STANLEY DEVELOPMENT TRUST - PERTH


Company Profile Company Filings

Overview

STANLEY DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PERTH SCOTLAND and has the status: Active.
STANLEY DEVELOPMENT TRUST was incorporated 15 years ago on 07/07/2008 and has the registered number: SC345363. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

STANLEY DEVELOPMENT TRUST - PERTH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

CAIRNSMORE THE SQUARE
PERTH
PH1 4LT
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FRANCES MARTHA ANNE SWEET Secretary 2020-06-30 CURRENT
DAVID JAMES DUNBAR May 1974 British Director 2019-11-06 CURRENT
MRS SUSAN BARRIE BURKE Apr 1963 British Director 2023-03-29 CURRENT
MRS JOANNE HARDY Dec 1981 United Kingdom Director 2013-07-10 CURRENT
MARK MCDONALD Dec 1983 British Director 2019-11-06 CURRENT
MR COLIN MCLEAN Sep 1957 Scottish Director 2023-03-29 CURRENT
MORAG ELIZABETH ROBERTS Sep 1966 British Director 2016-12-07 CURRENT
MRS FRANCES MARTHA ANNE SWEET Apr 1950 British Director 2015-11-04 CURRENT
MR JAMES HUGH BROWN Jul 1968 United Kingdom Director 2014-08-11 CURRENT
MRS GILLIAN ANN SCOTLAND Feb 1975 British Director 2015-11-04 UNTIL 2019-11-06 RESIGNED
ARNOT JOHN MCWHINNIE Jun 1943 British Director 2008-07-07 UNTIL 2010-09-13 RESIGNED
JONATHAN BARCLAY SINCLAIR May 1979 British Director 2019-11-06 UNTIL 2023-03-29 RESIGNED
MR PETER MACKIE Jul 1946 United Kingdom Director 2010-09-13 UNTIL 2011-05-17 RESIGNED
MRS FIONA CALDER LOUGH Aug 1969 United Kingdom Director 2012-10-31 UNTIL 2020-06-30 RESIGNED
NORMA DIANA LOTHIAN Dec 1938 Director 2008-07-07 UNTIL 2010-03-17 RESIGNED
MR ROBERT ALAN LING Jul 1965 Uk Director 2011-05-17 UNTIL 2013-02-11 RESIGNED
MR DAVID TREVALLION Jan 1969 British Director 2011-10-24 UNTIL 2019-11-06 RESIGNED
MRS MIRANDA CATHERINE LINDSAY May 1956 British Director 2008-07-07 UNTIL 2012-10-31 RESIGNED
NORMA DIANA LOTHIAN Dec 1938 Secretary 2008-07-07 UNTIL 2010-03-17 RESIGNED
MR GORDON JOHN GEORGE LAMMIE Apr 1953 British Director 2008-07-07 UNTIL 2012-10-31 RESIGNED
MRS FIONA LOUGH Secretary 2015-10-20 UNTIL 2020-06-30 RESIGNED
MR WILLIAM BAULD WADDELL Secretary 2010-03-17 UNTIL 2015-10-20 RESIGNED
RICHARD JOHN SLASKI Feb 1955 British Director 2008-07-07 UNTIL 2009-10-21 RESIGNED
MS JUDITH LOWES Jul 1967 British Director 2008-12-09 UNTIL 2014-10-27 RESIGNED
DR CHRIS LEAKEY Nov 1981 United Kingdom Director 2014-08-11 UNTIL 2018-11-07 RESIGNED
CHARLES MICHAEL ABBOTT Jul 1944 British Director 2008-07-07 UNTIL 2009-10-21 RESIGNED
MUNRO RODERICK GAULD Aug 1965 British Director 2008-07-07 UNTIL 2017-11-08 RESIGNED
LESLIE JOHN WEATHERHEAD FRASER Sep 1945 British Director 2008-07-07 UNTIL 2010-09-13 RESIGNED
MR GAVIN JOHN DAVEY Mar 1958 British Director 2008-07-07 UNTIL 2011-03-01 RESIGNED
MR HUGH KERR CURRIE Jul 1957 United Kingdom Director 2012-03-30 UNTIL 2012-10-31 RESIGNED
MR PHILLIP CLARK Jul 1951 United Kingdom Director 2014-02-13 UNTIL 2019-11-06 RESIGNED
