JUST RURAL DEVELOPMENT TRUST
Overview
Company Name | JUST RURAL DEVELOPMENT TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC271908 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JUST RURAL DEVELOPMENT TRUST?
- (7487) /
Where is JUST RURAL DEVELOPMENT TRUST located?
Registered Office Address | c/o STEWART & CO, CA Castlecroft Business Centre Tom Johnston Road DD4 8XD Dundee United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JUST RURAL DEVELOPMENT TRUST?
Company Name | From | Until |
---|---|---|
JUST REGIONAL DEVELOPMENT TRUST | Apr 09, 2009 | Apr 09, 2009 |
JUST RURAL DEVELOPMENT TRUST | Aug 12, 2004 | Aug 12, 2004 |
What are the latest accounts for JUST RURAL DEVELOPMENT TRUST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for JUST RURAL DEVELOPMENT TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 12, 2011 no member list | 5 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 12, 2010 no member list | 5 pages | AR01 | ||||||||||
Director's details changed for Catherine Mclauchlan on Aug 12, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Russell Whittaker as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mary Tomlinson on Aug 12, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mccormack as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Peter Adams on Aug 12, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Damon Herd as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Stewart 7 Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on Oct 25, 2010 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed just regional development trust\certificate issued on 17/08/10 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2009 | 12 pages | AA | ||||||||||
Appointment of a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Arnott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Bray as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ewan Malecki as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 12, 2009 no member list | 4 pages | AR01 | ||||||||||
Annual return made up to Aug 12, 2008 no member list | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of JUST RURAL DEVELOPMENT TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Peter | Director | 61 Dunrobin Road KY2 5YT Kirkcaldy Fife | United Kingdom | British | Self Employed | 114924750001 | ||||
ARNOTT, Daniel | Director | c/o Stewart & Co, Ca Tom Johnston Road DD4 8XD Dundee Castlecroft Business Centre United Kingdom | Scotland | British | Retired | 148748910001 | ||||
MCLAUCHLAN, Catherine | Director | 108 Main Street West Wemyss KY1 4SR Kirkcaldy Fife | United Kingdom | British | Team Leader | 99601290001 | ||||
TOMLINSON, Mary | Director | Cook Street Dysart KY1 2UX Kirkcaldy 21 Fife | United Kingdom | British | None | 140467130001 | ||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
MURRAY ASSOCIATES | Secretary | Stepends Road West Knockbartnock PA12 4LA Lochwinnoch Renfrewshire | 100770220001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BRAY, Patricia Anne | Director | Main Street KY1 4RY East Wemyss 11 Fife | Scotland | British | Artist | 140465500001 | ||||
EDIE, Wendy | Director | Ramsay Crescent KY3 9JR Burntisland 41 Fife | Scotland | British | Director | 108100120001 | ||||
FAIRLIE, Robert | Director | 19 Meldrum Crescent KY3 0JJ Burntisland Fife | British | Retired | 114993930001 | |||||
GRANT, Elizabeth | Director | Garbo Close Crownhill MK8 0EA Milton Keynes 11 Bucks | British | Therapist | 132496960001 | |||||
HANVEY, Robert Alexander | Director | 45 The Fairway KY1 3AY Kirkcaldy Fife | British | Ecologist | 41503080002 | |||||
HERD, Damon | Director | Canon Byrne Glebe KY1 2RE Kirkcaldy 58 Fife | British | Artist | 140466890001 | |||||
HOUSTON, Margaret | Director | 10 Meldrum Crescent KY3 0JJ Burntisland Fife | British | Retail Manager | 113406070001 | |||||
LE BOUEDEL, Lynn Margaret | Director | Woodlands Road KY2 5YQ Kirkcaldy 3 Fife | British | Artist | 139796800001 | |||||
MALECKI, Ewan | Director | Church Street KY1 2AB Kirkcaldy 21 Fife | British | Artist | 140572570001 | |||||
MARTINEZ, Robert | Director | 12 Meldrum Crescent KY3 0JJ Burntisland Fife | British | Social Activist Disability Rig | 99601240002 | |||||
MCCORMACK, Catherine Haughey | Director | 8 Wardie Place G33 4NJ Glasgow | British | Humanitarian Activist | 91641030001 | |||||
MURRAY, Gerald | Director | The Bungalow West Knockbartnock, Stepends Road PA12 4LA Lochwinnoch Renfrewshire | Scotland | British | Lecturer | 117186360001 | ||||
SCHUSLER, Lesley | Director | 21 Hendrie Crescent East Wemyss KY1 4LF Kirkcaldy Fife | British | Assistant Resident Manager | 99601270001 | |||||
WHITTAKER, Russell James | Director | 19 Tyrie Avenue Seafield Towers KY1 1GB Kirkcaldy Fife | British | Retired | 113406230001 | |||||
JORDAN (NOMINEES) SCOTLAND LIMITED | Director | 24 Great King Street EH3 6QN Edinburgh | 42044900001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0