The Rural Development Trust LANARK


The Rural Development Trust started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC263798. The The Rural Development Trust company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Lanark at 1 Powell Street. Postal code: ML11 9PP.

Currently there are 7 directors in the the company, namely Ralph B., David S. and Alexander A. and others. In addition one secretary - Karen M. - is with the firm. As of 25 April 2024, there were 6 ex directors - Eileen L., James S. and others listed below. There were no ex secretaries.

The Rural Development Trust Address / Contact

Office Address 1 Powell Street
Office Address2 Douglas Water
Town Lanark
Post code ML11 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC263798
Date of Incorporation Fri, 20th Feb 2004
Industry Other passenger land transport
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Ralph B.

Position: Director

Appointed: 15 January 2024

David S.

Position: Director

Appointed: 19 November 2017

Alexander A.

Position: Director

Appointed: 06 January 2017

William S.

Position: Director

Appointed: 12 February 2008

Ian F.

Position: Director

Appointed: 18 February 2005

Karen M.

Position: Director

Appointed: 18 February 2005

Gordon M.

Position: Director

Appointed: 20 February 2004

Karen M.

Position: Secretary

Appointed: 20 February 2004

Eileen L.

Position: Director

Appointed: 12 February 2008

Resigned: 02 March 2023

James S.

Position: Director

Appointed: 12 February 2008

Resigned: 07 March 2017

Alastair S.

Position: Director

Appointed: 29 January 2007

Resigned: 31 March 2008

Thomas P.

Position: Director

Appointed: 26 August 2005

Resigned: 26 November 2014

Lesley M.

Position: Director

Appointed: 18 February 2005

Resigned: 28 April 2010

William M.

Position: Director

Appointed: 18 August 2004

Resigned: 29 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-31
Net Worth164 061165 780
Balance Sheet
Cash Bank In Hand43 2362 002
Current Assets90 03055 659
Debtors46 79453 657
Net Assets Liabilities Including Pension Asset Liability164 061165 780
Tangible Fixed Assets179 182185 997
Reserves/Capital
Profit Loss Account Reserve164 061165 780
Shareholder Funds164 061165 780
Other
Creditors Due After One Year Total Noncurrent Liabilities17 8529 283
Creditors Due Within One Year Total Current Liabilities91 67170 965
Fixed Assets183 554190 369
Net Current Assets Liabilities-1 641-15 306
Tangible Fixed Assets Additions 44 848
Tangible Fixed Assets Cost Or Valuation397 749442 597
Tangible Fixed Assets Depreciation218 567256 600
Tangible Fixed Assets Depreciation Charge For Period 38 033
Total Assets Less Current Liabilities181 913175 063
Total Investments Fixed Assets4 3724 372

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, March 2024
Free Download (27 pages)

Company search

Advertisements