About

Registered Number: SC263798
Date of Incorporation: 20/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1 Powell Street, Douglas Water, Lanark, Lanarkshire, ML11 9PP

 

Based in Lanark, Lanarkshire, The Rural Development Trust was registered on 20 February 2004, it's status in the Companies House registry is set to "Active". The current directors of the business are Allison, Alexander, Steel, William, Mccaig, William, Councillor, Penman, Thomas Martin, Sutherland, Alastair James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Alexander 06 January 2017 - 1
STEEL, William 12 February 2008 - 1
MCCAIG, William, Councillor 18 August 2004 29 January 2007 1
PENMAN, Thomas Martin 26 August 2005 26 November 2014 1
SUTHERLAND, Alastair James 29 January 2007 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA01 - Change of accounting reference date 05 December 2019
CS01 - N/A 05 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 March 2018
RESOLUTIONS - N/A 13 December 2017
MA - Memorandum and Articles 13 December 2017
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 19 November 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 10 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 27 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 20 February 2006
225 - Change of Accounting Reference Date 26 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.