STRONSAY DEVELOPMENT TRUST - STRONSAY


Company Profile Company Filings

Overview

STRONSAY DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STRONSAY and has the status: Active.
STRONSAY DEVELOPMENT TRUST was incorporated 19 years ago on 03/08/2004 and has the registered number: SC271553. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

STRONSAY DEVELOPMENT TRUST - STRONSAY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

UNIT 1
STRONSAY
ORKNEY
KW17 2AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL HOLLAND Apr 1972 Scottish Director 2020-08-20 CURRENT
MR RICHARD JAMES GROAT Apr 1975 Scottish Director 2020-10-29 CURRENT
MRS ELSIE MAXWELL DENNISON Dec 1952 Scottish Director 2018-11-26 CURRENT
KEVIN BARRY KENT Jun 1997 British Director 2016-11-21 CURRENT
MR NORMAN PEACE Apr 1988 Scottish Director 2021-06-09 CURRENT
MR JAMES SEATON Jan 1982 British Director 2018-01-19 CURRENT
MR IAN GEORGE STEVENSON Jul 1968 Scottish Director 2020-08-20 CURRENT
MISS MARYANNE THOMPSON Mar 1967 Scottish Director 2020-08-20 CURRENT
GARRY DENNISON Sep 1978 British Director 2008-02-27 UNTIL 2008-04-30 RESIGNED
MR JOHN RAYMOND DENNISON Jul 1937 British Director 2013-04-24 UNTIL 2017-10-26 RESIGNED
GARRY DENNISON Sep 1978 British Director 2004-08-03 UNTIL 2005-09-28 RESIGNED
JULIET ANN MOTTRAM CAMERON DURRANT Feb 1943 Director 2005-11-30 UNTIL 2007-11-21 RESIGNED
MS SUSANNE DAVIDSON Jul 1964 German Director 2015-07-23 UNTIL 2016-09-22 RESIGNED
MS SUSANNE DAVIDSON Jul 1964 German Director 2017-10-26 UNTIL 2020-08-20 RESIGNED
MR JOHN RAYMOND DENNISON Jul 1937 British Director 2018-04-16 UNTIL 2020-09-17 RESIGNED
MR JAMES CHRISTOPHER DAVIDSON Sep 1995 British Director 2015-07-23 UNTIL 2016-10-09 RESIGNED
MR JAMES CHRISTOPHER DAVIDSON Sep 1995 British Director 2017-10-26 UNTIL 2020-10-29 RESIGNED
MRS VIV JAY ERDMAN Aug 1956 British Director 2012-07-11 UNTIL 2014-03-12 RESIGNED
ANDREW WANT Secretary 2005-09-28 UNTIL 2006-01-18 RESIGNED
MR DUNCAN BLISS-DAVIS Secretary 2018-08-13 UNTIL 2018-11-26 RESIGNED
MRS SUZANNE CLEMENTS Secretary 2017-10-01 UNTIL 2018-02-27 RESIGNED
MS SUSANNE DAVIDSON Secretary 2015-07-23 UNTIL 2016-09-22 RESIGNED
MRS LISA MONA DE GEER Secretary 2010-04-06 UNTIL 2014-10-22 RESIGNED
JULIET ANN MOTTRAM CAMERON DURRANT Feb 1943 Secretary 2006-01-18 UNTIL 2007-11-21 RESIGNED
MS CAROLE SIMONE KIRK Secretary 2016-10-06 UNTIL 2017-08-11 RESIGNED
DAVID FERNLEY Nov 1944 British Director 2009-05-07 UNTIL 2010-08-05 RESIGNED
HAZEL ELAINE SHEARER Secretary 2004-08-03 UNTIL 2005-09-28 RESIGNED
JULIA RACHEL CROCKER Jan 1948 British Secretary 2007-11-21 UNTIL 2010-04-06 RESIGNED
MR JAMES ROBIN GRAHAM Secretary 2015-02-09 UNTIL 2015-07-23 RESIGNED
MRS CAROLE ANNE COTTERILL Dec 1945 British Director 2013-04-24 UNTIL 2017-10-26 RESIGNED
