Company NameSilverbuthall Community Development Trust Ltd
Company StatusActive
Company NumberSC704945
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2021(2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Maybury
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Ramsay Road
Hawick
TD9 0DW
Scotland
Director NameMs Annette Smart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(12 months after company formation)
Appointment Duration1 year, 8 months
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address2/2 Howlands Terrace
Hawick
TD9 7ED
Scotland
Secretary NameMr Richard Hopkins
StatusCurrent
Appointed22 July 2022(12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address106 Ramsay Road
Hawick
TD9 0DW
Scotland
Director NameDr Richard Pinder Hopkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleUniversity Lcturer (Retired)
Country of ResidenceScotland
Correspondence Address106 Ramsay Road
Hawick
TD9 0DW
Scotland
Director NameMr Graham Maxwell Marshall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 West Stewart Place
Hawick
TD9 8BH
Scotland
Director NameMrs Genevieve Matthews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Ramsay Road
Hawick
TD9 0DW
Scotland

Location

Registered Address106 Ramsay Road
Hawick
TD9 0DW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

11 October 2023Termination of appointment of Genevieve Matthews as a director on 11 October 2023 (1 page)
5 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
23 May 2023Registered office address changed from 55 Howdenbank Hawick TD9 7JY Scotland to 106 Ramsay Road Hawick TD9 0DW on 23 May 2023 (1 page)
23 May 2023Director's details changed for Ms Annette Smart on 22 May 2023 (2 pages)
5 December 2022Registered office address changed from 106 Ramsay Road Hawick TD9 0DW Scotland to 55 Howdenbank Hawick TD9 7JY on 5 December 2022 (1 page)
4 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
4 December 2022Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
23 November 2022Registered office address changed from 5 West Stewart Place Hawick TD9 8BH United Kingdom to 106 Ramsay Road Hawick TD9 0DW on 23 November 2022 (1 page)
23 November 2022Appointment of Dr Richard Pinder Hopkins as a director on 23 November 2022 (2 pages)
15 August 2022Appointment of Mr Richard Hopkins as a secretary on 22 July 2022 (2 pages)
15 August 2022Termination of appointment of Graham Maxwell Marshall as a director on 22 July 2022 (1 page)
15 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
15 August 2022Appointment of Ms Annette Smart as a director on 22 July 2022 (2 pages)
26 July 2021Incorporation (28 pages)