DEVELOPMENT COLL

Register to unlock more data on OkredoRegister

DEVELOPMENT COLL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC300498

Incorporation date

07/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

An Cridhe, Arinagour, Isle Of Coll PA78 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon27/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon29/01/2026
Termination of appointment of Rachel Ostridge as a director on 2026-01-29
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Appointment of Mr David John Entwistle as a director on 2025-07-14
dot icon14/07/2025
Appointment of Ms Tamara Hedderwick as a director on 2025-07-14
dot icon21/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Brian Macintyre as a director on 2024-02-20
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Appointment of Miss Rachel Ostridge as a director on 2023-03-28
dot icon29/09/2023
Appointment of Mr Keith Arnot Russell as a director on 2023-07-27
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon15/02/2023
Appointment of Mrs Seonaid Maclean-Bristol as a director on 2023-01-31
dot icon14/02/2023
Appointment of Ms Catriona Mairi Coyle as a director on 2023-01-31
dot icon14/02/2023
Appointment of Mrs Alison Mary Fraser as a director on 2023-01-31
dot icon13/02/2023
Termination of appointment of Romayne Christina Garrioch Wainwright as a director on 2023-01-10
dot icon13/02/2023
Termination of appointment of Alison Moira Jones as a director on 2022-12-26
dot icon13/02/2023
Termination of appointment of Lavinia Maclean-Bristol as a director on 2022-01-31
dot icon15/12/2022
Termination of appointment of Heather Davis as a director on 2022-12-13
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon18/02/2022
Appointment of Mrs Alison Moira Jones as a director on 2022-02-05
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Termination of appointment of Kenny Mcdonald as a director on 2021-08-03
dot icon08/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon16/11/2020
Appointment of Mr Kenny Mcdonald as a director on 2020-11-12
dot icon16/11/2020
Termination of appointment of Elizabeth Jane Robertson as a director on 2020-11-12
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon22/01/2020
Appointment of Mrs Romayne Christina Garrioch Wainwright as a director on 2020-01-16
dot icon27/11/2019
Appointment of Mr Samuel John Rutherford as a director on 2019-11-14
dot icon18/06/2019
Termination of appointment of Margaret Blelloch Wheeler James as a director on 2019-06-10
dot icon18/06/2019
Termination of appointment of Samantha Martindale as a director on 2019-06-15
dot icon15/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Registered office address changed from An Cridhe Arinagour Isle of Coll to An Cridhe Arinagour Isle of Coll PA78 6SY on 2019-02-25
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon01/02/2018
Appointment of Mrs Elizabeth Jane Robertson as a director on 2018-02-01
dot icon29/09/2017
Appointment of Mr Brian Macintyre as a director on 2017-09-25
dot icon29/09/2017
Termination of appointment of Laura Oliphant as a director on 2017-09-29
dot icon29/09/2017
Director's details changed for Ms Nick Smith on 2017-09-29
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Termination of appointment of Carol Ann Flett as a director on 2017-08-10
dot icon24/08/2017
Termination of appointment of Juliette Summers as a director on 2017-08-10
dot icon23/05/2017
Appointment of Mrs Samantha Martindale as a director on 2017-05-04
dot icon23/05/2017
Appointment of Miss Laura Oliphant as a director on 2017-05-04
dot icon23/05/2017
Appointment of Mrs Heather Davis as a director on 2017-05-04
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon17/03/2017
Termination of appointment of Peter Alan Ings as a director on 2017-01-28
dot icon24/02/2017
Termination of appointment of Arlene Jane Casey as a director on 2017-02-24
dot icon16/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon25/08/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon12/08/2016
Termination of appointment of David John Entwistle as a director on 2016-06-07
