UDNY COMMUNITY TRUST COMPANY LIMITED: Filings
Overview
| Company Name | UDNY COMMUNITY TRUST COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC367392 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for UDNY COMMUNITY TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Feb 28, 2025 | 33 pages | AA | ||
replacement-filing-of-confirmation-statement-with-made-up-date | 6 pages | RP01CS01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Lynne Cartledge as a person with significant control on Nov 06, 2024 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Feb 29, 2024 | 33 pages | AA | ||
Termination of appointment of Lynne Cartledge as a director on Nov 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr. David George Murray as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Susan Anne Hebenton as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Marion Jamieson as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on Mar 05, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr. David George Murray on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Julian Slater on Mar 05, 2024 | 2 pages | CH01 | ||
Change of details for Mr Julian Slater as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Matthew Neville David Kaye as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Brian Mcdougall as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Lynne Cartledge as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Matthew Neville David Kaye on Mar 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Grant Smith Law Practice Limited on Mar 05, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Brian Mcdougall on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Marion Jamieson on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Anne Hebenton on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Lynne Cartledge on Mar 05, 2024 | 2 pages | CH01 | ||
Notification of Susan Anne Hebenton as a person with significant control on Nov 08, 2023 | 2 pages | PSC01 | ||
Appointment of Mrs Susan Anne Hebenton as a director on Nov 08, 2023 | 2 pages | AP01 | ||
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