Company NameHelmsdale & District Development Trust
Company StatusActive
Company NumberSC420622
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameBarbara Jappy
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleHighland Council Adminstrator
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMiss Karen Sutherland
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 8 Golspie Business Park
Golspie
Sutherland
KW10 6UB
Scotland
Director NameRuth Matheson Whittaker
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Jean Mackay Sargent
Date of BirthOctober 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed17 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Rona Mary Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMs Grace Maxwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(4 years after company formation)
Appointment Duration8 years
RoleMusic Business Manager
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Secretary NameMrs Jean Mackay Sargent
StatusCurrent
Appointed01 June 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Wendy Jayne Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(7 years after company formation)
Appointment Duration5 years
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMr Paul Packham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
KW8 6JA
Scotland
Director NameMr Ronald Martin Sutherland
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleFishing Tackle Dealer
Country of ResidenceScotland
Correspondence AddressHelmsdale Tackle Company 15/17 Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameLucy Orrock Fraser
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCommunity Coordinator
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Secretary NameValery Margaret George
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMiss Anna Insa Vermehren
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2012(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2013)
RoleTimespan Director
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMiss Penny Innes
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2012)
RoleMature Student
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMr Alan Mackintosh Macrae
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMr Garry Macmillan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2019)
RoleTrack Inspector
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMr Euan MacDonald Sutherland
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2020)
RoleHseq Manager
Country of ResidenceScotland
Correspondence AddressCommunity Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland

Contact

Websitewww.helmsdalecompany.com
Email address[email protected]
Telephone01343 870158
Telephone regionElgin

Location

Registered AddressCommunity Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Financials

Year2014
Net Worth-£201,808
Cash£40,023
Current Liabilities£231,352

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

18 October 2017Delivered on: 20 October 2017
Persons entitled: Highland Housing Alliance Charitable Trust

Classification: A registered charge
Particulars: All and whole those three areas of ground known as plots 5,6 and 7 of development at rockview place, helmsdale part of subjects in cadastral unit STH3655.
Outstanding
5 November 2014Delivered on: 6 November 2014
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding
23 October 2014Delivered on: 31 October 2014
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: Plots 1,2,3 & 4 rockfield rockview place east helmside sutherland STH3655.
Outstanding

