ALYTH DEVELOPMENT TRUST LIMITED

Register to unlock more data on OkredoRegister

ALYTH DEVELOPMENT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC496882

Incorporation date

04/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Fernbank House Bamff Road, Alyth, Blairgowrie, Perthshire PH11 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/10/2025
Cessation of Kathryn Eleanor Garrett as a person with significant control on 2025-10-06
dot icon24/10/2025
Termination of appointment of Kathryn Eleanor Garrett as a director on 2025-10-06
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon14/11/2024
Appointment of Mr Graham Christie Struthers as a director on 2024-11-12
dot icon14/11/2024
Notification of Graham Christie Struthers as a person with significant control on 2024-11-12
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/11/2024
Cessation of George Brown Hall as a person with significant control on 2024-11-12
dot icon13/11/2024
Termination of appointment of George Brown Hall as a director on 2024-11-12
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon21/12/2023
Registration of charge SC4968820001, created on 2023-12-20
dot icon09/11/2023
Appointment of Ms Kathryn Eleanor Garrett as a director on 2023-11-06
dot icon09/11/2023
Notification of Kathryn Eleanor Garrett as a person with significant control on 2023-11-06
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Simon Alexander Montador as a director on 2023-11-06
dot icon08/11/2023
Termination of appointment of Catherine Scott as a director on 2023-11-06
dot icon08/11/2023
Termination of appointment of William Andrew Skea as a director on 2023-11-06
dot icon08/11/2023
Cessation of Simon Alexander Montador as a person with significant control on 2023-11-06
dot icon08/11/2023
Cessation of Catherine Scott as a person with significant control on 2023-11-06
dot icon08/11/2023
Cessation of William Andrew Skea as a person with significant control on 2023-11-06
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/12/2022
Appointment of Ms Ann Margaret Hooper as a director on 2022-11-17
dot icon06/12/2022
Notification of Ann Margaret Hooper as a person with significant control on 2022-11-17
dot icon06/12/2022
Notification of George Brown Hall as a person with significant control on 2021-09-16
dot icon06/12/2022
Notification of Laura Jayne Rodger as a person with significant control on 2021-09-16
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Termination of appointment of Dorothy Sarah Mckenzie as a director on 2022-10-03
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon20/10/2021
Appointment of Ms Laura Jayne Rodger as a director on 2021-09-16
dot icon18/10/2021
Appointment of Ms Dorothy Sarah Mckenzie as a director on 2021-09-16
dot icon18/10/2021
Appointment of Mr George Brown Hall as a director on 2021-09-16
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Cessation of Alan Kemp Shaw as a person with significant control on 2021-09-16
dot icon06/10/2021
Termination of appointment of Alan Kemp Shaw as a director on 2021-09-16
dot icon07/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/01/2021
Notification of Alan Kemp Shaw as a person with significant control on 2020-12-07
dot icon04/01/2021
Cessation of Kevin John Thomson as a person with significant control on 2020-03-31
dot icon04/01/2021
Appointment of Mr Alan Kemp Shaw as a director on 2020-12-07
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Cessation of Paul William Prettyman as a person with significant control on 2020-04-01
dot icon18/11/2020
Cessation of Barbara Lillian Prettyman as a person with significant control on 2020-04-01
dot icon18/11/2020
Termination of appointment of Paul William Prettyman as a director on 2020-04-01
dot icon18/11/2020
Termination of appointment of Barbara Lillian Prettyman as a director on 2020-04-01
dot icon18/11/2020
Termination of appointment of Nicola Kirsty Macfarlane as a director on 2020-10-23
dot icon18/11/2020
Cessation of Nicola Kirsty Macfarlane as a person with significant control on 2020-10-23
dot icon13/09/2020
Termination of appointment of Kevin John Thomson as a director on 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Notification of Catherine Scott as a person with significant control on 2019-07-01
dot icon31/07/2019
Appointment of Ms Catherine Scott as a director on 2019-07-01
dot icon08/06/2019
Change of details for Mr Kevin John Thomson as a person with significant control on 2019-05-06
dot icon08/06/2019
Notification of William Andrew Skea as a person with significant control on 2019-05-06
dot icon08/06/2019
Notification of Kevin John Thomson as a person with significant control on 2019-05-06
dot icon08/06/2019
Appointment of Mr William Andrew Skea as a director on 2019-05-06
dot icon08/06/2019
Appointment of Mr Kevin John Thomson as a director on 2019-05-06
dot icon11/05/2019
Cessation of Barry David Mclean as a person with significant control on 2019-05-06
dot icon11/05/2019
Termination of appointment of Barry David Mclean as a director on 2019-05-06
dot icon12/02/2019
Notification of David Eric Whipps as a person with significant control on 2018-04-02
dot icon12/02/2019
Notification of Barry David Mclean as a person with significant control on 2018-04-02
