 3 December 2018
17 Dec 2018 TM01 Termination of appointment of Alison Claire Bowman as a director on 3 December 2018
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointments, re-appointments and retrials as a director of the company under articles 67-72 of the memorandum of articles of association. 13/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2018 MA Memorandum and Articles of Association
16 Jul 2018 PSC07 Cessation of Marian Cooke Bruce as a person with significant control on 13 June 2018
16 Jul 2018 PSC07 Cessation of Amanda Julia Blakeman as a person with significant control on 13 June 2018
16 Jul 2018 TM01 Termination of appointment of Amanda Julia Blakeman as a director on 13 June 2018
16 Jul 2018 TM01 Termination of appointment of Marian Cooke Bruce as a director on 13 June 2018
05 May 2018 AP01 Appointment of Mr David Eric Whipps as a director on 2 April 2018
05 May 2018 AP01 Appointment of Mr Barry David Mclean as a director on 2 April 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
05 Feb 2018 PSC01 Notification of Nicola Kirsty Macfarlane as a person with significant control on 7 June 2017
05 Feb 2018 PSC01 Notification of Kevin Richard Coe as a person with significant control on 7 June 2017
05 Feb 2018 PSC07 Cessation of Michael Walsh as a person with significant control on 1 January 2017
05 Feb 2018 PSC07 Cessation of Malcolm Gilbert Handoll as a person with significant control on 7 June 2017
05 Feb 2018 PSC07 Cessation of Clare Lavinia Ravenhall Cooper as a person with significant control on 7 June 2017
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 AP01 Appointment of Ms Nicola Kirsty Macfarlane as a director on 7 June 2017