HADDINGTON COMMUNITY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

HADDINGTON COMMUNITY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC441641

Incorporation date

31/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bridge Centre, Poldrate, Haddington, East Lothian EH41 4DACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2013)
dot icon14/06/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon21/03/2022
Application to strike the company off the register
dot icon07/02/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon18/12/2020
Termination of appointment of Duncan Edward Scott as a director on 2019-01-28
dot icon08/03/2020
Termination of appointment of David Michael Cockerton as a director on 2020-03-03
dot icon12/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Adam Ross Fairgrieve as a director on 2019-10-07
dot icon21/10/2019
Termination of appointment of Jose Manuel Vares De Frietas as a director on 2019-10-07
dot icon21/10/2019
Appointment of Professor John Leonard Warden as a director on 2019-10-07
dot icon17/02/2019
Appointment of Miss Stacey-Marie Mcwaters as a director on 2019-02-04
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/12/2018
Confirmation statement made on 2018-12-26 with no updates
dot icon25/11/2018
Appointment of Mr Adam Ross Fairgrieve as a director on 2018-11-19
dot icon25/11/2018
Termination of appointment of Fraser Wright as a director on 2018-11-19
dot icon22/04/2018
Appointment of Mr David Michael Cockerton as a director on 2018-04-09
dot icon22/04/2018
Termination of appointment of Michael John Rodger as a director on 2018-04-09
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/12/2017
Appointment of Mr Fraser Wright as a director on 2017-10-31
dot icon03/12/2017
Appointment of Mr Michael John Rodger as a director on 2017-10-31
dot icon03/12/2017
Termination of appointment of Fiona-Frances Buchanan Adam as a director on 2017-10-31
dot icon03/12/2017
Termination of appointment of Paul Ramsay Darling as a director on 2017-10-31
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Memorandum and Articles of Association
dot icon29/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/12/2016
Resolutions
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/11/2016
Appointment of Mrs Fiona-Frances Buchanan Adam as a director on 2016-11-07
dot icon27/11/2016
Appointment of Mr Eric James Bateman as a secretary on 2016-10-03
dot icon27/11/2016
Termination of appointment of Fiona-Frances Buchanan Adam as a director on 2016-08-15
dot icon27/11/2016
Appointment of Mr Ewan James Ogilvie as a director on 2016-07-11
dot icon27/11/2016
Appointment of Mr Jose Manuel Vares De Frietas as a director on 2016-08-15
dot icon25/11/2016
Termination of appointment of Adam John Linton-Main as a director on 2016-08-15
dot icon25/11/2016
Termination of appointment of Judith Margaret Warren as a director on 2016-08-15
dot icon07/02/2016
Annual return made up to 2016-01-31 no member list
dot icon07/02/2016
Director's details changed for Mr Adam John Linto-Main on 2016-02-07
dot icon27/01/2016
Appointment of Mrs Fiona-Frances Buchanan Adam as a director on 2015-10-12
dot icon27/01/2016
Appointment of Mr Adam John Linto-Main as a director on 2015-10-12
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Termination of appointment of Janet Wilson as a director on 2015-08-10
dot icon14/08/2015
Appointment of Mr Duncan Edward Scott as a director
dot icon14/08/2015
Appointment of Mr Duncan Edward Scott as a director on 2015-08-10
dot icon14/08/2015
Appointment of Mr Eric James Bateman as a director on 2015-08-10
dot icon14/08/2015
Termination of appointment of Jack Harrison William Rogan as a director on 2015-08-10
dot icon14/08/2015
Termination of appointment of Ronald George Goldie as a director on 2015-08-10
dot icon14/08/2015
Termination of appointment of Fiona-Frances Buchanan Adam as a director on 2015-08-10
dot icon21/05/2015
Appointment of Ms Janet Wilson as a director on 2015-05-11
dot icon19/05/2015
Appointment of Ms Judith Margaret Warren as a director on 2015-05-11
dot icon18/05/2015
Appointment of Ms Fiona-Frances Buchanan Adam as a director on 2015-05-11
dot icon13/05/2015
Appointment of Ms Karen Stevenson as a director on 2015-05-11
dot icon12/05/2015
Appointment of Mr Ronald George Goldie as a director on 2015-05-11
dot icon12/05/2015
Appointment of Ms Frances Wright as a director on 2015-05-11
dot icon12/05/2015
Termination of appointment of Christopher Lacey Clark as a director on 2015-05-11
dot icon12/05/2015
Termination of appointment of Paul Mazzoli Kinnoch as a director on 2015-05-11
