- Company Overview for ALYTH DEVELOPMENT TRUST LIMITED (SC496882)
- Filing history for ALYTH DEVELOPMENT TRUST LIMITED (SC496882)
- People for ALYTH DEVELOPMENT TRUST LIMITED (SC496882)
- Charges for ALYTH DEVELOPMENT TRUST LIMITED (SC496882)
- More for ALYTH DEVELOPMENT TRUST LIMITED (SC496882)
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
|
|
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 |