dot icon25/04/2016
Annual return made up to 2016-04-07 no member list
dot icon21/04/2016
Appointment of Mr Peter Alan Ings as a director on 2016-02-03
dot icon21/04/2016
Appointment of Mr David John Entwistle as a director on 2015-06-10
dot icon21/04/2016
Termination of appointment of John Fraser as a director on 2015-02-23
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-07 no member list
dot icon30/01/2015
Appointment of Mrs Carol Ann Flett as a director on 2014-11-05
dot icon30/01/2015
Appointment of Mrs Arlene Jane Casey as a director on 2014-11-05
dot icon16/01/2015
Termination of appointment of Huw Roberts as a secretary on 2015-01-07
dot icon16/01/2015
Termination of appointment of Huw Roberts as a secretary on 2015-01-07
dot icon16/01/2015
Termination of appointment of Jennifer Elizabeth Royston as a director on 2014-07-02
dot icon16/01/2015
Termination of appointment of Seonaid Maclean-Bristol as a director on 2015-01-07
dot icon16/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon16/01/2015
Appointment of Mrs Margaret Blelloch Wheeler James as a director on 2014-10-08
dot icon03/12/2014
Appointment of Mr Huw Roberts as a secretary on 2014-02-07
dot icon24/10/2014
Termination of appointment of Jennifer Elizabeth Royston as a secretary on 2014-08-01
dot icon23/04/2014
Annual return made up to 2014-04-07 no member list
dot icon06/04/2014
Appointment of Miss Jennifer Elizabeth Royston as a secretary
dot icon06/04/2014
Appointment of Miss Jennifer Elizabeth Royston as a director
dot icon06/04/2014
Termination of appointment of Jennifer Byram as a director
dot icon06/04/2014
Termination of appointment of Sophie Woods as a director
dot icon22/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon18/11/2013
Termination of appointment of Louis Romeo as a director
dot icon18/11/2013
Termination of appointment of Louis Romeo as a director
dot icon09/11/2013
Termination of appointment of Jean Peddie as a secretary
dot icon08/10/2013
Appointment of Ms Sophie Eleanor Victoria Woods as a director
dot icon11/07/2013
Termination of appointment of Jean Peddie as a director
dot icon09/05/2013
Annual return made up to 2013-04-07 no member list
dot icon09/05/2013
Director's details changed for Mrs Seonaid Maclean-Bristol on 2011-07-07
dot icon27/02/2013
Appointment of Mr Louis Romeo as a director
dot icon18/01/2013
Appointment of Ms Nick Smith as a director
dot icon18/01/2013
Termination of appointment of Colin Scott as a director
dot icon17/01/2013
Full accounts made up to 2012-04-30
dot icon16/01/2013
Termination of appointment of Peter Wilson as a director
dot icon05/12/2012
Appointment of Miss Jennifer Ann Byram as a director
dot icon04/12/2012
Appointment of Mrs Jean Peddie as a secretary
dot icon04/12/2012
Termination of appointment of Romayne Wainwright as a director
dot icon29/11/2012
Termination of appointment of Kevin Poulson as a director
dot icon29/11/2012
Termination of appointment of John Wheeler James as a director
dot icon29/11/2012
Termination of appointment of Paula Jamieson as a director
dot icon06/11/2012
Appointment of Dr. Juliette Summers as a director
dot icon05/11/2012
Appointment of Mrs Jean Peddie as a director
dot icon18/09/2012
Registered office address changed from , Middle Pier Office, Arinagour, Isle of Coll, Argyll, PA78 6TA on 2012-09-18
dot icon17/09/2012
Termination of appointment of Diana Mcdonnell as a director
dot icon17/09/2012
Termination of appointment of Victoria Bastow as a director
dot icon17/09/2012
Termination of appointment of Romayne Wainwright as a secretary
dot icon08/06/2012
Appointment of Romayne Christina Garroch Wainwright as a secretary
dot icon08/06/2012
Termination of appointment of Lavinia Maclean-Bristol as a secretary
dot icon27/04/2012
Annual return made up to 2012-04-07 no member list
dot icon24/04/2012
Appointment of Colin Scott as a director
dot icon23/04/2012
Appointment of Mrs Diana Mcdonnell as a director
dot icon23/04/2012
Termination of appointment of Huw Roberts as a director
dot icon06/12/2011
Full accounts made up to 2011-04-30
dot icon17/05/2011
