About

Registered Number: SC369638
Date of Incorporation: 04/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: The Braeport Centre, Braeport, Dunblane, Perthshire, FK15 0AT

 

Based in Perthshire, Dunblane Development Trust (Projects) Ltd was established in 2009, it's status at Companies House is "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGALL, Malcolm Kemp 16 October 2017 - 1
CAMPBELL, Christine 15 February 2016 16 October 2017 1

Filing History

Document Type Date
CS01 - N/A 25 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 December 2017
AP03 - Appointment of secretary 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 10 May 2016
AP03 - Appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 October 2014
MR04 - N/A 27 August 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 26 August 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 25 October 2012
AD01 - Change of registered office address 08 August 2012
AP01 - Appointment of director 17 May 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 08 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 March 2011
AR01 - Annual Return 23 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2010
AA01 - Change of accounting reference date 11 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2010
AD01 - Change of registered office address 01 February 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 15 January 2010
NEWINC - New incorporation documents 04 December 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 30 March 2011 Outstanding

N/A

Standard security 30 March 2011 Outstanding

N/A

Bond & floating charge 21 March 2011 Outstanding

N/A

Standard security 21 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.