DALMELLINGTON PARISH DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

DALMELLINGTON PARISH DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC619447

Incorporation date

28/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Ayr Road, Dalmellington, East Ayrshire KA6 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2019)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon21/08/2025
Cessation of Sandra Lorraine Mair as a person with significant control on 2025-08-20
dot icon21/08/2025
Registered office address changed from 27 Main Street Dalemllington East Ayrshire KA6 7QL Scotland to 38 Ayr Road Dalmellington East Ayrshire KA6 7SJ on 2025-08-21
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/09/2024
Termination of appointment of Stephen Frederick Snaize as a director on 2024-09-17
dot icon17/09/2024
Appointment of Mr Charles David Paterson as a director on 2024-09-17
dot icon30/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon05/08/2024
Termination of appointment of Vasillie Toch as a director on 2024-08-01
dot icon05/08/2024
Registered office address changed from 10 High Main Street Dalmellington East Ayrshire KA6 7QN Scotland to 27 Main Street Dalemllington East Ayrshire KA6 7QL on 2024-08-05
dot icon05/08/2024
Appointment of Ms Lyndy Renwick as a director on 2024-08-01
dot icon30/01/2024
Appointment of Mr Stephen Frederick Snaize as a director on 2024-01-18
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/10/2023
Appointment of Mr Lee Orr as a director on 2023-10-04
dot icon17/10/2023
Registered office address changed from 10 the Zone Initiative, 10 High Main Street Dalmellington Ayr KA6 7QN Scotland to 10 High Main Street Dalmellington East Ayrshire KA6 7QN on 2023-10-17
dot icon11/10/2023
Termination of appointment of Sandra Lorraine Mair as a director on 2023-09-30
dot icon25/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon17/04/2023
Cessation of Stella Jane Holmes as a person with significant control on 2023-04-04
dot icon12/04/2023
Termination of appointment of Stella Jane Holmes as a director on 2023-04-04
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon24/03/2022
Director's details changed for Mrs Lorraine Mair on 2022-03-24
dot icon24/03/2022
Change of details for Mrs Lorraine Mair as a person with significant control on 2022-03-24
dot icon15/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/09/2021
Registered office address changed from Dalmellington Community Centre 38 Ayr Road Dalmellington Ayr KA6 7SJ Scotland to 10 the Zone Initiative, 10 High Main Street Dalmellington Ayr KA6 7QN on 2021-09-30
dot icon30/09/2021
Termination of appointment of Alexander Maxwell Caldwell as a director on 2021-09-30
dot icon30/09/2021
Registered office address changed from Thistle Centre 16 High Street Dalmellington Ayrshire KA6 7QU United Kingdom to Dalmellington Community Centre 38 Ayr Road Dalmellington Ayr KA6 7SJ on 2021-09-30
dot icon19/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/02/2021
Termination of appointment of Katey Tabner as a director on 2021-02-10
dot icon27/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon03/11/2020
Appointment of Alexander Maxwell Caldwell as a director on 2020-02-25
dot icon03/11/2020
Appointment of Vasillie Toch as a director on 2020-02-25
dot icon26/02/2020
Appointment of Ms Katey Tabner as a director on 2020-02-25
dot icon26/02/2020
Appointment of Mrs Elaine Orr Stewart as a director on 2020-02-25
dot icon26/02/2020
Appointment of Ms Shirley Anderson as a director on 2020-02-25
dot icon26/02/2020
Cessation of Martha Wren Armour Mccracken as a person with significant control on 2020-02-25
dot icon26/02/2020
Cessation of Jessie Fraser Graham Whiteford as a person with significant control on 2020-02-25
dot icon26/02/2020
Cessation of Cheryl Kelly as a person with significant control on 2020-02-25
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/02/2020
Cessation of David Armour as a person with significant control on 2020-02-25
dot icon26/02/2020
Termination of appointment of Martha Wren Armour Mccracken as a director on 2020-02-25
dot icon26/02/2020
Termination of appointment of Jessie Fraser Graham Whiteford as a director on 2020-02-25
dot icon26/02/2020
Termination of appointment of Cheryl Kelly as a director on 2020-02-20
dot icon26/02/2020
Termination of appointment of Graham Healy as a director on 2020-02-20
dot icon26/02/2020
Cessation of Graham Healy as a person with significant control on 2020-02-20
dot icon26/02/2020
Termination of appointment of David Armour as a director on 2020-01-20
dot icon28/01/2019
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
31/01/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Stella Jane Holmes
Director
28/01/2019 - 04/04/2023
-
Smith, Rae Andrew
Director
28/01/2019 - Present
-
Filson, Andrew Robert
Director
28/01/2019 - Present
1
Mair, Sandra Lorraine
Director
28/01/2019 - 30/09/2023
-
Stewart, Elaine Orr
Director
25/02/2020 - Present
4

Persons with Significant Control

11
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 DALMELLINGTON PARISH DEVELOPMENT TRUST

DALMELLINGTON PARISH DEVELOPMENT TRUST is an(a) Active company incorporated on 28/01/2019 with the registered office located at 38 Ayr Road, Dalmellington, East Ayrshire KA6 7SJ. 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 DALMELLINGTON PARISH DEVELOPMENT TRUST?

toggle

DALMELLINGTON PARISH DEVELOPMENT TRUST is currently Active. It was registered on 28/01/2019 .

Where is DALMELLINGTON PARISH DEVELOPMENT TRUST located?

toggle

DALMELLINGTON PARISH DEVELOPMENT TRUST is registered at 38 Ayr Road, Dalmellington, East Ayrshire KA6 7SJ.

What does DALMELLINGTON PARISH DEVELOPMENT TRUST do?

toggle

DALMELLINGTON PARISH DEVELOPMENT TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DALMELLINGTON PARISH DEVELOPMENT TRUST?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.