Stanley Development Trust PERTH


Founded in 2008, Stanley Development Trust, classified under reg no. SC345363 is an active company. Currently registered at Cairnsmore The Square PH1 4LT, Perth the company has been in the business for sixteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 8 directors in the the company, namely Susan B., Colin M. and Mark M. and others. In addition one secretary - Frances S. - is with the firm. Currently 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.

Stanley Development Trust Address / Contact

Office Address Cairnsmore The Square
Office Address2 Stanley
Town Perth
Post code PH1 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345363
Date of Incorporation Mon, 7th Jul 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 29 March 2023

Colin M.

Position: Director

Appointed: 29 March 2023

Frances S.

Position: Secretary

Appointed: 30 June 2020

Mark M.

Position: Director

Appointed: 06 November 2019

David D.

Position: Director

Appointed: 06 November 2019

Morag R.

Position: Director

Appointed: 07 December 2016

Frances S.

Position: Director

Appointed: 04 November 2015

James B.

Position: Director

Appointed: 11 August 2014

Joanne H.

Position: Director

Appointed: 10 July 2013

Norma B.

Position: Director

Appointed: 29 September 2021

Resigned: 04 October 2023

Jonathan S.

Position: Director

Appointed: 06 November 2019

Resigned: 29 March 2023

Mary W.

Position: Director

Appointed: 08 November 2017

Resigned: 01 April 2020

Pete R.

Position: Director

Appointed: 07 December 2016

Resigned: 08 November 2017

Gillian S.

Position: Director

Appointed: 04 November 2015

Resigned: 06 November 2019

Fiona L.

Position: Secretary

Appointed: 20 October 2015

Resigned: 30 June 2020

Chris L.

Position: Director

Appointed: 11 August 2014

Resigned: 07 November 2018

Phillip C.

Position: Director

Appointed: 13 February 2014

Resigned: 06 November 2019

Michael B.

Position: Director

Appointed: 19 August 2013

Resigned: 08 November 2017

Fiona L.

Position: Director

Appointed: 31 October 2012

Resigned: 30 June 2020

Hugh C.

Position: Director

Appointed: 30 March 2012

Resigned: 31 October 2012

David T.

Position: Director

Appointed: 24 October 2011

Resigned: 06 November 2019

Sheena H.

Position: Director

Appointed: 24 October 2011

Resigned: 18 November 2013

Robert L.

Position: Director

Appointed: 17 May 2011

Resigned: 11 February 2013

William C.

Position: Director

Appointed: 17 May 2011

Resigned: 03 February 2014

Peter M.

Position: Director

Appointed: 13 September 2010

Resigned: 17 May 2011

Ian J.

Position: Director

Appointed: 13 September 2010

Resigned: 11 February 2013

William W.

Position: Secretary

Appointed: 17 March 2010

Resigned: 20 October 2015

William W.

Position: Director

Appointed: 21 October 2009

Resigned: 04 November 2015

Michelle M.

Position: Director

Appointed: 21 October 2009

Resigned: 13 September 2010

Julie H.

Position: Director

Appointed: 21 October 2009

Resigned: 27 October 2014

Judith L.

Position: Director

Appointed: 09 December 2008

Resigned: 27 October 2014

Norma L.

Position: Secretary

Appointed: 07 July 2008

Resigned: 17 March 2010

Norma L.

Position: Director

Appointed: 07 July 2008

Resigned: 17 March 2010

Munro G.

Position: Director

Appointed: 07 July 2008

Resigned: 08 November 2017

Charles A.

Position: Director

Appointed: 07 July 2008

Resigned: 21 October 2009

Gavin D.

Position: Director

Appointed: 07 July 2008

Resigned: 01 March 2011

Miranda L.

Position: Director

Appointed: 07 July 2008

Resigned: 31 October 2012

Richard S.

Position: Director

Appointed: 07 July 2008

Resigned: 21 October 2009

Gordon L.

Position: Director

Appointed: 07 July 2008

Resigned: 31 October 2012

Peter H.

Position: Director

Appointed: 07 July 2008

Resigned: 06 January 2010

Arnot M.

Position: Director

Appointed: 07 July 2008

Resigned: 13 September 2010

Leslie F.

Position: Director

Appointed: 07 July 2008

Resigned: 13 September 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets 33 81029 21032 240
Net Assets Liabilities10 68130 76829 21032 240
Other
Average Number Employees During Period1111
Creditors2 4583 042  
Net Current Assets Liabilities10 68130 76829 21032 240
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 13933 810  
Total Assets Less Current Liabilities10 68130 76829 21032 240

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, January 2024
Free Download (25 pages)

Company search