CALLANDER COMMUNITY DEVELOPMENT TRUST LTD

Register to unlock more data on OkredoRegister

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC249970

Incorporation date

22/05/2003

Size

Full

Contacts

Registered address

Registered address

55 Main Street Main Street, Callander FK17 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon16/12/2025
Director's details changed for Dr Monica Ann Holloway on 2025-12-16
dot icon29/10/2025
Termination of appointment of Toby Robert Matthew Kliskey as a director on 2025-10-28
dot icon29/10/2025
Termination of appointment of Ian Thomas Mccoull as a director on 2025-10-28
dot icon29/10/2025
Appointment of Dr Monica Ann Holloway as a director on 2025-10-28
dot icon29/10/2025
Termination of appointment of Gordon Kerr as a director on 2025-10-28
dot icon15/10/2025
Full accounts made up to 2025-03-31
dot icon31/07/2025
Termination of appointment of Loucas George as a director on 2025-07-29
dot icon02/07/2025
Appointment of Mr Ian Thomas Mccoull as a director on 2025-06-24
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/05/2025
Termination of appointment of Susan Caroline Mackay as a director on 2025-05-08
dot icon14/05/2025
Termination of appointment of Tracey Mcfall as a director on 2025-05-13
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Memorandum and Articles of Association
dot icon06/02/2025
Appointment of Mr David Stutchfield as a director on 2025-02-03
dot icon16/12/2024
Memorandum and Articles of Association
dot icon05/11/2024
Appointment of Ms Tracey Mcfall as a director on 2024-10-29
dot icon04/11/2024
Appointment of Mr Marco Limonci as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Patricia Thompson as a director on 2024-10-29
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon07/05/2024
Termination of appointment of Sharon Peta Bell as a secretary on 2024-04-30
dot icon07/05/2024
Appointment of Mr Frederick Richard John Bowen-Bate as a secretary on 2024-04-30
dot icon03/04/2024
Appointment of Mr Loucas George as a director on 2024-03-26
dot icon15/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/11/2023
Termination of appointment of Graham John Fischbacher as a director on 2023-10-31
dot icon26/07/2023
Termination of appointment of Susan Holden as a director on 2023-07-25
dot icon11/07/2023
Appointment of Alison Boa as a director on 2023-06-27
dot icon11/07/2023
Termination of appointment of Malin Holmefjord Heen as a director on 2023-06-28
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon10/05/2023
Notification of a person with significant control statement
dot icon21/04/2023
Termination of appointment of Alexander Prentice Mitchell as a director on 2023-04-10
dot icon21/04/2023
Cessation of Anne Docherty as a person with significant control on 2023-03-31
dot icon10/03/2023
Termination of appointment of Anne Docherty as a secretary on 2023-02-28
dot icon10/03/2023
Appointment of Mrs Sharon Peta Bell as a secretary on 2023-02-28
dot icon07/12/2022
Appointment of Mrs Susan Caroline Mackay as a director on 2022-11-29
dot icon02/12/2022
Appointment of Mr Graham John Fischbacher as a director on 2022-11-29
dot icon02/12/2022
Appointment of Miss Malin Holmefjord Heen as a director on 2022-11-29
dot icon02/12/2022
Appointment of Mr Brian Deans Mckay as a director on 2022-11-29
dot icon02/12/2022
Appointment of Mr Gordon Kerr as a director on 2022-11-29
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Termination of appointment of Pamela Horne as a director on 2022-06-28
dot icon06/06/2022
Termination of appointment of Carol Margaret Mcgowan as a director on 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon21/01/2022
Registered office address changed from , 10 B Leny Road, Callander, FK17 8BA, Scotland to 55 Main Street Main Street Callander FK17 8DX on 2022-01-21
dot icon21/01/2022
Termination of appointment of Monica Ann Holloway as a director on 2022-01-10
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Termination of appointment of Lorraine Jean Isgrove as a director on 2021-08-27
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon18/02/2021
Registration of charge SC2499700001, created on 2021-02-17
dot icon03/02/2021
Appointment of Mrs Pamela Horne as a director on 2021-01-29
dot icon03/02/2021
Appointment of Mrs Carol Margaret Mcgowan as a director on 2021-01-29
dot icon15/01/2021
Termination of appointment of Brian Deans Mckay as a director on 2021-01-11
dot icon15/01/2021
Termination of appointment of Malin Heen as a director on 2021-01-11
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Termination of appointment of Margaret Joyce Mccallum Warnock as a director on 2020-08-17
dot icon06/08/2020
Termination of appointment of John Raymond Snodin as a director on 2020-07-31
dot icon06/08/2020
Appointment of Mrs Patricia Thompson as a director on 2020-07-31
dot icon06/08/2020
Appointment of Mr Toby Robert Matthew Kliskey as a director on 2020-07-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon10/03/2020
Termination of appointment of Hilary Susan Dansey Gunkel as a director on 2020-02-28
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Resolutions
dot icon05/06/2019
Appointment of Dr Monica Ann Holloway as a director on 2019-05-31
dot icon03/06/2019
Appointment of Mr Brian Deans Mckay as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Christopher James Jeremy Corden as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Christopher Martin as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Susan Caroline Mackay as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Wayne Spencer Charles Johnson as a director on 2019-03-29
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon18/11/2018
Appointment of Mrs Lorraine Jean Isgrove as a director on 2018-11-16
dot icon18/11/2018
Registered office address changed from , 10(B) Leny Road, Callander, FK17 8BA to 55 Main Street Main Street Callander FK17 8DX on 2018-11-18
dot icon18/11/2018
Director's details changed for Mrs Malin Heen-Allan on 2018-11-16
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Appointment of Mrs Margaret Joyce Mccallum Warnock as a director on 2018-06-29
dot icon05/07/2018
Appointment of Mr Christopher James Jeremy Corden as a director on 2018-06-29
dot icon02/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon12/02/2018
Termination of appointment of Andrew Arthur Thomas Tatnell as a director on 2018-01-26
dot icon12/02/2018
Termination of appointment of Beverley Ann Field as a director on 2018-01-26
dot icon26/08/2017
Appointment of Mr Wayne Spencer Charles Johnson as a director on 2017-06-30
dot icon26/08/2017
Appointment of Mr Andrew Arthur Thomas Tatnell as a director on 2017-06-30
dot icon26/08/2017
Termination of appointment of Ciro Cirillo as a director on 2017-06-30
dot icon26/08/2017
Appointment of Mrs Marilyn Moore as a director on 2017-06-30
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon01/04/2017
Termination of appointment of David Stewart as a director on 2017-03-31
dot icon01/04/2017
Termination of appointment of Robert Alan Mckirgan as a director on 2017-03-31
dot icon30/03/2017
