ASSYNT DEVELOPMENT TRUST LIMITED

The Mission Culag Park The Mission Culag Park, Lairg, IV27 4LE, Sutherland, Scotland
StatusACTIVE
Company No.SC379557
Category
Incorporated02 Jun 2010
Age14 years, 28 days
JurisdictionScotland

SUMMARY

ASSYNT DEVELOPMENT TRUST LIMITED is an active with number SC379557. It was incorporated 14 years, 28 days ago, on 02 June 2010. The company address is The Mission Culag Park The Mission Culag Park, Lairg, IV27 4LE, Sutherland, Scotland.



Company Fillings

Appoint person director company with name date

Date: 23 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Cunningham

Appointment date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catriona Maclean

Appointment date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Alasdair Macleod

Termination date: 2023-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Steven Ross Woodrow

Appointment date: 2023-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin De Jong

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gordon Daniel Jack

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2022

Action Date: 13 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyd John Hagart Alexander

Termination date: 2022-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alasdair Macleod

Appointment date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Bazley

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah-Ann Macleod

Termination date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greville William Badger

Termination date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greville William Badger

Appointment date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin De Jong

Appointment date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd John Hagart Alexander

Appointment date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeline Macphail

Termination date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyd John Hagart-Alexander

Termination date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd John Hagart-Alexander

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyd Hagart-Alexander

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen Mark Andrew Mclachlan

Termination date: 2018-05-11

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed assynt community association\certificate issued on 04/05/18

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah-Ann Macleod

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewen Mark Andrew Mclachlan

Appointment date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

Old address: Lochinver Mission Lochinver Lairg Sutherland IV27 4LE

New address: The Mission Culag Park Lochinver Lairg Sutherland IV27 4LE

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Bangor-Jones

Termination date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Venters

Termination date: 2017-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Michael O'hanrahan

Termination date: 2017-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Gudgeon

Termination date: 2017-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Venters

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gordon Daniel Jack

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Michael O'hanrahan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Madeline Macphail

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Michael O'hanrahan

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Bangor-Jones

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Kerr

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd Hagart-Alexander

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Suzanne Sedgley

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mcleod Johnston

Termination date: 2015-06-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: Lochinver Mission Lochinver Lairg Sutherland IV27 4LE Scotland

New address: Lochinver Mission Lochinver Lairg Sutherland IV27 4LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: Hillcrest Badnaban Lochinver Sutherland IV27 4LR

New address: Lochinver Mission Lochinver Lairg Sutherland IV27 4LE

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Hinsley

Termination date: 2014-10-20

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Corkish

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Goldie

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Scott

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Glover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Corkish

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Hinsley

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Gudgeon

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leigh Suzanne Sedgley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie-Anne Hunter Hutchison

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roddie Kerr

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENDAN FLEMING LIMITED

165 NEWHALL STREET,BIRMINGHAM,B3 1SW

Number:08453309
Status:ACTIVE
Category:Private Limited Company

DARBY ASSOCIATES LTD

I2 MANSFIELD OFFICE SUITE 0.3,MANSFIELD,NG18 5FB

Number:08698349
Status:ACTIVE
Category:Private Limited Company

GOODBROTHER ENTERPRISE LIMITED

1ST FLOOR, 78,LEICESTER,LE1 1DJ

Number:11700198
Status:ACTIVE
Category:Private Limited Company

IN MOTION PHYSIOTHERAPY LTD

SPRINT PHYSIOTHERAPY, 2,LONDON,W8 4LY

Number:08660069
Status:ACTIVE
Category:Private Limited Company

LYNNE HUITSON LIMITED

49A TWICKENHAM ROAD,TEDDINGTON,TW11 8AH

Number:09851241
Status:ACTIVE
Category:Private Limited Company

SXD LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11571181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source