Mayfield And Easthouses Development Trust DALKEITH


Founded in 2007, Mayfield And Easthouses Development Trust, classified under reg no. SC327502 is an active company. Currently registered at 14-15 Bogwood Court EH22 5DG, Dalkeith the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Lynda C., Alasdair M. and Lynne H. and others. In addition one secretary - Sharon H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mayfield And Easthouses Development Trust Address / Contact

Office Address 14-15 Bogwood Court
Office Address2 Mayfield
Town Dalkeith
Post code EH22 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC327502
Date of Incorporation Tue, 10th Jul 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Lynda C.

Position: Director

Appointed: 10 November 2022

Alasdair M.

Position: Director

Appointed: 10 November 2022

Sharon H.

Position: Secretary

Appointed: 24 May 2016

Lynne H.

Position: Director

Appointed: 01 August 2013

Patricia B.

Position: Director

Appointed: 01 July 2013

Robert H.

Position: Director

Appointed: 10 July 2007

Kim Q.

Position: Director

Appointed: 29 June 2015

Resigned: 01 December 2018

James M.

Position: Director

Appointed: 20 April 2015

Resigned: 11 May 2016

Patrick O.

Position: Director

Appointed: 25 November 2013

Resigned: 25 August 2014

Mark T.

Position: Secretary

Appointed: 30 January 2013

Resigned: 24 May 2016

Sharon H.

Position: Director

Appointed: 10 May 2011

Resigned: 27 October 2014

June W.

Position: Director

Appointed: 29 March 2011

Resigned: 01 September 2012

Robert S.

Position: Secretary

Appointed: 05 October 2009

Resigned: 30 January 2013

Patrick O.

Position: Director

Appointed: 01 October 2009

Resigned: 30 January 2013

Catherine M.

Position: Director

Appointed: 27 October 2008

Resigned: 02 February 2010

Yvonne T.

Position: Director

Appointed: 11 September 2007

Resigned: 23 November 2008

Sandra H.

Position: Director

Appointed: 10 July 2007

Resigned: 01 October 2016

Kenneth W.

Position: Director

Appointed: 10 July 2007

Resigned: 19 June 2010

Isabel L.

Position: Secretary

Appointed: 10 July 2007

Resigned: 05 October 2009

Patrick O.

Position: Director

Appointed: 10 July 2007

Resigned: 01 June 2023

Isabel L.

Position: Director

Appointed: 10 July 2007

Resigned: 10 July 2010

Patricia B.

Position: Director

Appointed: 10 July 2007

Resigned: 14 January 2013

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we discovered, there is Alasdair M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Lynne H. This PSC has significiant influence or control over the company,. Then there is Robert H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alasdair M.

Notified on 19 July 2023
Nature of control: significiant influence or control

Lynne H.

Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control: significiant influence or control

Patrick O.

Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control: significiant influence or control

Patricia B.

Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control: significiant influence or control

Sandra H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand 76 051
Debtors 25 459
Net Assets Liabilities49 27653 297
Other
Charity Funds49 27653 297
Average Number Employees During Period32
Creditors 48 426
Fixed Assets426213

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (28 pages)

Company search