JOHN STEWART CHALMERS Feb 1985 British Director 2004-08-03 UNTIL 2005-04-20 RESIGNED
WILLIAM JOHN CAITHNESS Sep 1969 British Director 2004-11-03 UNTIL 2006-03-09 RESIGNED
MR DAVID BOURN-FERNLEY Nov 1944 British Director 2015-07-23 UNTIL 2017-10-23 RESIGNED
MRS TRACEY ANN BOLER Jun 1965 British Director 2013-04-24 UNTIL 2015-07-23 RESIGNED
MR DUNCAN BLISS-DAVIS Jun 1979 British Director 2017-10-26 UNTIL 2018-11-26 RESIGNED
MR ROBERT JOHN ASKEY Aug 1964 British Director 2018-11-26 UNTIL 2019-10-30 RESIGNED
IAN CROY COOPER Jan 1956 British Director 2005-11-30 UNTIL 2008-04-30 RESIGNED
MS JULIE ANN ANDREW Sep 1955 British Director 2004-08-03 UNTIL 2006-08-04 RESIGNED
MALCOLM ADDISON Jun 1948 British Director 2007-02-28 UNTIL 2013-04-25 RESIGNED
MS JULIE ANN ANDREW Sep 1955 British Director 2014-05-14 UNTIL 2017-10-26 RESIGNED
MR GARY MICHAEL ERDMAN May 1954 British Director 2014-05-14 UNTIL 2015-02-17 RESIGNED
DARAN CARL THOMPSON BROWN Sep 1961 British Director 2004-08-03 UNTIL 2005-11-10 RESIGNED
BRIAN MICHAEL CROWE Oct 1936 British Director 2004-08-03 UNTIL 2009-05-07 RESIGNED
HEATHER FAZAKERLEY Nov 1952 British Director 2004-08-03 UNTIL 2005-06-21 RESIGNED
SUSAN FAIRBROTHER Aug 1947 British Director 2005-11-30 UNTIL 2007-07-18 RESIGNED
MR CHRISTOPHER DAVID NORMAN EVANS Feb 1972 British Director 2013-04-24 UNTIL 2017-01-23 RESIGNED
MR MICHAEL ERDMAN May 1954 British Director 2017-10-26 UNTIL 2023-10-09 RESIGNED
ALLEN COOKE Oct 1945 British Director 2012-05-08 UNTIL 2012-12-17 RESIGNED
MR GARY MICHAEL ERDMAN May 1954 British Director 2004-08-03 UNTIL 2010-05-14 RESIGNED
JULIA RACHEL CROCKER Jan 1948 British Director 2007-02-28 UNTIL 2011-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIGNAL SYSTEMS (UK) LTD. BRISTOL Dissolved... TOTAL EXEMPTION FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
STRONSAY RENEWABLE ENERGY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BUSINESS INITIATIVES STRONSAY CIC ORKNEY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BIRKETT CHAMBERS LIMITED ORKNEY SCOTLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding

Free Reports Available

Report Date Filed Date of Report Assets
Stronsay Development Trust - Charities report - 22.2 2023-07-04 31-08-2022 £97,676 Cash
Stronsay Development Trust - Charities report - 22.1 2022-06-01 31-08-2021 £26,100 Cash
Stronsay Development Trust - Charities report - 21.1 2021-06-01 31-08-2020 £49,273 Cash
Stronsay Development Trust - Charities report - 19.3.2 2020-05-30 31-08-2019 £49,431 Cash
Stronsay Development Trust - Charities report - 19.1 2019-06-01 31-08-2018 £27,773 Cash
Stronsay Development Trust - Charities report - 18.1 2018-05-30 31-08-2017 £172,151 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAYVIEW TRANSPORT LIMITED ORKNEY SCOTLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles