TORRYBURN AND NEWMILLS DEVELOPMENT TRUST: Filings
Overview
| Company Name | TORRYBURN AND NEWMILLS DEVELOPMENT TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC472800 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TORRYBURN AND NEWMILLS 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 | 2 pages | DS01 | ||
Registered office address changed from 4 the Ness Torryburn Dunfermline Fife KY12 8LR to 4 4 Rose Lane Torryburn Dunfermline Fife KY12 8LX on Oct 22, 2021 | 1 pages | AD01 | ||
Appointment of Mr Marcus Patrick Large as a director on Oct 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joanne Archer as a director on Oct 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of John David Hugh Duffy as a director on Oct 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Allan Mcintryre as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Director's details changed for Ms Clare Helen Margaret White on Nov 21, 2020 | 2 pages | CH01 | ||
Appointment of Ms Clare Helen Margaret White as a director on Nov 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephenie Blackden as a director on Nov 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Termination of appointment of Mark Houston as a director on May 22, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Appointment of Mr Allan Mcintryre as a director on Sep 05, 2017 | 2 pages | AP01 | ||
Appointment of Mr Mark Houston as a director on Jun 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of David O'donnell as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2017 with updates | 4 pages | CS01 | ||
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