Filing History

29 June 2023Director's details changed for Mr Paul Packham on 28 June 2023 (2 pages)
29 June 2023Appointment of Mrs Lucretia Consuelo Packham as a director on 28 June 2023 (2 pages)
29 June 2023Termination of appointment of Rona Mary Ellis as a director on 28 June 2023 (1 page)
17 May 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
5 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2020Memorandum and Articles of Association (22 pages)
19 June 2020Appointment of Mr Paul Packham as a director on 17 June 2020 (2 pages)
26 April 2020Termination of appointment of Euan Macdonald Sutherland as a director on 22 April 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
13 March 2020Director's details changed for Miss Karen Sutherland on 13 March 2020 (2 pages)
3 November 2019Termination of appointment of Garry Macmillan as a director on 18 September 2019 (1 page)
25 June 2019Appointment of Mrs Wendy Jayne Simpson as a director on 24 April 2019 (2 pages)
27 May 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Euan Macdonald Sutherland as a director on 22 January 2019 (2 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 October 2017Registration of charge SC4206220003, created on 18 October 2017 (7 pages)
20 October 2017Registration of charge SC4206220003, created on 18 October 2017 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
10 February 2017Appointment of Ms Grace Maxwell as a director on 20 April 2016 (2 pages)
10 February 2017Appointment of Ms Grace Maxwell as a director on 20 April 2016 (2 pages)
9 February 2017Appointment of Mr Garry Macmillan as a director on 23 June 2016 (2 pages)
9 February 2017Appointment of Mr Garry Macmillan as a director on 23 June 2016 (2 pages)
8 February 2017Appointment of Mrs Jean Mackay Sargent as a secretary on 1 June 2016 (2 pages)
8 February 2017Appointment of Mrs Jean Mackay Sargent as a secretary on 1 June 2016 (2 pages)
8 February 2017Termination of appointment of Valery Margaret George as a secretary on 1 June 2016 (1 page)
8 February 2017Termination of appointment of Valery Margaret George as a secretary on 1 June 2016 (1 page)
31 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
31 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
1 May 2016Termination of appointment of Alan Macrae as a director on 20 April 2016 (1 page)
1 May 2016Termination of appointment of Alan Macrae as a director on 20 April 2016 (1 page)
1 May 2016Annual return made up to 28 March 2016 no member list (6 pages)
1 May 2016Annual return made up to 28 March 2016 no member list (6 pages)
10 March 2016Termination of appointment of Ronald Martin Sutherland as a director on 18 June 2015 (1 page)
10 March 2016Termination of appointment of Ronald Martin Sutherland as a director on 18 June 2015 (1 page)
2 March 2016Termination of appointment of Lucy Orrock Fraser as a director on 18 June 2015 (1 page)
2 March 2016Appointment of Mr Alan Macrae as a director on 18 June 2015 (2 pages)
2 March 2016Termination of appointment of Lucy Orrock Fraser as a director on 18 June 2015 (1 page)
2 March 2016Appointment of Mr Alan Macrae as a director on 18 June 2015 (2 pages)
15 May 2015Director's details changed for Karen Sutherland on 30 November 2014 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Director's details changed for Karen Sutherland on 30 November 2014 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Annual return made up to 28 March 2015 no member list (8 pages)
13 May 2015Director's details changed for Karen Sutherland on 30 November 2014 (2 pages)
13 May 2015Director's details changed for Barbara Jappy on 1 April 2014 (2 pages)
13 May 2015Annual return made up to 28 March 2015 no member list (8 pages)
13 May 2015Director's details changed for Barbara Jappy on 1 April 2014 (2 pages)
13 May 2015Director's details changed for Barbara Jappy on 1 April 2014 (2 pages)
13 May 2015Director's details changed for Karen Sutherland on 30 November 2014 (2 pages)
6 November 2014Registration of charge SC4206220002, created on 5 November 2014 (15 pages)
6 November 2014Registration of charge SC4206220002, created on 5 November 2014 (15 pages)
6 November 2014Registration of charge SC4206220002, created on 5 November 2014 (15 pages)
31 October 2014Registration of charge SC4206220001, created on 23 October 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
31 October 2014Registration of charge SC4206220001, created on 23 October 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
12 May 2014Annual return made up to 28 March 2014 no member list (8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 28 March 2014 no member list (8 pages)
1 April 2014Appointment of Mrs Jean Mackay Sargent as a director on 17 March 2014 (2 pages)
1 April 2014Director's details changed for Barbara Jappy on 17 March 2014 (2 pages)
1 April 2014Appointment of Mrs Jean Mackay Sargent as a director on 17 March 2014 (2 pages)
1 April 2014Director's details changed for Barbara Jappy on 17 March 2014 (2 pages)
31 March 2014Appointment of Mrs Rona Mary Ellis as a director on 17 March 2014 (2 pages)
31 March 2014Appointment of Mrs Rona Mary Ellis as a director on 17 March 2014 (2 pages)
19 March 2014Termination of appointment of Anna Insa Vermehren as a director on 12 December 2013 (1 page)
19 March 2014Termination of appointment of Anna Insa Vermehren as a director on 12 December 2013 (1 page)
11 June 2013Annual return made up to 28 March 2013 no member list (8 pages)
11 June 2013Annual return made up to 28 March 2013 no member list (8 pages)
25 April 2013Appointment of Miss Anna Insa Vermehren as a director on 1 April 2012 (2 pages)
25 April 2013Director's details changed for Karen Sutherland on 1 April 2012 (2 pages)
25 April 2013Director's details changed for Karen Sutherland on 1 April 2012 (2 pages)
25 April 2013Appointment of Miss Anna Insa Vermehren as a director on 1 April 2012 (2 pages)
25 April 2013Director's details changed for Karen Sutherland on 1 April 2012 (2 pages)
25 April 2013Director's details changed for Lucy Orrock Fraser on 1 April 2012 (2 pages)
25 April 2013Director's details changed for Lucy Orrock Fraser on 1 April 2012 (2 pages)
25 April 2013Appointment of Miss Anna Insa Vermehren as a director on 1 April 2012 (2 pages)
25 April 2013Director's details changed for Lucy Orrock Fraser on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Ruth Matheson Whittaker on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Mr Ronald Martin Sutherland on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Barbara Jappy on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Ruth Matheson Whittaker on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Ruth Matheson Whittaker on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Barbara Jappy on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Mr Ronald Martin Sutherland on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Mr Ronald Martin Sutherland on 1 April 2012 (2 pages)
24 April 2013Director's details changed for Barbara Jappy on 1 April 2012 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 February 2013Termination of appointment of Penny Innes as a director on 31 December 2012 (1 page)
23 February 2013Termination of appointment of Penny Innes as a director on 31 December 2012 (1 page)
11 October 2012Appointment of Miss Penny Innes as a director on 19 July 2012 (2 pages)
11 October 2012Appointment of Miss Penny Innes as a director on 19 July 2012 (2 pages)
28 March 2012Incorporation (44 pages)
28 March 2012Incorporation (44 pages)