South Kintyre Development Trust CAMPBELTOWN


Founded in 2008, South Kintyre Development Trust, classified under reg no. SC349971 is an active company. Currently registered at Campbeltown Town Hall PA28 6AB, Campbeltown the company has been in the business for sixteen years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely William D., Andrew B. and Christophe A. and others. Of them, Sandra S. has been with the company the longest, being appointed on 24 January 2014 and William D. has been with the company for the least time - from 23 May 2023. 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.

South Kintyre Development Trust Address / Contact

Office Address Campbeltown Town Hall
Office Address2 54 Main Street
Town Campbeltown
Post code PA28 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC349971
Date of Incorporation Wed, 15th Oct 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

William D.

Position: Director

Appointed: 23 May 2023

Andrew B.

Position: Director

Appointed: 07 July 2021

Christophe A.

Position: Director

Appointed: 28 April 2021

Zofija S.

Position: Director

Appointed: 15 April 2021

Sandra S.

Position: Director

Appointed: 24 January 2014

Ian K.

Position: Director

Appointed: 17 July 2019

Resigned: 08 March 2023

Diane M.

Position: Director

Appointed: 13 December 2018

Resigned: 12 March 2019

Ann G.

Position: Director

Appointed: 13 December 2018

Resigned: 11 February 2020

Cameron M.

Position: Director

Appointed: 18 May 2018

Resigned: 12 June 2019

Patrick S.

Position: Secretary

Appointed: 11 October 2017

Resigned: 08 May 2019

Raymond M.

Position: Director

Appointed: 06 March 2017

Resigned: 05 April 2019

Les A.

Position: Director

Appointed: 10 August 2016

Resigned: 15 May 2023

Lea B.

Position: Director

Appointed: 10 December 2015

Resigned: 26 August 2016

John M.

Position: Secretary

Appointed: 16 December 2014

Resigned: 06 March 2017

Alison M.

Position: Director

Appointed: 16 December 2014

Resigned: 16 August 2016

Vivien C.

Position: Director

Appointed: 01 May 2014

Resigned: 06 March 2017

David C.

Position: Secretary

Appointed: 14 April 2014

Resigned: 16 December 2014

Raymond M.

Position: Director

Appointed: 24 January 2014

Resigned: 31 January 2014

William A.

Position: Director

Appointed: 24 January 2014

Resigned: 16 July 2015

Norman W.

Position: Secretary

Appointed: 26 September 2013

Resigned: 14 April 2014

Graham B.

Position: Director

Appointed: 26 September 2013

Resigned: 22 November 2013

Nicole H.

Position: Director

Appointed: 15 April 2013

Resigned: 07 April 2015

Norman W.

Position: Director

Appointed: 16 March 2013

Resigned: 25 April 2014

David C.

Position: Director

Appointed: 06 June 2012

Resigned: 07 November 2018

Glenn M.

Position: Director

Appointed: 12 July 2011

Resigned: 31 July 2012

David C.

Position: Director

Appointed: 04 December 2008

Resigned: 20 December 2011

Frances B.

Position: Director

Appointed: 04 December 2008

Resigned: 26 September 2013

Felicity K.

Position: Director

Appointed: 04 December 2008

Resigned: 22 May 2023

David A.

Position: Director

Appointed: 15 October 2008

Resigned: 19 August 2016

Susan P.

Position: Director

Appointed: 15 October 2008

Resigned: 11 August 2015

Trevor O.

Position: Secretary

Appointed: 15 October 2008

Resigned: 26 September 2013

Trevor O.

Position: Director

Appointed: 15 October 2008

Resigned: 26 September 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets102 06975 698
Net Assets Liabilities1 877 2481 823 953
Other
Charity Funds  
Average Number Employees During Period  
Creditors11 3566 089
Fixed Assets1 786 5351 754 344
Net Current Assets Liabilities90 71369 609
Total Assets Less Current Liabilities1 877 2481 823 953

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (31 pages)

Company search

Advertisements