About

Registered Number: SC344509
Date of Incorporation: 17/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 34 Queen's Crescent, Edinburgh, EH9 2BA,

 

The Cricket Development Trust (Scotland) Ltd was founded on 17 June 2008 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELLIES, Robert Thomson 01 March 2012 - 1
WARNER, Christopher John 15 July 2008 - 1
FRAZER, Robert William 17 June 2008 09 February 2012 1
GODDARD, George Ferguson 15 July 2008 12 May 2015 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, David Stewart Murray 17 June 2008 15 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 17 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 09 June 2017
AD01 - Change of registered office address 19 May 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 03 July 2016
AP01 - Appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 07 December 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 23 June 2013
CERTNM - Change of name certificate 07 June 2013
TM01 - Termination of appointment of director 04 May 2013
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 23 June 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 04 March 2012
TM01 - Termination of appointment of director 12 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 26 June 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 25 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.