Strathpeffer Community Development Trust Limited ROSS-SHIRE


Strathpeffer Community Development Trust started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC207195. The Strathpeffer Community Development Trust company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Ross-shire at Strathpeffer Community Centre. Postal code: IV14 9AG. Since 22nd December 2020 Strathpeffer Community Development Trust Limited is no longer carrying the name Strathpeffer Community Association.

At the moment there are 11 directors in the the firm, namely Sarah T., Carol B. and Ian M. and others. In addition 2 active secretaries, Sarah T. and Sheila M. were appointed. At the moment 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.

Strathpeffer Community Development Trust Limited Address / Contact

Office Address Strathpeffer Community Centre
Office Address2 Strathpeffer
Town Ross-shire
Post code IV14 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207195
Date of Incorporation Tue, 16th May 2000
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (410 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Sarah T.

Position: Secretary

Appointed: 12 March 2024

Sarah T.

Position: Director

Appointed: 30 December 2023

Carol B.

Position: Director

Appointed: 13 November 2023

Ian M.

Position: Director

Appointed: 28 April 2022

Archibald M.

Position: Director

Appointed: 27 May 2021

Ronald M.

Position: Director

Appointed: 27 May 2021

David G.

Position: Director

Appointed: 30 March 2021

Sheila M.

Position: Secretary

Appointed: 24 August 2020

Miranda W.

Position: Director

Appointed: 21 May 2018

Peter W.

Position: Director

Appointed: 03 March 2010

Karen E.

Position: Director

Appointed: 29 March 2006

Sheila M.

Position: Director

Appointed: 20 November 2001

Katherine D.

Position: Director

Appointed: 16 May 2000

Neil M.

Position: Director

Appointed: 27 May 2021

Resigned: 21 July 2023

Patricia P.

Position: Secretary

Appointed: 08 January 2018

Resigned: 24 August 2020

James C.

Position: Director

Appointed: 10 November 2016

Resigned: 14 February 2020

David J.

Position: Director

Appointed: 29 May 2014

Resigned: 10 March 2016

Clara H.

Position: Secretary

Appointed: 19 September 2013

Resigned: 08 January 2018

Linda L.

Position: Director

Appointed: 02 December 2010

Resigned: 21 May 2018

Elizabeth C.

Position: Director

Appointed: 02 December 2010

Resigned: 27 August 2015

Stuart M.

Position: Director

Appointed: 02 December 2010

Resigned: 14 May 2012

Frank H.

Position: Director

Appointed: 02 December 2010

Resigned: 02 April 2015

Jean M.

Position: Director

Appointed: 03 March 2010

Resigned: 19 September 2013

Christina W.

Position: Director

Appointed: 06 February 2008

Resigned: 02 March 2009

Nicola B.

Position: Director

Appointed: 01 February 2007

Resigned: 31 January 2017

Georgina M.

Position: Secretary

Appointed: 09 April 2006

Resigned: 19 September 2013

Nadine P.

Position: Director

Appointed: 29 March 2006

Resigned: 09 September 2010

David B.

Position: Director

Appointed: 29 March 2006

Resigned: 06 February 2008

Peter H.

Position: Director

Appointed: 27 April 2005

Resigned: 06 April 2010

Keith W.

Position: Director

Appointed: 09 December 2004

Resigned: 25 September 2007

Ian W.

Position: Director

Appointed: 15 January 2003

Resigned: 29 March 2006

Ian R.

Position: Secretary

Appointed: 01 March 2002

Resigned: 09 April 2006

Ian R.

Position: Director

Appointed: 20 November 2001

Resigned: 09 April 2006

Georgina M.

Position: Director

Appointed: 16 May 2000

Resigned: 06 February 2008

Ivan W.

Position: Director

Appointed: 16 May 2000

Resigned: 29 March 2006

Georgina M.

Position: Secretary

Appointed: 16 May 2000

Resigned: 01 March 2002

Margaret S.

Position: Director

Appointed: 16 May 2000

Resigned: 20 November 2001

Douglas M.

Position: Director

Appointed: 16 May 2000

Resigned: 20 November 2001

Company previous names

Strathpeffer Community Association December 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth361 511358 348359 916356 246350 278      
Balance Sheet
Cash Bank On Hand        25 86719 79333 080
Current Assets29 31534 98145 72941 75842 77833 31733 20229 98828 22728 11357 627
Debtors4 2295 8605 7222 887    2 3603 9202 573
Net Assets Liabilities    350 278334 827333 993328 685331 901326 267353 399
Property Plant Equipment        305 441305 605301 407
Total Inventories         4 40021 974
Cash Bank In Hand25 08629 12140 00738 871       
Net Assets Liabilities Including Pension Asset Liability361 511358 348359 916356 246350 278      
Tangible Fixed Assets334 764329 249324 549319 322       
Reserves/Capital
Profit Loss Account Reserve26 18126 81431 53733 41330 542      
Shareholder Funds361 511358 348359 916356 246350 278      
Other
Charitable Expenditure        45 82273 40768 055
Charity Funds       328 685331 901326 268353 399
Donations Legacies        13 10541 51638 797
Expenditure        45 82275 273101 568
Income Endowments        49 03869 639128 700
Income From Charitable Activities        28 79526 50935 376
Income From Other Trading Activities        7 1351 54754 292
Investment Income        367235
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses        3 216-5 63427 132
Accrued Liabilities Deferred Income        1 661600600
Accumulated Depreciation Impairment Property Plant Equipment        151 570156 445161 254
Additions Other Than Through Business Combinations Property Plant Equipment         5 039611
Average Number Employees During Period      25344
Bank Borrowings Overdrafts         4 4013 814
Creditors    4226868 83010 1291 7677 4515 635
Increase From Depreciation Charge For Year Property Plant Equipment         4 8754 809
Net Current Assets Liabilities31 22935 24444 76842 27443 06234 71824 37219 85926 46020 66251 992
Property Plant Equipment Gross Cost        457 011462 050462 661
Raw Materials         4 40021 974
Total Assets Less Current Liabilities365 993364 493369 317361 596359 349346 302333 993328 685331 901326 267353 399
Trade Creditors Trade Payables        1062 4501 221
Trade Debtors Trade Receivables        2 3603 9202 573
Wages Salaries        18 99622 21733 425
Accrued Liabilities Not Expressed Within Creditors Subtotal    9 07111 475     
Fixed Assets334 764329 249324 549319 322316 287311 584309 621308 826305 441  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 4025412 8217107062 087     
Accruals Deferred Income4 4826 1459 4015 3509 071      
Creditors Due Within One Year4882783 782194422      
Other Aggregate Reserves335 330331 534328 379322 833319 736      
Tangible Fixed Assets Additions  1 905762       
Tangible Fixed Assets Cost Or Valuation440 355440 355442 260443 022       
Tangible Fixed Assets Depreciation105 591111 106117 711123 700       
Tangible Fixed Assets Depreciation Charged In Period 5 5156 6055 989       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st August 2024
filed on: 30th, May 2025
Free Download (21 pages)

Company search

Advertisements