Edinburgh
EH11 2HA
Scotland
Director Name | Mr Eric Allison Munro |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Secretary Name | Miss Kay Rebecca Marwick |
---|---|
Status | Current |
Appointed | 11 August 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Ms Wendy Jane Reid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr Ian Cooke |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Aileen Margaret Tulloch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Secretary Name | Aileen Margaret Tulloch |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr Reid George Hutchison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2019) |
Role | Council Official |
Country of Residence | Scotland |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mrs Louisa Mary MacDonell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Secretary Name | Mr Stewart Chalmers |
---|---|
Status | Resigned |
Appointed | 24 February 2021(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 August 2021) |
Role | Company Director |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mrs Evelyn Fleck |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
Website | dtascommunityownership.org.uk |
---|---|
Telephone | 0131 2252080 |
Telephone region | Edinburgh |
Registered Address | 1b Washington Lane Edinburgh EH11 2HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1 at £1 | Development Trusts Association Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,639 |
Cash | £12,843 |
Current Liabilities | £47,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
24 February 2021 | Termination of appointment of Aileen Margaret Tulloch as a secretary on 24 February 2021 (1 page) |
---|---|
24 February 2021 | Appointment of Mr Stewart Chalmers as a secretary on 24 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Aileen Margaret Tulloch as a director on 24 February 2021 (1 page) |
25 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
10 August 2020 | Appointment of Louisa Mary Macdonell as a director on 9 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of Ian Cooke as a director on 9 July 2020 (1 page) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
29 July 2019 | Termination of appointment of Wendy Jane Reid as a director on 17 July 2019 (1 page) |
19 June 2019 | Termination of appointment of Reid George Hutchison as a director on 30 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Director's details changed for Aileen Margaret Tulloch on 24 June 2015 (2 pages) |
21 April 2016 | Director's details changed for Mr Ian Cooke on 24 June 2015 (2 pages) |
21 April 2016 | Director's details changed for Ms Wendy Jane Reid on 24 June 2015 (2 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Ian Cooke on 24 June 2015 (2 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Ms Wendy Jane Reid on 24 June 2015 (2 pages) |
21 April 2016 | Director's details changed for Aileen Margaret Tulloch on 24 June 2015 (2 pages) |
21 April 2016 | Secretary's details changed for Aileen Margaret Tulloch on 24 June 2015 (1 page) |
21 April 2016 | Secretary's details changed for Aileen Margaret Tulloch on 24 June 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Appointment of Mr Reid George Hutchison as a director on 19 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Eric Allison Munro as a director on 19 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Reid George Hutchison as a director on 19 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Eric Allison Munro as a director on 19 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 1B Washington Lane Edinburgh EH11 2HA on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 1B Washington Lane Edinburgh EH11 2HA on 25 August 2015 (1 page) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Appointment of Mr Alexander Brunton as a director on 31 August 2014 (2 pages) |
23 April 2015 | Appointment of Mr Alexander Brunton as a director on 31 August 2014 (2 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |