Company NameDevelopment Trusts Association Scotland Ltd.
Company StatusConverted / Closed
Company NumberSC244853
CategoryConverted / Closed
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTom Sneddon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Holm Street
Carluke
Lanarkshire
ML8 5BS
Scotland
Director NameMr Alexander Lindsay Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2004(1 year, 6 months after company formation)
Appointment Duration11 years (closed 10 September 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address17 Woodside Drive
Forres
Morayshire
IV36 2UF
Scotland
Director NameMr Alexander Brunton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 10 September 2015)
RoleSub Postmaster
Country of ResidenceScotland
Correspondence AddressAchamore
Fionnphort
PA66 6BL
Scotland
Director NameMr James Roland Bristow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 10 September 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address36 Glen Douglas Road
Greenock
Renfrewshire
PA16 9NY
Scotland
Director NameMr Mark William McRitchie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(5 years, 5 months after company formation)
Appointment Duration7 years (closed 10 September 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Cedar Crescent
Hamilton
Lanarkshire
ML3 7LP
Scotland
Director NameDawn Milne Brodie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 10 September 2015)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArtamford House
New Deer
Turriff
Aberdeenshire
AB53 6QB
Scotland
Secretary NameMrs Aileen Margaret Tulloch
StatusClosed
Appointed20 August 2010(7 years, 5 months after company formation)
Appointment Duration5 years (closed 10 September 2015)
RoleCompany Director
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Reid George Hutchison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 10 September 2015)
RoleCouncil Officer
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMrs Teresa Keating
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2012(9 years, 6 months after company formation)
Appointment Duration3 years (closed 10 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMrs Janet Elizabeth Miles
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2012(9 years, 6 months after company formation)
Appointment Duration3 years (closed 10 September 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMs Kate Helen Thomson-McDermott
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 10 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMiss Pauline Denise Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(10 years, 6 months after company formation)
Appointment Duration2 years (closed 10 September 2015)
RoleManager
Country of ResidenceScotalnd
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr David Rowland Cruikshank
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(10 years, 6 months after company formation)
Appointment Duration2 years (closed 10 September 2015)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Eric Allison Munro
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(11 years, 6 months after company formation)
Appointment Duration1 year (closed 10 September 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMs Carol Margaret Bartholomew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleRegeneration Manager
Country of ResidenceScotland
Correspondence Address26 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BD
Scotland
Director NameWilliam Hamilton Jope Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleGeneral Manager
Correspondence AddressAlticry Lodge
Port William
Wigtownshire
DG8 9RT
Scotland
Director NameLaurence Anthony Demarco
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCommunity Worker
Correspondence Address46 West Werberside
Edinburgh
Midlothian
EH4 1SX
Scotland
Secretary NameMr Aidan Pia
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Oakville Terrace
Edinburgh
Midlothian
EH6 8DG
Scotland
Director NameMr James Penman Currie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2007)
RoleRtd Eng
Country of ResidenceScotland
Correspondence AddressDunayre
116-118 Main Street, Muirkirk
Cumnock
Ayrshire
KA18 3QY
Scotland
Director NameMs Alison Mary Simpson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2007)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressBrankanentham Farm House
Sandend
Banff
Aberdeenshire
AB45 2UD
Scotland
Director NameJudith Helen Robertson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2005)
RoleCo-ordinator
Correspondence Address79/5 Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameEric Rijsdijk
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2005)
RoleBusiness Devp & Mgr
Country of ResidenceScotland
Correspondence AddressWhitegates
Church Avenue
Cardross
G82 5NS
Scotland
Director NameMr Samuel James Harcus
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed30 August 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2007)
RoleLocal Development Officer
Country of ResidenceScotland
Correspondence AddressCotterochan
Westray
Orkney
KW17 2DE
Scotland
Director NameMr Graeme McPherson Donald
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Upper Loan Park
Lauder
Berwickshire
TD2 6TR
Scotland
Director NameWilliam Hamilton Jope Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2006)
RolePublic Servant
Correspondence AddressAlticry Lodge
Port William
Wigtownshire
DG8 9RT
Scotland
Director NameMr Aidan Pia
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2010)
RoleCEO
Country of ResidenceScotland
Correspondence Address10 Oakville Terrace
Edinburgh
Midlothian
EH6 8DG
Scotland
Secretary NameMr Angus Cameron Graeme Hardie
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Restalrig Terrace
Edinburgh
Midlothian
EH6 8EB
Scotland
Director NameWilliam Peter Craig
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 June 2008)
RoleChartered Eng'R
Country of ResidenceScotland
Correspondence AddressMoorside
Moor Road
Balfron
Stirling
G63 0PB
Scotland
Director NameNicola Clare Donald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2008)
RoleDevelopment Officer
Correspondence AddressThe Manse
New Deer
Turriff
Aberdeenshire
AB53 6TD
Scotland
Director NameEleanor Shaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 June 2008)
RoleManager
Correspondence AddressClachandhu Farm House
Balvicar
Oban
Argyll
PA34 4TE
Scotland
Director NameMrs Hazel Collier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lauderdale Drive
Lauder
Berwickshire
TD2 6SN
Scotland
Director NamePhilip Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2013)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address3 Byreburnfoot
Canonbie
Dumfriesshire
DG14 0XB
Scotland
Director NameMr David McDermott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 June 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address15 Calderside Grove
Glasgow
Lanarkshire
G74 3SP
Scotland
Director NameMs Diane Mary Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address69 St. Valery Place
Ullapool
Ross-Shire
IV26 2TD
Scotland
Director NameMs Karen Linsay Donald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 04 March 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressBreconside Farm
Moniaive
Thornhill
Dumfriesshire
DG3 4DZ
Scotland

