Company NameStromness Community Development Trust
Company StatusActive
Company NumberSC305725
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameGraham Alexander Bevan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleEducational Advisor
Country of ResidenceScotland
Correspondence Address1 Manse Park
Stromness
Orkney
KW16 3AU
Scotland
Secretary NameMr Alistair Gray
StatusCurrent
Appointed06 July 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Kristopher Graham Bevan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleFreight Manager
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMrs Jacqueline Argo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Alister David Brown
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr John Thorfinn Balfour Johnston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Daniel Harvey John Lee
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMs Jerry Rose Gibson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMrs Katie Louise Macleod
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameDr John Flett Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park
Hillside Road
Stromness
Orkney
KW16 3AH
Scotland
Director NameMr Michael Alexander Craigie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Hamnavoe
Stromness
Orkney
KW16 3JQ
Scotland
Director NameMr Norman William Brass
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThira
Innertown
Stromness
Orkney
KW16 3JP
Scotland
Director NameMaurice Davidson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSpringfield Cottage
Back Road
Stromness
Orkney
KW16 3AW
Scotland
Director NameMr Richard Gauld
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleRenewable Energy Consultant
Country of ResidenceScotland
Correspondence Address6 North End Road
Stromness
Isle Of Orkney
KW16 3AG
Scotland
Director NameDr Gareth John Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address78 Dundas Street
Stromness
Isle Of Orkney
KW16 3DA
Scotland
Secretary NameAlan Edward Long
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressQuoys
Evie
Orkney
Isle Of Orkney
KW17 2PJ
Scotland
Director NameMrs Georgette Herd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArdenlea
43 Graham Street
Stranness
Orkney
KW16 3BY
Scotland
Director NameGeorge Sidney Argo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 29 June 2009)
RoleMerchant
Correspondence AddressHoygar
Innertown
Stromness
Orkney
KW16 3JR
Scotland
Director NameMr James Douglas Burgon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKisumu Bu Road
Cairston
Stromness
Orkney
KW16 3JH
Scotland
Director NameMrs Kirsty Ann Kerr Groundwater
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2018)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Mark Jenkins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2022)
RoleFilm Producer
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMrs Nicola Lee Gray
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Samuel William James Green
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMrs Dawn Grace Hutcheon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 January 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMrs Keely Donald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2019)
RoleCustomer Service Adviser
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland

Contact

Websitewww.alistairgrayca.com

Location

Registered AddressRidgeways
Back Road
Stromness
Orkney
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,063
Cash£5,440