dot icon12/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon17/12/2018
Registered office address changed from Norwood Losset Road Alyth Blairgowrie PH11 8BT Scotland to Fernbank House Bamff Road Alyth Blairgowrie Perthshire PH11 8DT on 2018-12-17
dot icon17/12/2018
Notification of Russell Willis Taylor as a person with significant control on 2018-12-03
dot icon17/12/2018
Appointment of Mrs Russell Willis Taylor as a secretary on 2018-12-03
dot icon17/12/2018
Appointment of Mrs Russell Willis Taylor as a director on 2018-12-03
dot icon17/12/2018
Termination of appointment of Alison Bowman as a secretary on 2018-12-03
dot icon17/12/2018
Cessation of Alison Claire Bowman as a person with significant control on 2018-12-03
dot icon17/12/2018
Termination of appointment of Alison Claire Bowman as a director on 2018-12-03
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Resolutions
dot icon25/07/2018
Memorandum and Articles of Association
dot icon16/07/2018
Cessation of Marian Cooke Bruce as a person with significant control on 2018-06-13
dot icon16/07/2018
Cessation of Amanda Julia Blakeman as a person with significant control on 2018-06-13
dot icon16/07/2018
Termination of appointment of Amanda Julia Blakeman as a director on 2018-06-13
dot icon16/07/2018
Termination of appointment of Marian Cooke Bruce as a director on 2018-06-13
dot icon05/05/2018
Appointment of Mr David Eric Whipps as a director on 2018-04-02
dot icon05/05/2018
Appointment of Mr Barry David Mclean as a director on 2018-04-02
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/02/2018
Notification of Nicola Kirsty Macfarlane as a person with significant control on 2017-06-07
dot icon05/02/2018
Notification of Kevin Richard Coe as a person with significant control on 2017-06-07
dot icon05/02/2018
Cessation of Michael Walsh as a person with significant control on 2017-01-01
dot icon05/02/2018
Cessation of Malcolm Gilbert Handoll as a person with significant control on 2017-06-07
dot icon05/02/2018
Cessation of Clare Lavinia Ravenhall Cooper as a person with significant control on 2017-06-07
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/11/2017
Appointment of Ms Nicola Kirsty Macfarlane as a director on 2017-06-07
dot icon08/11/2017
Appointment of Mr Kevin Richard Coe as a director on 2017-06-07
dot icon07/11/2017
Termination of appointment of Malcolm Gilbert Handoll as a director on 2017-06-07
dot icon07/11/2017
Appointment of Mrs Alison Bowman as a secretary on 2017-06-07
dot icon07/11/2017
Termination of appointment of Clare Lavinia Ravenhall Cooper as a secretary on 2017-06-07
dot icon07/11/2017
Termination of appointment of Clare Lavinia Ravenhall Cooper as a director on 2017-06-07
dot icon06/11/2017
Registered office address changed from Eastfield House Bamff Road Alyth Alyth Perth & Kinross PH11 8DR to Norwood Losset Road Alyth Blairgowrie PH11 8BT on 2017-11-06
dot icon29/06/2017
Termination of appointment of Michael Welsh as a director on 2017-01-01
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/10/2016
Micro company accounts made up to 2016-03-31
dot icon26/08/2016
Termination of appointment of Peter William Kerr as a director on 2016-06-01
dot icon26/08/2016
Termination of appointment of Eileen Mcbain as a director on 2016-06-01
dot icon14/07/2016
Appointment of Michael Welsh as a director on 2016-07-06
dot icon13/07/2016
Appointment of Malcolm Gilbert Handoll as a director on 2016-07-06
dot icon14/04/2016
Appointment of Alison Claire Bowman as a director on 2016-04-06
dot icon11/02/2016
Annual return made up to 2016-02-04 no member list
dot icon11/02/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon25/11/2015
Appointment of Peter William Kerr as a director on 2015-10-06
dot icon29/04/2015
Appointment of Miss Clare Lavinia Ravenhall Cooper as a secretary on 2015-04-07
dot icon29/04/2015
Director's details changed for Eileen Mcbain Smith on 2015-04-29
dot icon04/02/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.65K
-
0.00
-
-
2022
0
70.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Catherine Scott
Director
01/07/2019 - 06/11/2023
-
Mrs Barbara Lillian Prettyman
Director
04/02/2015 - 01/04/2020
-
Mr Graham Christie Struthers
Director
12/11/2024 - Present
4
Mr Paul William Prettyman
Director
04/02/2015 - 01/04/2020
-
Mrs Russell Willis Taylor
Director
03/12/2018 - Present
-

Persons with Significant Control

29
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALYTH DEVELOPMENT TRUST LIMITED

ALYTH DEVELOPMENT TRUST LIMITED is an(a) Active company incorporated on 04/02/2015 with the registered office located at Fernbank House Bamff Road, Alyth, Blairgowrie, Perthshire PH11 8DT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALYTH DEVELOPMENT TRUST LIMITED?

toggle

ALYTH DEVELOPMENT TRUST LIMITED is currently Active. It was registered on 04/02/2015 .

Where is ALYTH DEVELOPMENT TRUST LIMITED located?

toggle

ALYTH DEVELOPMENT TRUST LIMITED is registered at Fernbank House Bamff Road, Alyth, Blairgowrie, Perthshire PH11 8DT.

What does ALYTH DEVELOPMENT TRUST LIMITED do?

toggle

ALYTH DEVELOPMENT TRUST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALYTH DEVELOPMENT TRUST LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-31 with no updates.