DUNBLANE DEVELOPMENT TRUST - DUNBLANE


Company Profile Company Filings

Overview

DUNBLANE DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUNBLANE and has the status: Active.
DUNBLANE DEVELOPMENT TRUST was incorporated 20 years ago on 11/06/2003 and has the registered number: SC250969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DUNBLANE DEVELOPMENT TRUST - DUNBLANE

This company is listed in the following categories:
84110 - General public administration activities
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
31 / 3 31/05/2023 31/12/2024

Registered Office

THE BRAEPORT CENTRE
DUNBLANE
PERTHSHIRE
FK15 0AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MIRELLA GABRIELLA MARCHINI Secretary 2023-03-06 CURRENT
ANITA SMILEY Jan 1946 British Director 2018-06-11 CURRENT
MR. MALCOLM KEMP DOUGALL Dec 1939 British Director 2022-10-01 CURRENT
MR ALEXANDER MACLEOD FLEMING May 1971 British Director 2021-10-11 CURRENT
MR. IAN MARTIN GILL Apr 1951 British Director 2011-06-20 CURRENT
MRS SUSAN HUNTER May 1958 British Director 2023-08-09 CURRENT
MRS GILLIAN JOYNES Nov 1988 British Director 2023-09-07 CURRENT
MR PAUL ANTHONY NELSON Apr 1955 British Director 2019-10-12 CURRENT
MRS MARGARET SHARKEY Apr 1962 British Director 2023-08-09 CURRENT
MR SCOTT DAVID WILLIAMSON Mar 1961 British Director 2022-10-01 CURRENT
MR STEWART CORBETT Jan 1955 British Director 2022-10-01 CURRENT
MR DAVID STORRIE Oct 1969 British Director 2023-09-20 CURRENT
MRS SUE COWAN Secretary 2018-09-29 UNTIL 2020-09-01 RESIGNED
HELEN COWAN May 1963 British Director 2019-10-12 UNTIL 2022-10-01 RESIGNED
FIONA CONBOY Oct 1964 British Director 2003-06-11 UNTIL 2007-09-08 RESIGNED
DAVID JOHN CHISHOLM Nov 1950 British Director 2005-10-07 UNTIL 2006-08-02 RESIGNED
MR. ALAN MACNAUGHTON CESSFORD Oct 1948 British Director 2011-06-20 UNTIL 2016-10-08 RESIGNED
MR TOM CASEY Jan 1955 British Director 2013-12-16 UNTIL 2016-02-09 RESIGNED
MRS SUE HARLEY Jan 1949 British Director 2017-04-24 UNTIL 2020-07-15 RESIGNED
MR. LAWRENCE DEWAR Jan 1936 British Director 2008-05-19 UNTIL 2011-10-01 RESIGNED
MRS HELEN REYNOLDS COWAN Secretary 2020-09-01 UNTIL 2021-10-11 RESIGNED
MR WILLIAM BENJAMIN BOLAND Sep 1931 Secretary 2009-03-16 UNTIL 2009-11-19 RESIGNED
SIR JAMES CAMPBELL Sep 1956 British Secretary 2003-06-11 UNTIL 2005-09-17 RESIGNED
MR IAN MARTIN GILL Secretary 2022-07-18 UNTIL 2023-03-06 RESIGNED
MR IAN MARTIN GILL Secretary 2013-01-21 UNTIL 2015-12-07 RESIGNED
MS ANGELA FRAIOLI Jan 1966 British Director 2022-10-24 UNTIL 2023-05-28 RESIGNED
MS. MAGGIE GORMAN BELL Sep 1965 British Secretary 2007-09-08 UNTIL 2009-03-14 RESIGNED
MR KAMRAN YOUSEF-NEJAD Secretary 2021-11-08 UNTIL 2022-06-27 RESIGNED
MRS KATHERINE NOVOSEL Secretary 2015-12-07 UNTIL 2018-09-29 RESIGNED
REAR ADMIRAL ROGER GRAHAM LOCKWOOD Jun 1950 British Secretary 2005-09-17 UNTIL 2007-09-08 RESIGNED
MR STEVE MASON Secretary 2011-10-17 UNTIL 2013-01-18 RESIGNED
MR. MALCOLM KEMP DOUGALL Dec 1939 British Director 2009-06-01 UNTIL 2009-09-19 RESIGNED
MR ALAN BOOTH Nov 1953 British Director 2009-09-19 UNTIL 2023-09-30 RESIGNED
MR WILLIAM BENJAMIN BOLAND Sep 1931 Director 2009-03-16 UNTIL 2009-09-19 RESIGNED
MR KEIR BLOOMER Jul 1947 British Director 2010-06-21 UNTIL 2012-03-19 RESIGNED
MS. MAGGIE GORMAN BELL Sep 1965 British Director 2007-09-08 UNTIL 2009-03-30 RESIGNED
