ASSYNT DEVELOPMENT TRUST LIMITED

Register to unlock more data on OkredoRegister

ASSYNT DEVELOPMENT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379557

Incorporation date

02/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mission Culag Park, Lochinver, Lairg, Sutherland IV27 4LECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2010)
dot icon10/03/2026
Appointment of Mr Alan John Blakemore as a director on 2026-02-25
dot icon03/12/2025
Termination of appointment of Catriona Maclean as a director on 2025-11-25
dot icon14/10/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2025
Appointment of Ms Amy Rose Mitchell as a director on 2025-09-14
dot icon27/09/2025
Termination of appointment of Amy Rose Mitchell as a director on 2025-09-27
dot icon24/09/2025
Termination of appointment of Douglas Cunningham as a director on 2025-09-23
dot icon24/09/2025
Termination of appointment of Dorothy Griffen-Calus as a director on 2025-09-23
dot icon15/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon15/07/2025
Appointment of Mrs Elaine Macaskill as a director on 2025-07-05
dot icon14/07/2025
Appointment of Ms Kari Cindy Knights as a director on 2025-07-01
dot icon14/07/2025
Appointment of Ms Dorothy Griffen-Calus as a director on 2025-07-01
dot icon14/07/2025
Appointment of Ms Amy Rose Mitchell as a director on 2025-07-01
dot icon14/07/2025
Appointment of Ms Lana Bracewell as a director on 2025-07-01
dot icon17/02/2025
Termination of appointment of Robert John Bazley as a director on 2025-02-05
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Matthew Steven Ross Woodrow as a director on 2024-06-01
dot icon19/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/05/2024
Appointment of Mr Douglas Cunningham as a director on 2024-05-10
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/10/2023
Appointment of Mr Matthew Steven Ross Woodrow as a director on 2023-10-04
dot icon16/10/2023
Termination of appointment of Iain Alasdair Macleod as a director on 2023-10-04
dot icon16/10/2023
Appointment of Ms Catriona Maclean as a director on 2023-10-04
dot icon17/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon03/01/2023
Termination of appointment of William Gordon Daniel Jack as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Edwin De Jong as a director on 2022-12-31
dot icon17/12/2022
Termination of appointment of Boyd John Hagart Alexander as a director on 2022-11-13
dot icon25/10/2022
Appointment of Mr Iain Alasdair Macleod as a director on 2022-10-20
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/12/2021
Appointment of Mr Robert John Bazley as a director on 2021-11-25
dot icon02/10/2021
Termination of appointment of Sarah-Ann Macleod as a director on 2021-09-29
dot icon02/10/2021
Termination of appointment of Greville William Badger as a director on 2021-09-29
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Satisfaction of charge 1 in full
dot icon26/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon13/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/03/2020
Appointment of Mr Greville William Badger as a director on 2020-03-25
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/08/2019
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon24/08/2019
Appointment of Mr Edwin De Jong as a director on 2019-08-15
dot icon22/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/02/2019
Appointment of Mr Boyd John Hagart Alexander as a director on 2019-01-11
dot icon11/02/2019
Termination of appointment of Madeline Macphail as a director on 2018-11-28
dot icon11/02/2019
Termination of appointment of Boyd John Hagart-Alexander as a director on 2018-11-28
dot icon22/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon01/06/2018
Appointment of Mr Boyd John Hagart-Alexander as a director on 2018-05-31
dot icon23/05/2018
Termination of appointment of Boyd Hagart-Alexander as a director on 2018-05-23
dot icon14/05/2018
Termination of appointment of Ewen Mark Andrew Mclachlan as a director on 2018-05-11
dot icon08/05/2018
Resolutions
dot icon04/05/2018
Certificate of change of name
dot icon04/05/2018
Resolutions
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/02/2018
Appointment of Ms Sarah-Ann Macleod as a director on 2017-12-21
dot icon02/02/2018
Appointment of Mr Ewen Mark Andrew Mclachlan as a director on 2018-01-11
dot icon02/02/2018
Registered office address changed from Lochinver Mission Lochinver Lairg Sutherland IV27 4LE to The Mission Culag Park Lochinver Lairg Sutherland IV27 4LE on 2018-02-02
dot icon24/08/2017
Termination of appointment of Patricia Bangor-Jones as a director on 2017-08-18
dot icon27/07/2017
Termination of appointment of John Michael Venters as a director on 2017-07-16
dot icon27/07/2017
Termination of appointment of Brendan Michael O'hanrahan as a director on 2017-07-16
dot icon27/07/2017
Termination of appointment of Stuart James Gudgeon as a director on 2017-07-16
dot icon22/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/03/2017
Appointment of Mr John Michael Venters as a director on 2017-03-01
dot icon08/03/2017
Appointment of Mr William Gordon Daniel Jack as a director on 2017-03-01
dot icon08/03/2017
Appointment of Mr Brendan Michael O'hanrahan as a director
dot icon08/03/2017
Appointment of Ms Madeline Macphail as a director on 2017-03-01
dot icon03/03/2017
Appointment of Mr Brendan Michael O'hanrahan as a director on 2017-03-01
dot icon03/03/2017
Appointment of Ms Patricia Bangor-Jones as a director on 2017-03-01
dot icon16/01/2017
Termination of appointment of Roderick Kerr as a director on 2017-01-01
dot icon27/07/2016
Appointment of Mr Boyd Hagart-Alexander as a director on 2016-04-01
dot icon29/06/2016
Annual return made up to 2016-06-02 no member list
dot icon05/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon17/08/2015
Termination of appointment of Leigh Suzanne Sedgley as a director on 2015-07-01
dot icon17/06/2015
Termination of appointment of Alexander Mcleod Johnston as a director on 2015-06-17
dot icon17/06/2015
Annual return made up to 2015-06-02 no member list
dot icon20/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon18/02/2015
Registered office address changed from Lochinver Mission Lochinver Lairg Sutherland IV27 4LE Scotland to Lochinver Mission Lochinver Lairg Sutherland IV27 4LE on 2015-02-18
dot icon18/02/2015
Registered office address changed from Hillcrest Badnaban Lochinver Sutherland IV27 4LR to Lochinver Mission Lochinver Lairg Sutherland IV27 4LE on 2015-02-18
dot icon02/11/2014
Termination of appointment of Mary Hinsley as a director on 2014-10-20
dot icon09/07/2014
Termination of appointment of Sarah Corkish as a director
dot icon09/06/2014
Annual return made up to 2014-06-02 no member list
dot icon08/05/2014
Appointment of Mr Nigel Goldie as a director
dot icon08/05/2014
Termination of appointment of Maureen Scott as a director
dot icon08/05/2014
Termination of appointment of Kenneth Glover as a director
dot icon18/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon08/02/2014
Termination of appointment of Clive Sheppard as a director
dot icon23/01/2014
Appointment of Mrs Sarah Corkish as a director
dot icon18/11/2013
Appointment of Mrs Mary Hinsley as a director
dot icon01/07/2013
Appointment of Mr Stuart James Gudgeon as a director
dot icon03/06/2013
Annual return made up to 2013-06-02 no member list
dot icon17/03/2013
Appointment of Miss Leigh Suzanne Sedgley as a director
dot icon12/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon15/10/2012
Appointment of Mrs Marie-Anne Hunter Hutchison as a director
dot icon22/06/2012
Annual return made up to 2012-06-02 no member list
dot icon22/06/2012
Appointment of Mr Clive Sheppard as a director
dot icon22/06/2012
Appointment of Mr Roddie Kerr as a director
dot icon03/05/2012
Full accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-02 no member list
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jong, Edwin
Director
15/08/2019 - 31/12/2022
2
Blakemore, Alan John
Director
25/02/2026 - Present
4
Mitchell, Amy Rose
Director
14/09/2025 - Present
2
Hagart Alexander, Boyd John
Director
11/01/2019 - 13/11/2022
-
Bazley, Robert John
Director
25/11/2021 - 05/02/2025
8

Persons with Significant Control

1
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 ASSYNT DEVELOPMENT TRUST LIMITED

ASSYNT DEVELOPMENT TRUST LIMITED is an(a) Active company incorporated on 02/06/2010 with the registered office located at The Mission Culag Park, Lochinver, Lairg, Sutherland IV27 4LE. 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 ASSYNT DEVELOPMENT TRUST LIMITED?

toggle

ASSYNT DEVELOPMENT TRUST LIMITED is currently Active. It was registered on 02/06/2010 .

Where is ASSYNT DEVELOPMENT TRUST LIMITED located?

toggle

ASSYNT DEVELOPMENT TRUST LIMITED is registered at The Mission Culag Park, Lochinver, Lairg, Sutherland IV27 4LE.

What does ASSYNT DEVELOPMENT TRUST LIMITED do?

toggle

ASSYNT DEVELOPMENT TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSYNT DEVELOPMENT TRUST LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Alan John Blakemore as a director on 2026-02-25.