Alyth Development Trust Limited BLAIRGOWRIE


Alyth Development Trust started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC496882. The Alyth Development Trust company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Blairgowrie at Fernbank House Bamff Road. Postal code: PH11 8DT.

Currently there are 7 directors in the the firm, namely Kathryn G., Ann H. and George H. and others. In addition one secretary - Russell T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alyth Development Trust Limited Address / Contact

Office Address Fernbank House Bamff Road
Office Address2 Alyth
Town Blairgowrie
Post code PH11 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC496882
Date of Incorporation Wed, 4th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Kathryn G.

Position: Director

Appointed: 06 November 2023

Ann H.

Position: Director

Appointed: 17 November 2022

George H.

Position: Director

Appointed: 16 September 2021

Laura R.

Position: Director

Appointed: 16 September 2021

Russell T.

Position: Director

Appointed: 03 December 2018

Russell T.

Position: Secretary

Appointed: 03 December 2018

David W.

Position: Director

Appointed: 02 April 2018

Kevin C.

Position: Director

Appointed: 07 June 2017

Dorothy M.

Position: Director

Appointed: 16 September 2021

Resigned: 03 October 2022

Alan S.

Position: Director

Appointed: 07 December 2020

Resigned: 16 September 2021

Catherine S.

Position: Director

Appointed: 01 July 2019

Resigned: 06 November 2023

Kevin T.

Position: Director

Appointed: 06 May 2019

Resigned: 31 March 2020

William S.

Position: Director

Appointed: 06 May 2019

Resigned: 06 November 2023

Barry M.

Position: Director

Appointed: 02 April 2018

Resigned: 06 May 2019

Nicola M.

Position: Director

Appointed: 07 June 2017

Resigned: 23 October 2020

Alison B.

Position: Secretary

Appointed: 07 June 2017

Resigned: 03 December 2018

Michael W.

Position: Director

Appointed: 06 July 2016

Resigned: 01 January 2017

Malcolm H.

Position: Director

Appointed: 06 July 2016

Resigned: 07 June 2017

Alison B.

Position: Director

Appointed: 06 April 2016

Resigned: 03 December 2018

Peter K.

Position: Director

Appointed: 06 October 2015

Resigned: 01 June 2016

Clare C.

Position: Secretary

Appointed: 07 April 2015

Resigned: 07 June 2017

Marian B.

Position: Director

Appointed: 04 February 2015

Resigned: 13 June 2018

Eileen M.

Position: Director

Appointed: 04 February 2015

Resigned: 01 June 2016

Simon M.

Position: Director

Appointed: 04 February 2015

Resigned: 06 November 2023

Barbara P.

Position: Director

Appointed: 04 February 2015

Resigned: 01 April 2020

Paul P.

Position: Director

Appointed: 04 February 2015

Resigned: 01 April 2020

Amanda B.

Position: Director

Appointed: 04 February 2015

Resigned: 13 June 2018

Clare C.

Position: Director

Appointed: 04 February 2015

Resigned: 07 June 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 22 names. As we found, there is David W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Laura R. This PSC has significiant influence or control over the company,. Then there is George H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David W.

Notified on 2 April 2018
Nature of control: significiant influence or control

Laura R.

Notified on 16 September 2021
Nature of control: significiant influence or control

George H.

Notified on 16 September 2021
Nature of control: significiant influence or control

Ann H.

Notified on 17 November 2022
Nature of control: significiant influence or control

Russell T.

Notified on 3 December 2018
Nature of control: significiant influence or control

Kevin C.

Notified on 7 June 2017
Nature of control: significiant influence or control

Kathryn G.

Notified on 6 November 2023
Nature of control: significiant influence or control

William S.

Notified on 6 May 2019
Ceased on 6 November 2023
Nature of control: significiant influence or control

Simon M.

Notified on 6 April 2016
Ceased on 6 November 2023
Nature of control: significiant influence or control

Catherine S.

Notified on 1 July 2019
Ceased on 6 November 2023
Nature of control: significiant influence or control

Alan S.

Notified on 7 December 2020
Ceased on 16 September 2021
Nature of control: significiant influence or control

Nicola M.

Notified on 7 June 2017
Ceased on 23 October 2020
Nature of control: significiant influence or control

Paul P.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Barbara P.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Kevin T.

Notified on 6 May 2019
Ceased on 31 March 2020
Nature of control: significiant influence or control

Barry M.

Notified on 2 April 2018
Ceased on 6 May 2019
Nature of control: significiant influence or control

Alison B.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Amanda B.

Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: significiant influence or control

Marian B.

Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: significiant influence or control

Clare C.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: significiant influence or control

Malcolm H.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 839       
Balance Sheet
Current Assets4 0002 2213 19135 43536 55186 65470 758139 981
Net Assets Liabilities2 8392 2213 19135 43536 55186 65470 758139 981
Net Assets Liabilities Including Pension Asset Liability2 839       
Reserves/Capital
Shareholder Funds2 839       
Other
Creditors1 161       
Net Current Assets Liabilities2 8392 2213 19135 43536 55186 65470 758139 981
Other Operating Expenses Format210 36212 8174 416     
Other Operating Income Format213 20112 1995 386     
Profit Loss2 839-618970     
Total Assets Less Current Liabilities2 8392 2213 19135 43536 55186 65470 758139 981
Creditors Due Within One Year1 161       
Profit Loss For Period2 839       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/11/06.
filed on: 9th, November 2023
Free Download (2 pages)

Company search