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 March 2020Appointment of Ms Jerry Rose Gibson as a director on 9 March 2020 (2 pages)
8 January 2020Appointment of Mr Daniel Harvey John Lee as a director on 8 January 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 March 2019Termination of appointment of Keely Donald as a director on 24 March 2019 (1 page)
24 March 2019Appointment of Mr John Thorfinn Balfour Johnston as a director on 24 March 2019 (2 pages)
16 December 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
13 November 2018Termination of appointment of Kirsty Ann Kerr Groundwater as a director on 13 November 2018 (1 page)
4 November 2018Termination of appointment of Richard Gauld as a director on 31 October 2018 (1 page)
15 October 2018Termination of appointment of Samuel William James Green as a director on 20 March 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 February 2018Appointment of Mrs Keely Donald as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Dawn Grace Hutcheon as a director on 29 January 2018 (1 page)
13 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 February 2017Appointment of Mr Alister David Brown as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Alister David Brown as a director on 15 February 2017 (2 pages)
18 January 2017Appointment of Mrs Dawn Grace Hutcheon as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Kristopher Graham Bevan as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mrs Jacqueline Argo as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Kristopher Graham Bevan as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Mark Jenkins as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mrs Nicola Lee Gray as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mrs Dawn Grace Hutcheon as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mrs Nicola Lee Gray as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Samuel William James Green as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Samuel William James Green as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mrs Kirsty Ann Kerr Groundwater as a director on 18 January 2016 (2 pages)
18 January 2017Appointment of Mrs Kirsty Ann Kerr Groundwater as a director on 18 January 2016 (2 pages)
18 January 2017Appointment of Mr Mark Jenkins as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mrs Jacqueline Argo as a director on 18 January 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2016Termination of appointment of Maurice Davidson as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Maurice Davidson as a director on 31 October 2016 (1 page)
24 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
24 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2015Annual return made up to 20 July 2015 no member list (5 pages)
22 July 2015Annual return made up to 20 July 2015 no member list (5 pages)
18 December 2014Termination of appointment of James Burgon as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of James Burgon as a director on 18 December 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 July 2014Annual return made up to 20 July 2014 no member list (6 pages)
29 July 2014Annual return made up to 20 July 2014 no member list (6 pages)
15 July 2014Termination of appointment of Michael Alexander Craigie as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Michael Alexander Craigie as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Michael Alexander Craigie as a director on 4 July 2014 (1 page)
15 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
15 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
29 July 2013Annual return made up to 20 July 2013 no member list (7 pages)
29 July 2013Annual return made up to 20 July 2013 no member list (7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2013Termination of appointment of John Brown as a director (1 page)
14 March 2013Termination of appointment of John Brown as a director (1 page)
20 August 2012Annual return made up to 20 July 2012 no member list (8 pages)
20 August 2012Annual return made up to 20 July 2012 no member list (8 pages)
11 August 2012Director's details changed for James Burgon on 11 August 2012 (2 pages)
11 August 2012Termination of appointment of Alan Long as a secretary (1 page)
11 August 2012Director's details changed for James Burgon on 11 August 2012 (2 pages)
11 August 2012Director's details changed for Graham Alexander Bevan on 11 August 2012 (2 pages)
11 August 2012Termination of appointment of Alan Long as a secretary (1 page)
11 August 2012Registered office address changed from 1 Castle Street Kirkwall Orkney KW15 1HD on 11 August 2012 (1 page)
11 August 2012Director's details changed for Maurice Davidson on 11 August 2012 (2 pages)
11 August 2012Appointment of Mr Alistair Gray as a secretary (1 page)
11 August 2012Appointment of Mr Alistair Gray as a secretary (1 page)
11 August 2012Director's details changed for Maurice Davidson on 11 August 2012 (2 pages)
11 August 2012Registered office address changed from 1 Castle Street Kirkwall Orkney KW15 1HD on 11 August 2012 (1 page)
11 August 2012Director's details changed for Graham Alexander Bevan on 11 August 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 September 2011Annual return made up to 20 July 2011 no member list (9 pages)
14 September 2011Annual return made up to 20 July 2011 no member list (9 pages)
24 July 2011Termination of appointment of Georgette Herd as a director (1 page)
24 July 2011Termination of appointment of Georgette Herd as a director (1 page)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Annual return made up to 20 July 2010 no member list (8 pages)
13 September 2010Annual return made up to 20 July 2010 no member list (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 March 2010Termination of appointment of George Argo as a director (1 page)
19 March 2010Termination of appointment of George Argo as a director (1 page)
12 August 2009Annual return made up to 20/07/09 (5 pages)
12 August 2009Annual return made up to 20/07/09 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 August 2008Annual return made up to 20/07/08 (5 pages)
22 August 2008Annual return made up to 20/07/08 (5 pages)
18 August 2008Director appointed george s argo (1 page)
18 August 2008Director appointed james burgon (1 page)
18 August 2008Director appointed george s argo (1 page)
18 August 2008Director appointed james burgon (1 page)
30 July 2008Appointment terminated director norman brass (1 page)
30 July 2008Appointment terminated director norman brass (1 page)
30 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
26 July 2007Annual return made up to 20/07/07 (3 pages)
26 July 2007Annual return made up to 20/07/07 (3 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
20 July 2006Incorporation (30 pages)
20 July 2006Incorporation (30 pages)