JUST RURAL DEVELOPMENT TRUST

JUST RURAL DEVELOPMENT TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJUST RURAL DEVELOPMENT TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC271908
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JUST RURAL DEVELOPMENT TRUST?

    Previous Company Names
    Company NameFromUntil
    JUST REGIONAL DEVELOPMENT TRUSTApr 09, 2009Apr 09, 2009
    JUST RURAL DEVELOPMENT TRUSTAug 12, 2004Aug 12, 2004

    What are the latest accounts for JUST RURAL DEVELOPMENT TRUST?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for JUST RURAL DEVELOPMENT TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 12, 2011 no member list

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 12, 2010 no member list

    5 pagesAR01

    Director's details changed for Catherine Mclauchlan on Aug 12, 2010

    2 pagesCH01

    Termination of appointment of Russell Whittaker as a director

    1 pagesTM01

    Director's details changed for Mary Tomlinson on Aug 12, 2010

    2 pagesCH01

    Termination of appointment of Catherine Mccormack as a director

    1 pagesTM01

    Director's details changed for Peter Adams on Aug 12, 2010

    2 pagesCH01

    Termination of appointment of Damon Herd as a director

    1 pagesTM01

    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 pagesAD01

    Certificate of change of name

    Company name changed just regional development trust\certificate issued on 17/08/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2010

    RES15

    Total exemption full accounts made up to Aug 31, 2009

    12 pagesAA

    Appointment of a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 10, 2010Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. The person named on this form has previously been notified to Companies House as a director. This may be a duplicate.

    Appointment of Mr Daniel Arnott as a director

    2 pagesAP01

    Termination of appointment of Patricia Bray as a director

    1 pagesTM01

    Termination of appointment of Ewan Malecki as a director

    1 pagesTM01

    Annual return made up to Aug 12, 2009 no member list

    4 pagesAR01

    Annual return made up to Aug 12, 2008 no member list

    4 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of JUST RURAL DEVELOPMENT TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Peter
    61 Dunrobin Road
    KY2 5YT Kirkcaldy
    Fife
    Director
    61 Dunrobin Road
    KY2 5YT Kirkcaldy
    Fife
    United KingdomBritishSelf Employed114924750001
    ARNOTT, Daniel
    c/o Stewart & Co, Ca
    Tom Johnston Road
    DD4 8XD Dundee
    Castlecroft Business Centre
    United Kingdom
    Director
    c/o Stewart & Co, Ca
    Tom Johnston Road
    DD4 8XD Dundee
    Castlecroft Business Centre
    United Kingdom
    ScotlandBritishRetired148748910001
    MCLAUCHLAN, Catherine
    108 Main Street
    West Wemyss
    KY1 4SR Kirkcaldy
    Fife
    Director
    108 Main Street
    West Wemyss
    KY1 4SR Kirkcaldy
    Fife
    United KingdomBritishTeam Leader99601290001
    TOMLINSON, Mary
    Cook Street
    Dysart
    KY1 2UX Kirkcaldy
    21
    Fife
    Director
    Cook Street
    Dysart
    KY1 2UX Kirkcaldy
    21
    Fife
    United KingdomBritishNone140467130001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    MURRAY ASSOCIATES
    Stepends Road
    West Knockbartnock
    PA12 4LA Lochwinnoch
    Renfrewshire
    Secretary
    Stepends Road
    West Knockbartnock
    PA12 4LA Lochwinnoch
    Renfrewshire
    100770220001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRAY, Patricia Anne
    Main Street
    KY1 4RY East Wemyss
    11
    Fife
    Director
    Main Street
    KY1 4RY East Wemyss
    11
    Fife
    ScotlandBritishArtist140465500001
    EDIE, Wendy
    Ramsay Crescent
    KY3 9JR Burntisland
    41
    Fife
    Director
    Ramsay Crescent
    KY3 9JR Burntisland
    41
    Fife
    ScotlandBritishDirector108100120001
    FAIRLIE, Robert
    19 Meldrum Crescent
    KY3 0JJ Burntisland
    Fife
    Director
    19 Meldrum Crescent
    KY3 0JJ Burntisland
    Fife
    BritishRetired114993930001
    GRANT, Elizabeth
    Garbo Close
    Crownhill
    MK8 0EA Milton Keynes
    11
    Bucks
    Director
    Garbo Close
    Crownhill
    MK8 0EA Milton Keynes
    11
    Bucks
    BritishTherapist132496960001
    HANVEY, Robert Alexander
    45 The Fairway
    KY1 3AY Kirkcaldy
    Fife
    Director
    45 The Fairway
    KY1 3AY Kirkcaldy
    Fife
    BritishEcologist41503080002
    HERD, Damon
    Canon Byrne Glebe
    KY1 2RE Kirkcaldy
    58
    Fife
    Director
    Canon Byrne Glebe
    KY1 2RE Kirkcaldy
    58
    Fife
    BritishArtist140466890001
    HOUSTON, Margaret
    10 Meldrum Crescent
    KY3 0JJ Burntisland
    Fife
    Director
    10 Meldrum Crescent
    KY3 0JJ Burntisland
    Fife
    BritishRetail Manager113406070001
    LE BOUEDEL, Lynn Margaret
    Woodlands Road
    KY2 5YQ Kirkcaldy
    3
    Fife
    Director
    Woodlands Road
    KY2 5YQ Kirkcaldy
    3
    Fife
    BritishArtist139796800001
    MALECKI, Ewan
    Church Street
    KY1 2AB Kirkcaldy
    21
    Fife
    Director
    Church Street
    KY1 2AB Kirkcaldy
    21
    Fife
    BritishArtist140572570001
    MARTINEZ, Robert
    12 Meldrum Crescent
    KY3 0JJ Burntisland
    Fife
    Director
    12 Meldrum Crescent
    KY3 0JJ Burntisland
    Fife
    BritishSocial Activist Disability Rig99601240002
    MCCORMACK, Catherine Haughey
    8 Wardie Place
    G33 4NJ Glasgow
    Director
    8 Wardie Place
    G33 4NJ Glasgow
    BritishHumanitarian Activist91641030001
    MURRAY, Gerald
    The Bungalow
    West Knockbartnock, Stepends Road
    PA12 4LA Lochwinnoch
    Renfrewshire
    Director
    The Bungalow
    West Knockbartnock, Stepends Road
    PA12 4LA Lochwinnoch
    Renfrewshire
    ScotlandBritishLecturer117186360001
    SCHUSLER, Lesley
    21 Hendrie Crescent
    East Wemyss
    KY1 4LF Kirkcaldy
    Fife
    Director
    21 Hendrie Crescent
    East Wemyss
    KY1 4LF Kirkcaldy
    Fife
    BritishAssistant Resident Manager99601270001
    WHITTAKER, Russell James
    19 Tyrie Avenue
    Seafield Towers
    KY1 1GB Kirkcaldy
    Fife
    Director
    19 Tyrie Avenue
    Seafield Towers
    KY1 1GB Kirkcaldy
    Fife
    BritishRetired113406230001
    JORDAN (NOMINEES) SCOTLAND LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42044900001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    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