MS BARBARA ALLAN Nov 1958 Scottish Director 2014-12-15 UNTIL 2021-10-11 RESIGNED
MR ALAN BOOTH Nov 1953 British Director 2005-09-17 UNTIL 2009-05-18 RESIGNED
MISS CHRISTINE CAMPBELL Feb 1956 British Director 2015-03-30 UNTIL 2017-09-30 RESIGNED
MARGARET GORMAN BELL Sep 1965 British Director 2004-11-03 UNTIL 2006-04-05 RESIGNED
SIR JAMES CAMPBELL Sep 1956 British Director 2003-06-11 UNTIL 2005-09-17 RESIGNED
IAN GEORGE MITCHELL DALGLEISH Nov 1932 British Director 2003-06-11 UNTIL 2007-08-22 RESIGNED
MR. COLIN CAMPBELL May 1942 British Director 2007-09-08 UNTIL 2009-05-18 RESIGNED
MRS ANGELA FRAIOLI Jan 1966 British Director 2021-01-11 UNTIL 2022-10-01 RESIGNED
MS CATHERINE FAWCETT Apr 1955 British Director 2011-10-17 UNTIL 2014-05-19 RESIGNED
PROF GERARD BERNARD HASTINGS Oct 1954 British Director 2007-09-08 UNTIL 2009-06-15 RESIGNED
MS NORA ELIZABETH GILFILLAN May 1958 British Director 2009-09-19 UNTIL 2011-01-13 RESIGNED
DAVID JOHN GILL Mar 1950 British Director 2007-09-08 UNTIL 2010-06-21 RESIGNED
MR. MALCOLM KEMP DOUGALL Dec 1939 British Director 2009-11-16 UNTIL 2012-10-06 RESIGNED
MR BRYAN GRIEVE Sep 1946 British Director 2003-11-05 UNTIL 2009-11-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
BLACK I LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CHILDREN IN SCOTLAND LTD EDINBURGH SCOTLAND Active FULL 94120 - Activities of professional membership organizations
SACRO EDINBURGH SCOTLAND Active FULL 87900 - Other residential care activities n.e.c.
CETERIS (SCOTLAND) LIMITED ALLOA SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
ALCOHOL FOCUS SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
CLACKMANNANSHIRE HERITAGE TRUST ALLOA SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CALEDONIAN DIRECT RENTALS LIMITED WALLYFORD SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
THE NOTRE DAME CENTRE GLASGOW SCOTLAND Active SMALL 86900 - Other human health activities
THE CHILDREN'S PARLIAMENT PITLOCHRY Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SCOTTISH BOOK TRUST 55 HIGH STREET Active SMALL 85520 - Cultural education
AUTOSCOT DOT COM LIMITED MUSSELBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
SMI CONSULTING LIMITED STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
HOLMEHILL LTD. DUNBLANE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PRODUCTS THROUGH KNOWLEDGE LIMITED ALLOA SCOTLAND Active DORMANT 62090 - Other information technology service activities
CLINICAL KINETIC ASSESSMENT TECHNOLOGIES LIMITED ALLOA SCOTLAND Active DORMANT 62090 - Other information technology service activities
THE TAPESTRY PARTNERSHIP LIMITED DUNFERMLINE ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DISCOVER DUNBLANE LTD DUNBLANE Active -... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
DUNBLANE SQUARE LIMITED DUNBLANE SCOTLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
DUNBLANE_DEVELOPMENT_TRUS - Accounts 2023-11-01 31-05-2023
DUNBLANE_DEVELOPMENT_TRUS - Accounts 2023-02-11 31-05-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED DUNBLANE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MACKIE PROPERTIES SCOTLAND LTD DUNBLANE SCOTLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
DUNBLANE DIGITAL MAKERSPACE CIC DUNBLANE SCOTLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
DDT (TRADING) LIMITED DUNBLANE UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate