THE LAURENCEKIRK DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

THE LAURENCEKIRK DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC435274

Incorporation date

23/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Faulkner Avenue, Laurencekirk AB30 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon11/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2021
First Gazette notice for voluntary strike-off
dot icon17/02/2021
Application to strike the company off the register
dot icon04/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/10/2019
Termination of appointment of Tero Tapani Luoma as a director on 2019-10-08
dot icon11/07/2019
Registered office address changed from 4 the Steadings West Cairnbeg Laurencekirk AB30 1SR Scotland to 44 Faulkner Avenue Laurencekirk AB30 1GU on 2019-07-11
dot icon11/07/2019
Termination of appointment of Colleen Paula Rose Henderson as a director on 2019-07-10
dot icon04/06/2019
Micro company accounts made up to 2018-10-31
dot icon16/04/2019
Termination of appointment of Sarah Michelle Leigh as a director on 2019-03-18
dot icon16/04/2019
Appointment of Mr Frederick George Higgins as a director on 2019-03-18
dot icon16/04/2019
Appointment of Mrs Lesley Anne Higgins as a director on 2019-03-18
dot icon16/04/2019
Appointment of Mrs Morag Mitchell as a director on 2019-03-18
dot icon16/04/2019
Appointment of Mrs Marion Mary Robson as a director on 2019-03-18
dot icon06/04/2019
Termination of appointment of Douglas Don Shaw as a director on 2019-02-19
dot icon06/04/2019
Termination of appointment of Alastair Ingram Donald as a director on 2019-02-18
dot icon04/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/07/2018
Termination of appointment of Natalie Jayne Lucey as a director on 2018-07-12
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/03/2018
Termination of appointment of Michael Grant Robson as a director on 2018-03-14
dot icon15/03/2018
Appointment of Mr Euan Matthew Ramsay as a director on 2018-03-14
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon02/05/2017
Memorandum and Articles of Association
dot icon02/05/2017
Resolutions
dot icon18/04/2017
Appointment of Mr Alastair Ingram Donald as a director on 2017-03-08
dot icon12/04/2017
Director's details changed for Mr Tero Tapani Louma on 2017-04-12
dot icon06/04/2017
Appointment of Mr Tero Tapani Louma as a director on 2017-03-25
dot icon20/03/2017
Appointment of Mr Douglas Don Shaw as a director on 2017-03-08
dot icon16/03/2017
Appointment of Mrs Natalie Jayne Lucey as a director on 2017-03-08
dot icon16/03/2017
Termination of appointment of Stuart Murray as a director on 2017-03-08
dot icon16/03/2017
Termination of appointment of Fiona Bissmire as a director on 2017-03-08
dot icon18/02/2017
Director's details changed for Mrs Colleen Paula Rose Henderson on 2017-02-18
dot icon08/02/2017
Registered office address changed from 53 High Street Laurencekirk Kincardineshire AB30 1BH Scotland to 4 the Steadings West Cairnbeg Laurencekirk AB30 1SR on 2017-02-08
dot icon23/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon21/10/2016
Termination of appointment of Gordon Campbell Beatt as a director on 2016-09-19
dot icon19/09/2016
Micro company accounts made up to 2015-10-31
dot icon01/07/2016
Registered office address changed from 53 High Street High Street Laurencekirk Kincardineshire AB30 1BH Scotland to 53 High Street Laurencekirk Kincardineshire AB30 1BH on 2016-07-01
dot icon10/05/2016
Resolutions
dot icon15/04/2016
Registered office address changed from 64a High Street Laurencekirk Kincardineshire AB30 1BJ to 53 High Street High Street Laurencekirk Kincardineshire AB30 1BH on 2016-04-15
