About

Registered Number: SC358964
Date of Incorporation: 01/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Brander Building, The Square, Huntly, Aberdeenshire, AB54 8BR

 

Established in 2009, Huntly & District Development Trust Ltd has its registered office in Huntly, Aberdeenshire, it's status at Companies House is "Active". The current directors of the business are listed as Kelly, Douglas Vincent, Munro, Rosemary, Yoxall, Nicola Jane, Angus, Neil Patrick, Hutcheon, Steven Martin, Lockyer, Jane Alison, Dr, Macdonald, Fraser, Pittendrigh, Ronald Moray, Plumpton, Emma Louise, Ralston, Iain Lloyd, Rawlings, Peter Robert, Scapens, Sharon Doreen Monica, Sherriffs, David Mitchell, Wilson, Anna Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Douglas Vincent 15 October 2019 - 1
MUNRO, Rosemary 15 May 2018 - 1
YOXALL, Nicola Jane 15 October 2019 - 1
ANGUS, Neil Patrick 17 February 2015 30 April 2018 1
HUTCHEON, Steven Martin 08 September 2009 18 June 2013 1
LOCKYER, Jane Alison, Dr 01 May 2009 31 August 2011 1
MACDONALD, Fraser 26 February 2014 17 February 2015 1
PITTENDRIGH, Ronald Moray 21 April 2015 20 September 2016 1
PLUMPTON, Emma Louise 28 June 2011 30 June 2014 1
RALSTON, Iain Lloyd 21 April 2015 26 September 2017 1
RAWLINGS, Peter Robert 25 June 2009 31 March 2011 1
SCAPENS, Sharon Doreen Monica 22 October 2013 26 September 2017 1
SHERRIFFS, David Mitchell 01 May 2009 10 February 2010 1
WILSON, Anna Christine 19 April 2011 18 June 2013 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
TM01 - Termination of appointment of director 27 April 2020
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 24 October 2019
MR04 - N/A 05 September 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
RESOLUTIONS - N/A 17 December 2018
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 13 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 22 November 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 05 December 2016
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
MR01 - N/A 08 July 2016
MR01 - N/A 01 July 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 30 December 2014
CERTNM - Change of name certificate 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 28 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AP01 - Appointment of director 28 May 2011
TM01 - Termination of appointment of director 28 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AA01 - Change of accounting reference date 19 March 2010
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Outstanding

N/A

A registered charge 29 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.