About

Registered Number: SC379557
Date of Incorporation: 02/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: The Mission Culag Park, Lochinver, Lairg, Sutherland, IV27 4LE,

 

Founded in 2010, Assynt Development Trust Ltd has its registered office in Lairg, Sutherland, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Badger, Greville William, De Jong, Edwin, Hagart Alexander, Boyd John, Jack, William Gordon Daniel, Macleod, Sarah-ann, Bangor-jones, Patricia, Corkish, Sarah, Gudgeon, Stuart James, Hagart-alexander, Boyd John, Hagart-alexander, Boyd, Hinsley, Mary, Macphail, Madeline, Mclachlan, Ewen Mark Andrew, Sedgley, Leigh Suzanne, Sheppard, Clive, Venters, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGER, Greville William 25 March 2020 - 1
DE JONG, Edwin 15 August 2019 - 1
HAGART ALEXANDER, Boyd John 11 January 2019 - 1
JACK, William Gordon Daniel 01 March 2017 - 1
MACLEOD, Sarah-Ann 21 December 2017 - 1
BANGOR-JONES, Patricia 01 March 2017 18 August 2017 1
CORKISH, Sarah 01 January 2014 01 July 2014 1
GUDGEON, Stuart James 01 July 2013 16 July 2017 1
HAGART-ALEXANDER, Boyd John 31 May 2018 28 November 2018 1
HAGART-ALEXANDER, Boyd 01 April 2016 23 May 2018 1
HINSLEY, Mary 04 November 2013 20 October 2014 1
MACPHAIL, Madeline 01 March 2017 28 November 2018 1
MCLACHLAN, Ewen Mark Andrew 11 January 2018 11 May 2018 1
SEDGLEY, Leigh Suzanne 01 March 2013 01 July 2015 1
SHEPPARD, Clive 01 March 2012 01 February 2014 1
VENTERS, John Michael 01 March 2017 16 July 2017 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AP01 - Appointment of director 28 March 2020
AA - Annual Accounts 24 February 2020
AA01 - Change of accounting reference date 28 August 2019
AP01 - Appointment of director 24 August 2019
CS01 - N/A 22 June 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 06 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 14 May 2018
RESOLUTIONS - N/A 08 May 2018
CERTNM - Change of name certificate 04 May 2018
RESOLUTIONS - N/A 04 May 2018
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AD01 - Change of registered office address 02 February 2018
TM01 - Termination of appointment of director 24 August 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 20 March 2015
AD01 - Change of registered office address 18 February 2015
AD01 - Change of registered office address 18 February 2015
TM01 - Termination of appointment of director 02 November 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 08 February 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 17 March 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 06 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 February 2011
NEWINC - New incorporation documents 02 June 2010

Mortgages & Charges

Description Date Status Charge by
Standard security 18 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.