DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD.

Register to unlock more data on OkredoRegister

DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC244853

Incorporation date

28/02/2003

Size

-

Contacts

Registered address

Registered address

1b Washington Lane, Edinburgh EH11 2HACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon10/09/2015
Resolutions
dot icon19/06/2015
Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 1B Washington Lane Edinburgh EH11 2HA on 2015-06-19
dot icon25/03/2015
Annual return made up to 2015-02-28 no member list
dot icon24/12/2014
Auditor's resignation
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Director's details changed for Mr Alexander Lindsay Walker on 2014-05-30
dot icon20/10/2014
Termination of appointment of Duncan Elliott Sloan as a director on 2014-08-31
dot icon20/10/2014
Appointment of Mr Eric Allison Munro as a director on 2014-08-31
dot icon10/03/2014
Annual return made up to 2014-02-28 no member list
dot icon10/03/2014
Appointment of Mr David Rowland Cruikshank as a director
dot icon10/03/2014
Termination of appointment of Philip Brown as a director
dot icon10/03/2014
Appointment of Miss Pauline Smith as a director
dot icon10/03/2014
Director's details changed for Mr Mark William Mcritchie on 2013-07-13
dot icon10/03/2014
Termination of appointment of Sandra Sutton as a director
dot icon30/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/07/2013
Appointment of Ms Kate Helen Thomson-Mcdermott as a director
dot icon14/03/2013
Annual return made up to 2013-02-28 no member list
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon03/01/2013
Appointment of Mrs Teresa Keating as a director
dot icon03/01/2013
Appointment of Mrs Janet Elizabeth Miles as a director
dot icon01/03/2012
Annual return made up to 2012-02-28 no member list
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon11/10/2011
Termination of appointment of Pauline Smith as a director
dot icon11/10/2011
Termination of appointment of Hazel Collier as a director
dot icon11/10/2011
Termination of appointment of Diane Campbell as a director
dot icon09/03/2011
Annual return made up to 2011-02-28 no member list
dot icon08/03/2011
Director's details changed for Diane Campbell on 2010-09-01
dot icon05/01/2011
Appointment of Mr Reid George Hutchison as a director
dot icon06/09/2010
Resolutions
dot icon31/08/2010
Termination of appointment of Alan Still as a director
dot icon31/08/2010
Termination of appointment of Aidan Pia as a director
dot icon31/08/2010
Appointment of Mrs Aileen Margaret Tulloch as a secretary
dot icon31/08/2010
Termination of appointment of Angus Hardie as a secretary
dot icon31/08/2010
Termination of appointment of David Mcdermott as a director
dot icon15/07/2010
Memorandum and Articles of Association
dot icon17/06/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-28 no member list
dot icon18/03/2010
Director's details changed for Hazel Coller on 2010-02-27
dot icon18/03/2010
Director's details changed for Alan James Still on 2010-02-27
dot icon18/03/2010
Director's details changed for Sandra Sutton on 2010-02-27
dot icon18/03/2010
Director's details changed for David Mcdermott on 2010-02-27
dot icon18/03/2010
Director's details changed for Mr Mark William Mcritchie on 2010-02-27
dot icon18/03/2010
Director's details changed for Philip Brown on 2010-02-27
dot icon18/03/2010
Director's details changed for Diane Campbell on 2010-02-27
dot icon18/03/2010
Director's details changed for Alexander Lindsay Walker on 2010-02-27
dot icon18/03/2010
Director's details changed for James Roland Bristow on 2010-02-27
dot icon18/03/2010
Director's details changed for Pauline Smith on 2010-02-27
dot icon18/03/2010
Director's details changed for Tom Sneddon on 2010-02-27
dot icon18/03/2010
Director's details changed for Karen Linsay Donald on 2010-02-27
dot icon18/03/2010
Director's details changed for Dawn Milne Brodie on 2010-02-27
dot icon18/03/2010
Termination of appointment of Karen Donald as a director
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon26/08/2009
Director appointed diane mary campbell
dot icon10/08/2009
Director appointed alan still
dot icon10/08/2009
Director appointed karen linsay donald
dot icon10/08/2009
Director appointed dawn milne brodie
dot icon10/08/2009
Director appointed david mcdermott
dot icon03/03/2009
Annual return made up to 28/02/09
dot icon16/12/2008
Director appointed mr mark william mcritchie
dot icon15/12/2008
Appointment terminated director nicola donald
dot icon01/08/2008
Director appointed philip brown
dot icon01/08/2008
Director appointed hazel coller
dot icon01/08/2008
Director appointed sandra sutton
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon26/06/2008
Appointment terminated director agnes thomson
dot icon26/06/2008
Appointment terminated director eleanor shaw
dot icon26/06/2008
Appointment terminated director william craig
dot icon28/02/2008
Annual return made up to 28/02/08
dot icon25/09/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon18/06/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Annual return made up to 28/02/07
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon23/06/2006
Full accounts made up to 2006-03-31
dot icon06/03/2006
Annual return made up to 28/02/06
dot icon06/03/2006
Director's particulars changed
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon29/07/2005
New director appointed
dot icon29/06/2005
Full accounts made up to 2005-03-31
dot icon03/05/2005
Director resigned
dot icon11/03/2005
Full accounts made up to 2004-03-31
dot icon04/03/2005
Annual return made up to 28/02/05
dot icon22/11/2004
New director appointed
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon26/02/2004
Annual return made up to 28/02/04
dot icon26/02/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Hazel
Director
15/06/2008 - 04/09/2011
2
Pia, Aidan
Director
08/10/2004 - 13/06/2010
2
Smith, Pauline
Director
10/06/2007 - 04/09/2011
1
Demarco, Laurence Anthony
Director
28/02/2003 - 30/08/2004
6
Donald, Graeme Mcpherson
Director
30/08/2004 - 10/06/2007
3

Persons with Significant Control

0

No PSC data available.

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 TRUSTS ASSOCIATION SCOTLAND LTD.

DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD. is an(a) Active company incorporated on 28/02/2003 with the registered office located at 1b Washington Lane, Edinburgh EH11 2HA. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD.?

toggle

DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD. is currently Active. It was registered on 28/02/2003 and dissolved on 10/09/2015.

Where is DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD. located?

toggle

DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD. is registered at 1b Washington Lane, Edinburgh EH11 2HA.

What does DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD. do?

toggle

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

What is the latest filing for DEVELOPMENT TRUSTS ASSOCIATION SCOTLAND LTD.?

toggle

The latest filing was on 10/09/2015: Resolutions.