Appointment of Mr Kevin Ronald Poulson as a director
dot icon17/05/2011
Annual return made up to 2011-04-07 no member list
dot icon08/04/2011
Resolutions
dot icon08/04/2011
Memorandum and Articles of Association
dot icon14/12/2010
Appointment of Mrs Paula Jamieson as a director
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Appointment of Ms Victoria Frances Bastow as a director
dot icon24/11/2010
Termination of appointment of Huw Roerts as a director
dot icon29/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon11/10/2010
Appointment of Mr Huw David Roerts as a director
dot icon11/10/2010
Appointment of Mr Huw David Roberts as a director
dot icon05/10/2010
Termination of appointment of Douglas Young as a director
dot icon03/08/2010
Appointment of Mr John Fraser as a director
dot icon26/07/2010
Termination of appointment of John Fraser as a director
dot icon24/05/2010
Director's details changed for Douglas James Young on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Peter Scott Wilson on 2010-05-24
dot icon24/05/2010
Director's details changed for John Wheeler James on 2010-05-24
dot icon24/05/2010
Director's details changed for John Wheeler James on 2010-05-24
dot icon24/05/2010
Director's details changed for Seonaid Maclean-Bristol Lochhead on 2010-05-24
dot icon04/05/2010
Annual return made up to 2010-04-07 no member list
dot icon04/05/2010
Director's details changed for John Wheeler James on 2010-04-04
dot icon04/05/2010
Director's details changed for John Fraser on 2010-04-04
dot icon04/05/2010
Director's details changed for Douglas James Young on 2010-04-04
dot icon04/05/2010
Director's details changed for Seonaid Maclean-Bristol Lochhead on 2010-04-04
dot icon04/05/2010
Director's details changed for Romayne Christina Garrioch Wainwright on 2010-04-04
dot icon04/05/2010
Director's details changed for Mr Peter Scott Wilson on 2010-04-04
dot icon04/01/2010
Termination of appointment of Peter Isaacson as a director
dot icon29/10/2009
Termination of appointment of Victoria Mcgee as a director
dot icon27/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon27/04/2009
Annual return made up to 07/04/09
dot icon27/04/2009
Appointment terminated director gareth holden
dot icon24/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon28/08/2008
Memorandum and Articles of Association
dot icon28/08/2008
Resolutions
dot icon28/07/2008
Director appointed mr peter scott wilson
dot icon17/04/2008
Director appointed mr gareth andrew scott holden
dot icon17/04/2008
Annual return made up to 07/04/08
dot icon17/04/2008
Appointment terminated director pauline white
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon25/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon08/06/2007
Annual return made up to 07/04/07
dot icon05/06/2007
Memorandum and Articles of Association
dot icon05/06/2007
Resolutions
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon25/01/2007
Resolutions
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon07/04/2006
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
07/04/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macintyre, Brian
Director
25/09/2017 - 20/02/2024
2
Russell, Keith Arnot
Director
27/07/2023 - Present
3
Maclean-Bristol, Lavinia
Director
06/04/2006 - 30/01/2022
1
Davis, Heather
Director
04/05/2017 - 13/12/2022
-
Jones, Alison Moira
Director
04/02/2022 - 25/12/2022
-

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 DEVELOPMENT COLL

DEVELOPMENT COLL is an(a) Active company incorporated on 07/04/2006 with the registered office located at An Cridhe, Arinagour, Isle Of Coll PA78 6SY. 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 DEVELOPMENT COLL?

toggle

DEVELOPMENT COLL is currently Active. It was registered on 07/04/2006 .

Where is DEVELOPMENT COLL located?

toggle

DEVELOPMENT COLL is registered at An Cridhe, Arinagour, Isle Of Coll PA78 6SY.

What does DEVELOPMENT COLL do?

toggle

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

What is the latest filing for DEVELOPMENT COLL?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-07 with no updates.