Location

Registered Address1b Washington Lane
Edinburgh
EH11 2HA
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2014
Turnover£598,980
Net Worth£208,784
Cash£245,773
Current Liabilities£59,249

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2015Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 1B Washington Lane Edinburgh EH11 2HA on 19 June 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 no member list (12 pages)
24 December 2014Auditor's resignation (1 page)
17 December 2014Full accounts made up to 31 March 2014 (21 pages)
20 October 2014Termination of appointment of Duncan Elliott Sloan as a director on 31 August 2014 (1 page)
20 October 2014Appointment of Mr Eric Allison Munro as a director on 31 August 2014 (2 pages)
20 October 2014Director's details changed for Mr Alexander Lindsay Walker on 30 May 2014 (2 pages)
10 March 2014Appointment of Mr David Rowland Cruikshank as a director (2 pages)
10 March 2014Termination of appointment of Sandra Sutton as a director (1 page)
10 March 2014Appointment of Miss Pauline Smith as a director (2 pages)
10 March 2014Termination of appointment of Philip Brown as a director (1 page)
10 March 2014Director's details changed for Mr Mark William Mcritchie on 13 July 2013 (2 pages)
10 March 2014Annual return made up to 28 February 2014 no member list (12 pages)
30 August 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
10 July 2013Appointment of Ms Kate Helen Thomson-Mcdermott as a director (2 pages)
14 March 2013Annual return made up to 28 February 2013 no member list (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (22 pages)
3 January 2013Appointment of Mrs Janet Elizabeth Miles as a director (2 pages)
3 January 2013Appointment of Mrs Teresa Keating as a director (2 pages)
1 March 2012Annual return made up to 28 February 2012 no member list (11 pages)
1 December 2011Full accounts made up to 31 March 2011 (22 pages)
11 October 2011Termination of appointment of Diane Campbell as a director (1 page)
11 October 2011Termination of appointment of Hazel Collier as a director (1 page)
11 October 2011Termination of appointment of Pauline Smith as a director (1 page)
9 March 2011Annual return made up to 28 February 2011 no member list (14 pages)
8 March 2011Director's details changed for Diane Campbell on 1 September 2010 (2 pages)
8 March 2011Director's details changed for Diane Campbell on 1 September 2010 (2 pages)
5 January 2011Appointment of Mr Reid George Hutchison as a director (2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 August 2010Appointment of Mrs Aileen Margaret Tulloch as a secretary (1 page)
31 August 2010Termination of appointment of David Mcdermott as a director (1 page)
31 August 2010Termination of appointment of Aidan Pia as a director (1 page)
31 August 2010Termination of appointment of Alan Still as a director (1 page)
31 August 2010Termination of appointment of Angus Hardie as a secretary (1 page)
15 July 2010Memorandum and Articles of Association (16 pages)
17 June 2010Full accounts made up to 31 March 2010 (21 pages)
18 March 2010Director's details changed for Philip Brown on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Diane Campbell on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Alexander Lindsay Walker on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Hazel Coller on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Karen Linsay Donald on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Tom Sneddon on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Mr Mark William Mcritchie on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Dawn Milne Brodie on 27 February 2010 (2 pages)
18 March 2010Director's details changed for James Roland Bristow on 27 February 2010 (2 pages)
18 March 2010Termination of appointment of Karen Donald as a director (1 page)
18 March 2010Director's details changed for Pauline Smith on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Sandra Sutton on 27 February 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 no member list (10 pages)
18 March 2010Director's details changed for David Mcdermott on 27 February 2010 (2 pages)
18 March 2010Director's details changed for Alan James Still on 27 February 2010 (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (19 pages)
26 August 2009Director appointed diane mary campbell (2 pages)
10 August 2009Director appointed karen linsay donald (2 pages)
10 August 2009Director appointed david mcdermott (2 pages)
10 August 2009Director appointed dawn milne brodie (2 pages)
10 August 2009Director appointed alan still (2 pages)
3 March 2009Annual return made up to 28/02/09 (5 pages)
16 December 2008Director appointed mr mark william mcritchie (1 page)
15 December 2008Appointment terminated director nicola donald (1 page)
1 August 2008Director appointed hazel coller (2 pages)
1 August 2008Director appointed sandra sutton (2 pages)
1 August 2008Director appointed philip brown (2 pages)
25 July 2008Full accounts made up to 31 March 2008 (19 pages)
26 June 2008Appointment terminated director william craig (1 page)
26 June 2008Appointment terminated director eleanor shaw (1 page)
26 June 2008Appointment terminated director agnes thomson (1 page)
28 February 2008Annual return made up to 28/02/08 (5 pages)
25 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 March 2007 (20 pages)
18 April 2007Annual return made up to 28/02/07 (3 pages)
18 April 2007Director's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 March 2006 (20 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Annual return made up to 28/02/06 (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 June 2005Full accounts made up to 31 March 2005 (12 pages)
3 May 2005Director resigned (1 page)
11 March 2005Full accounts made up to 31 March 2004 (14 pages)
4 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
26 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 2003Incorporation (23 pages)