dot icon09/05/2015
Termination of appointment of Christopher Frank Taylor as a secretary on 2015-05-09
dot icon22/04/2015
Termination of appointment of Fiona Catherine Bain as a director on 2015-04-22
dot icon22/04/2015
Termination of appointment of Stephen Vipaul Pathirana as a director on 2015-04-22
dot icon02/04/2015
Termination of appointment of Hilary Anne Dickson as a director on 2015-03-30
dot icon02/04/2015
Termination of appointment of Joy Elizabeth Barnard as a director on 2015-03-30
dot icon25/02/2015
Annual return made up to 2015-01-31 no member list
dot icon25/02/2015
Appointment of Ms Fiona Catherine Bain as a director on 2014-11-24
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/10/2014
Termination of appointment of Christopher Frank Taylor as a director on 2014-10-24
dot icon26/09/2014
Appointment of Ms Claire Goodwin as a director on 2014-09-22
dot icon22/09/2014
Termination of appointment of Martin Paul Hayman as a director on 2014-09-16
dot icon07/07/2014
Appointment of Mr. Paul Mazzoli Kinnoch as a director
dot icon07/07/2014
Appointment of Mr. Stephen Vipaul Pathirana as a director
dot icon26/06/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon02/06/2014
Appointment of Ms Joy Elizabeth Barnard as a director
dot icon27/05/2014
Appointment of Mr. Jack Harrison William Rogan as a director
dot icon27/05/2014
Appointment of Mr. Christopher Frank Taylor as a secretary
dot icon26/05/2014
Termination of appointment of William Wood as a director
dot icon26/05/2014
Termination of appointment of Tom Trotter as a director
dot icon26/05/2014
Termination of appointment of Janet Wilson as a director
dot icon26/05/2014
Termination of appointment of Andrew Robinson as a director
dot icon26/05/2014
Termination of appointment of Lilian Pryde as a director
dot icon26/05/2014
Termination of appointment of Michael Hoppe as a director
dot icon26/05/2014
Termination of appointment of Roisin Kennelly as a director
dot icon26/05/2014
Termination of appointment of John Haig as a director
dot icon26/05/2014
Termination of appointment of Alan Blackie as a director
dot icon26/05/2014
Annual return made up to 2014-01-31 no member list
dot icon26/05/2014
Registered office address changed from the Bridge Centre 11 Poldrate Haddington East Lothian EH41 1DA on 2014-05-26
dot icon26/05/2014
Appointment of Mr. Christopher Frank Taylor as a director
dot icon11/02/2014
Memorandum and Articles of Association
dot icon11/02/2014
Statement of company's objects
dot icon11/02/2014
Resolutions
dot icon17/05/2013
Appointment of Lilian Christine Pryde as a director
dot icon07/05/2013
Appointment of William Wood as a director
dot icon07/05/2013
Appointment of Andrew William Robinson as a director
dot icon07/05/2013
Appointment of Roisin Elaine Kennelly as a director
dot icon07/05/2013
Appointment of Hilary Anne Dickson as a director
dot icon07/05/2013
Appointment of Mr Martin Paul Hayman as a director
dot icon07/05/2013
Appointment of Professor Christopher Lacey Clark as a director
dot icon07/05/2013
Appointment of Paul Ramsay Darling as a director
dot icon07/05/2013
Appointment of Tom Trotter as a director
dot icon03/05/2013
Appointment of Michael Alexander Hoppe as a director
dot icon31/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Hilary Anne
Director
25/02/2013 - 30/03/2015
4
Taylor, Christopher Frank
Director
12/05/2014 - 24/10/2014
6
Adam, Fiona-Frances Buchanan
Director
11/05/2015 - 10/08/2015
-
Adam, Fiona-Frances Buchanan
Director
07/11/2016 - 31/10/2017
-
Adam, Fiona-Frances Buchanan
Director
12/10/2015 - 15/08/2016
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HADDINGTON COMMUNITY DEVELOPMENT TRUST

HADDINGTON COMMUNITY DEVELOPMENT TRUST is an(a) Dissolved company incorporated on 31/01/2013 with the registered office located at The Bridge Centre, Poldrate, Haddington, East Lothian EH41 4DA. There are currently 8 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 HADDINGTON COMMUNITY DEVELOPMENT TRUST?

toggle

HADDINGTON COMMUNITY DEVELOPMENT TRUST is currently Dissolved. It was registered on 31/01/2013 and dissolved on 14/06/2022.

Where is HADDINGTON COMMUNITY DEVELOPMENT TRUST located?

toggle

HADDINGTON COMMUNITY DEVELOPMENT TRUST is registered at The Bridge Centre, Poldrate, Haddington, East Lothian EH41 4DA.

What does HADDINGTON COMMUNITY DEVELOPMENT TRUST do?

toggle

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

What is the latest filing for HADDINGTON COMMUNITY DEVELOPMENT TRUST?

toggle

The latest filing was on 14/06/2022: Final Gazette dissolved via voluntary strike-off.