Termination of appointment of Lorraine Jean Isgrove as a director on 2017-02-28
dot icon03/02/2017
Appointment of Ms Susan Holden as a director on 2017-01-27
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/06/2016
Appointment of Mr David Stewart as a director on 2016-05-27
dot icon16/06/2016
Annual return made up to 2016-05-22 no member list
dot icon16/06/2016
Termination of appointment of Susan Marie O'boyle as a director on 2016-05-27
dot icon16/06/2016
Appointment of Mr Ciro Cirillo as a director on 2016-05-27
dot icon16/06/2016
Appointment of Mrs Malin Heen-Allan as a director on 2016-05-27
dot icon16/06/2016
Appointment of Mr Robert Mark Griffiths as a director on 2016-05-27
dot icon16/06/2016
Appointment of Mr Robert Alan Mckirgan as a director on 2016-05-27
dot icon16/06/2016
Termination of appointment of Sheila Kinlay Cleland as a director on 2016-05-27
dot icon16/06/2016
Appointment of Mrs Susan Caroline Mackay as a director on 2016-05-27
dot icon16/06/2016
Termination of appointment of Colin Farquharson as a director on 2016-05-27
dot icon03/09/2015
Appointment of Mrs Lorraine Jean Isgrove as a director on 2015-05-21
dot icon03/09/2015
Appointment of Dr Paul Gordon Prescott as a director on 2015-05-21
dot icon03/09/2015
Appointment of Mr Colin Farquharson as a director on 2015-05-21
dot icon03/09/2015
Termination of appointment of Robert Alan Mckirgan as a director on 2015-07-31
dot icon03/09/2015
Termination of appointment of Darren Alasdair Kennedy as a director on 2015-07-31
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-22 no member list
dot icon05/06/2015
Termination of appointment of Lucy Fraser-Gunn as a director on 2015-05-29
dot icon05/06/2015
Termination of appointment of Angela Carole Thomson as a director on 2015-05-29
dot icon05/06/2015
Termination of appointment of Elizabeth Kliskey as a director on 2015-05-29
dot icon05/06/2015
Termination of appointment of Christina Margaret Gillespie as a director on 2015-05-29
dot icon05/06/2015
Termination of appointment of Isla Cruickshank as a director on 2015-05-29
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/06/2014
Appointment of Miss Sheila Kinlay Cleland as a director
dot icon04/06/2014
Appointment of Mr Darren Alasdair Kennedy as a director
dot icon04/06/2014
Annual return made up to 2014-05-22 no member list
dot icon04/06/2014
Appointment of Ms Angela Carole Thomson as a director
dot icon04/06/2014
Appointment of Mrs Beverley Ann Field as a director
dot icon04/06/2014
Appointment of Mr David Ian Keith Moore as a director
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-22 no member list
dot icon05/06/2013
Termination of appointment of Paul Prescott as a director
dot icon05/06/2013
Termination of appointment of George Johnson as a director
dot icon05/06/2013
Termination of appointment of Kathleen Battye as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Certificate of change of name
dot icon11/07/2012
Appointment of Mr Alexander Prentice Mitchell as a director
dot icon29/06/2012
Resolutions
dot icon26/06/2012
Appointment of Ms Lucy Fraser-Gunn as a director
dot icon26/06/2012
Appointment of Dr Isla Cruickshank as a director
dot icon08/06/2012
Annual return made up to 2012-05-22 no member list
dot icon07/06/2012
Termination of appointment of Olive Walker as a director
dot icon07/06/2012
Termination of appointment of Mary Tobin as a director
dot icon07/06/2012
Termination of appointment of Richard Johnson as a director
dot icon07/06/2012
Termination of appointment of Jennifer Newton as a director
dot icon31/01/2012
Appointment of Miss Christina Margaret Gillespie as a director
dot icon05/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Appointment of Mr Christopher Martin as a director
dot icon15/06/2011
Annual return made up to 2011-05-22 no member list
dot icon15/06/2011
Appointment of Mr Paul Gordon Prescott as a director
dot icon12/06/2011
Termination of appointment of Michael Luti as a director
dot icon12/06/2011
Termination of appointment of Lesley Innes as a director
dot icon12/06/2011
Termination of appointment of Richard Grosse as a director
dot icon17/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/09/2010
Termination of appointment of Ruth Jack as a director
dot icon04/09/2010
Appointment of Mrs Mary Carron Tobin as a director
dot icon04/09/2010
Appointment of Mrs Lesley Innes as a director
dot icon04/09/2010
Appointment of Mrs Olive Walker as a director
dot icon16/06/2010
Annual return made up to 2010-05-22 no member list
dot icon15/06/2010
Director's details changed for Jennifer Prudence Hilary Newton on 2010-05-22
dot icon15/06/2010
Director's details changed for John Raymond Snodin on 2010-05-22
dot icon15/06/2010
Director's details changed for Elizabeth Kliskey on 2010-05-22
dot icon15/06/2010
Director's details changed for Michael Charles Luti on 2010-05-22
dot icon15/06/2010
Director's details changed for Dr Richard Charles Johnson on 2010-05-22
dot icon15/06/2010
Director's details changed for Mr Robert Alan Mckirgan on 2010-05-22
dot icon15/06/2010
Director's details changed for Hilary Susan Dansey Gunkel on 2010-05-22
dot icon15/06/2010
Director's details changed for Ruth Elizabeth Jack on 2010-05-22
dot icon15/06/2010
Director's details changed for George Johnson on 2010-05-22
dot icon15/06/2010
Director's details changed for Kathleen Mcdonald Battye on 2010-05-22
dot icon15/06/2010
Director's details changed for Susan Marie O'boyle on 2010-05-22
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Annual return made up to 22/05/09
dot icon22/05/2009
Appointment terminated director ann travers
dot icon22/05/2009
Appointment terminated director anne docherty
dot icon12/03/2009
Director appointed elizabeth kliskey
dot icon19/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Director appointed reverend richard william grosse
dot icon19/06/2008
Director appointed john raymond snodin
dot icon19/06/2008
Director appointed george johnson
dot icon19/06/2008
Director appointed ann travers
dot icon06/06/2008
Annual return made up to 22/05/08
dot icon05/06/2008
Appointment terminated director mark shimidzu
dot icon05/06/2008
Appointment terminated director thomas hammond
dot icon13/03/2008
Appointment terminated director james dunn
dot icon31/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon05/11/2007
Director resigned
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Annual return made up to 22/05/07
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon14/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon05/03/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon23/10/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Annual return made up to 22/05/06
dot icon19/05/2006
Registered office changed on 19/05/06 from:\willow brae, ancaster road, callander, perthshire FK17 8EL
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon10/02/2006
Secretary resigned
dot icon06/07/2005
Annual return made up to 22/05/05
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Annual return made up to 22/05/04
dot icon22/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+69.63 % *