dot icon14/04/2016
Appointment of Mrs Sarah Michelle Leigh as a director on 2016-03-09
dot icon14/04/2016
Appointment of Ms Fiona Bissmire as a director on 2016-03-09
dot icon11/04/2016
Appointment of Mr Toby Richard Burrell as a director on 2016-03-09
dot icon09/04/2016
Appointment of Miss Anne-Maryse Churchill as a director on 2016-03-09
dot icon09/04/2016
Appointment of Mrs Colleen Paula Rose Henderson as a director on 2016-03-09
dot icon09/04/2016
Appointment of Mr Gordon Campbell Beatt as a director on 2016-03-09
dot icon09/04/2016
Appointment of Mr Stuart Murray as a director on 2016-03-09
dot icon09/04/2016
Termination of appointment of Edward Strachan Murray as a director on 2016-03-09
dot icon09/04/2016
Termination of appointment of Ashley Paul Havens as a director on 2016-03-09
dot icon09/04/2016
Termination of appointment of Paul Andrew Dunn as a director on 2016-03-09
dot icon10/11/2015
Annual return made up to 2015-10-23 no member list
dot icon24/07/2015
Micro company accounts made up to 2014-10-31
dot icon23/07/2015
Appointment of Mr James Andrew Stuart as a director on 2015-02-11
dot icon22/07/2015
Termination of appointment of Rosemary Anne Reilly as a director on 2015-02-11
dot icon07/07/2015
Termination of appointment of Timothy John Stevenson Medlock as a director on 2015-02-11
dot icon07/07/2015
Termination of appointment of Charles Black as a director on 2015-01-11
dot icon12/12/2014
Termination of appointment of Peter Macdonald Reilly as a director on 2014-12-07
dot icon10/12/2014
Annual return made up to 2014-10-23 no member list
dot icon10/12/2014
Register(s) moved to registered inspection location 1 Reed Crescent Laurencekirk Kincardineshire AB30 1EF
dot icon09/12/2014
Register inspection address has been changed to 1 Reed Crescent Laurencekirk Kincardineshire AB30 1EF
dot icon09/12/2014
Director's details changed for Ashley Paul Havens on 2013-12-01
dot icon09/12/2014
Termination of appointment of Norman Alexander Fyfe Banski as a director on 2014-02-25
dot icon09/12/2014
Termination of appointment of Norman Alexander Fyfe Banski as a director on 2014-02-25
dot icon09/12/2014
Termination of appointment of David Young as a director on 2014-02-25
dot icon09/12/2014
Termination of appointment of Alastair Alexander Strachan Reid as a director on 2014-06-30
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/11/2013
Annual return made up to 2013-10-23 no member list
dot icon23/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havens, Ashley Paul
Director
23/10/2012 - 09/03/2016
11
Higgins, Frederick George
Director
18/03/2019 - Present
7
Robson, Michael Grant
Director
23/10/2012 - 14/03/2018
-
Shaw, Douglas Don
Director
08/03/2017 - 19/02/2019
-
Young, David
Director
23/10/2012 - 25/02/2014
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About THE LAURENCEKIRK DEVELOPMENT TRUST

THE LAURENCEKIRK DEVELOPMENT TRUST is an(a) Dissolved company incorporated on 23/10/2012 with the registered office located at 44 Faulkner Avenue, Laurencekirk AB30 1GU. 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 THE LAURENCEKIRK DEVELOPMENT TRUST?

toggle

THE LAURENCEKIRK DEVELOPMENT TRUST is currently Dissolved. It was registered on 23/10/2012 and dissolved on 11/05/2021.

Where is THE LAURENCEKIRK DEVELOPMENT TRUST located?

toggle

THE LAURENCEKIRK DEVELOPMENT TRUST is registered at 44 Faulkner Avenue, Laurencekirk AB30 1GU.

What does THE LAURENCEKIRK DEVELOPMENT TRUST do?

toggle

THE LAURENCEKIRK 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 THE LAURENCEKIRK DEVELOPMENT TRUST?

toggle

The latest filing was on 11/05/2021: Final Gazette dissolved via voluntary strike-off.