MR WILLIAM ROBERT CAMPBELL Jul 1966 Uk Director 2011-05-17 UNTIL 2014-02-03 RESIGNED
MRS NORMA MARIE BRYCE Nov 1959 British Director 2021-09-29 UNTIL 2023-10-04 RESIGNED
MR MICHAEL BAILLIE Jun 1954 Uk Director 2013-08-19 UNTIL 2017-11-08 RESIGNED
MRS JULIE HUTTON May 1966 British Director 2009-10-21 UNTIL 2014-10-27 RESIGNED
MRS SHEENA HEPBURN HOWDEN Jul 1961 British Director 2011-10-24 UNTIL 2013-11-18 RESIGNED
PETER RICHARD THOMAS HILLIER Jun 1945 British Director 2008-07-07 UNTIL 2010-01-06 RESIGNED
MR IAN HAMISH JOHNSTON Jun 1950 Uk Director 2010-09-13 UNTIL 2013-02-11 RESIGNED
MRS MARY ANNE WYLLIE Feb 1967 British Director 2017-11-08 UNTIL 2020-04-01 RESIGNED
PETE RAWCLIFFE Oct 1966 British Director 2016-12-07 UNTIL 2017-11-08 RESIGNED
MISS MICHELLE MORTON Dec 1986 British Director 2009-10-21 UNTIL 2010-09-13 RESIGNED
MR WILLIAM BAULD WADDELL Mar 1950 British Director 2009-10-21 UNTIL 2015-11-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROTORK UK LIMITED BATH Active FULL 25620 - Machining
COMPASS TRAINING LIMITED FROME ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EPSILON RESOURCE MANAGEMENT LIMITED CREWE Dissolved... TOTAL EXEMPTION FULL 03220 - Freshwater aquaculture
THE NATIONAL YOUTH ORCHESTRAS OF SCOTLAND LIMITED GLASGOW SCOTLAND Active SMALL 85520 - Cultural education
LEYSTONE PROPERTY CO LTD. EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
TAYMOUNT MANAGEMENT COMPANY LIMITED PERTH Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
YOUTH SCOTLAND EDINBURGH Active SMALL 96090 - Other service activities n.e.c.
AIR SERVICE TRAINING (ENGINEERING) LIMITED PERTH Active SMALL 85421 - First-degree level higher education
PROJECT LAUREL LIMITED RENFREW Dissolved... TOTAL EXEMPTION SMALL 47990 - Other retail sale not in stores, stalls or markets
VETERANS SCOTLAND EDINBURGH Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SCOTTISH LAND & ESTATES LIMITED STATION ROAD MUSSELBURGH Active SMALL 94110 - Activities of business and employers membership organizations
CAMVO 91 LIMITED PERTH Active DORMANT 74990 - Non-trading company
ASSIST SOCIAL CAPITAL CIC PENICUIK SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
SCOTLAND'S CHARITY AIR AMBULANCE PERTH Active FULL 86900 - Other human health activities
D D ELECTRICAL CONTRACTORS LTD STANLEY Active MICRO ENTITY 43210 - Electrical installation
DEAF ACTION EDINBURGH Active SMALL 85600 - Educational support services
MIENTERPRISE SCOTLAND (MEMBERSHIP) CIC PRESTONPANS Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MIENTERPRISE SCOTLAND COMMUNITY INTEREST COMPANY PRESTONPANS Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
G-AV CONSULTING LTD PERTHSHIRE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STANLEY DEVELOPMENT TRUST 2023-03-30 30-06-2022 £32,240 equity
Micro-entity Accounts - STANLEY DEVELOPMENT TRUST 2022-10-25 30-06-2021 £29,210 equity
Micro-entity Accounts - STANLEY DEVELOPMENT TRUST 2021-12-17 30-06-2020 £30,768 equity