About

Registered Number: SC175108
Date of Incorporation: 02/05/1997 (27 years and 11 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 21 Dock Street, Dundee, Tayside, DD1 3DP

 

Strathfillan Community Development Trust was founded on 02 May 1997 and are based in Tayside, it's status is listed as "ConvertedClosed". We don't know the number of employees at this business. Clapperton-bates, Kelly Ann, Cattanach, Ellen Janet, Craig, Isla Jayne, Lemay, Duncan William, Macnab, Christine Denise, Marett, Ian, Mcgeoch, Colin, Lilly, Jen, Anderson, Mary, Burton, Deirdre Sheila, Burton, John Hally, Crompton, Effie Mary, Finch, Anthony Michael, Gaughan, Gordon, Goodale, John, Gosden, Lamond Philip, Henderson, John Chisholm, Kelly, Thomas Paul, Kelly, Veronica Carol, Kinnell, James, Lawrie, Elizabeth, Logan, Sandra, Maclellan, Elizabeth, Paton, Andrea, Reynolds, Thomas Kelso, Riley, Jennifer Dorothy, Robertson, Moira Ann, Robertson, Theresa Joyce, Scott, Gwyneth Frances, Smailes, Eileen, Thomson, Lesley Anne, Tickner, Fiona, Wyllie, John Telfer Blair are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTANACH, Ellen Janet 08 December 2011 - 1
CRAIG, Isla Jayne 08 December 2011 - 1
LEMAY, Duncan William 16 January 2017 - 1
MACNAB, Christine Denise 23 November 2006 - 1
MARETT, Ian 16 January 2017 - 1
MCGEOCH, Colin 23 February 2016 - 1
ANDERSON, Mary 29 November 2000 22 November 2006 1
BURTON, Deirdre Sheila 23 November 2004 15 November 2010 1
BURTON, John Hally 30 November 1999 01 May 2003 1
CROMPTON, Effie Mary 07 November 2002 19 November 2008 1
FINCH, Anthony Michael 17 September 2003 19 November 2008 1
GAUGHAN, Gordon 07 November 2002 30 May 2006 1
GOODALE, John 23 November 2004 16 January 2017 1
GOSDEN, Lamond Philip 02 February 2004 29 November 2007 1
HENDERSON, John Chisholm 07 November 2002 17 September 2003 1
KELLY, Thomas Paul 02 May 1997 07 November 2002 1
KELLY, Veronica Carol 02 May 1997 01 June 2002 1
KINNELL, James 05 December 2005 29 November 2007 1
LAWRIE, Elizabeth 07 November 2002 25 February 2004 1
LOGAN, Sandra 05 January 2009 01 December 2009 1
MACLELLAN, Elizabeth 23 November 2006 19 November 2008 1
PATON, Andrea 24 January 2011 08 December 2011 1
REYNOLDS, Thomas Kelso 05 December 2005 25 October 2006 1
RILEY, Jennifer Dorothy 08 December 2011 16 January 2017 1
ROBERTSON, Moira Ann 30 November 1999 23 November 2004 1
ROBERTSON, Theresa Joyce 07 November 2002 22 November 2006 1
SCOTT, Gwyneth Frances 28 November 2001 11 December 2003 1
SMAILES, Eileen 01 December 2009 21 April 2011 1
THOMSON, Lesley Anne 24 January 2011 08 December 2011 1
TICKNER, Fiona 23 November 2006 15 November 2010 1
WYLLIE, John Telfer Blair 02 May 1997 07 November 2002 1
Secretary Name Appointed Resigned Total Appointments
CLAPPERTON-BATES, Kelly Ann 24 August 2016 - 1
LILLY, Jen 01 December 2014 19 August 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 August 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 11 January 2017
AP03 - Appointment of secretary 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
AR01 - Annual Return 30 May 2016
AP01 - Appointment of director 30 May 2016
TM01 - Termination of appointment of director 30 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 29 May 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP03 - Appointment of secretary 13 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 20 January 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 November 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 10 February 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363a - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 29 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 12 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 04 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 07 January 2000
410(Scot) - N/A 06 September 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 11 February 1999
225 - Change of Accounting Reference Date 19 January 1999
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 01 June 1998
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 07 November 2011 Outstanding

N/A

Standard security 24 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.