* during past year

Cash in Bank

£241,551.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
192.56K
-
0.00
142.40K
-
2022
0
300.46K
-
0.00
241.55K
-
2022
0
300.46K
-
0.00
241.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

300.46K £Ascended56.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.55K £Ascended69.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Susan
Director
27/01/2017 - 25/07/2023
3
George, Loucas
Director
26/03/2024 - 29/07/2025
2
Mccoull, Ian Thomas
Director
24/06/2025 - 28/10/2025
5
Mckay, Brian Deans
Director
29/11/2022 - Present
1
Park, Frank George Stephen
Director
30/05/2007 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLANDER COMMUNITY DEVELOPMENT TRUST LTD

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD is an(a) Active company incorporated on 22/05/2003 with the registered office located at 55 Main Street Main Street, Callander FK17 8DX. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLANDER COMMUNITY DEVELOPMENT TRUST LTD?

toggle

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD is currently Active. It was registered on 22/05/2003 .

Where is CALLANDER COMMUNITY DEVELOPMENT TRUST LTD located?

toggle

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD is registered at 55 Main Street Main Street, Callander FK17 8DX.

What does CALLANDER COMMUNITY DEVELOPMENT TRUST LTD do?

toggle

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

What is the latest filing for CALLANDER COMMUNITY DEVELOPMENT TRUST LTD?

toggle

The latest filing was on 16/12/2025: Director's details changed for Dr Monica Ann Holloway on 2025-12-16.