Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HUNTLY DEVELOPMENT TRUST LIMITED
Company Information for

HUNTLY DEVELOPMENT TRUST LIMITED

Brander Building, The Square, Huntly, ABERDEENSHIRE, AB54 8BR,
Company Registration Number
SC358964
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Huntly Development Trust Ltd
HUNTLY DEVELOPMENT TRUST LIMITED was founded on 2009-05-01 and has its registered office in Huntly. The organisation's status is listed as "Active". Huntly Development Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HUNTLY DEVELOPMENT TRUST LIMITED
 
Legal Registered Office
Brander Building
The Square
Huntly
ABERDEENSHIRE
AB54 8BR
Other companies in AB54
 
Previous Names
HUNTLY AND DISTRICT DEVELOPMENT TRUST LTD11/05/2021
HUNTLY DEVELOPMENT TRUST24/11/2014
Filing Information
Company Number SC358964
Company ID Number SC358964
Date formed 2009-05-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts GROUP
VAT Number /Sales tax ID GB230550351  
Last Datalog update: 2024-05-06 11:28:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNTLY DEVELOPMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
LESLIE HAMILTON ALLAN
Director 2015-02-17
ROSEMARY MUNRO
Director 2018-05-15
BRUCE ALEXANDER MURRAY
Director 2013-06-18
CLAIRE CHRISTINE NEWMAN
Director 2018-05-15
MARY MACLEOD SCOTT
Director 2013-10-22
CAROLE ANN SMALL
Director 2017-09-26
JAMIE WILKINSON
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PATRICK ANGUS
Director 2015-02-17 2018-04-30
DONALD ALASTAIR ROSS
Director 2016-12-13 2018-04-12
IAIN LLOYD RALSTON
Director 2015-04-21 2017-09-26
SHARON DOREEN MONICA SCAPENS
Director 2013-10-22 2017-09-26
ELAINE MURRAY
Director 2016-10-25 2017-05-16
RICHARD JOHN HAMMOCK
Director 2011-03-15 2016-09-20
RONALD MORAY PITTENDRIGH
Director 2015-04-21 2016-09-20
JOHN STUART MACGREGOR THOMSON
Director 2011-12-12 2016-09-20
CLAUDIA FRIEDERIKE ZEISKE
Director 2011-06-14 2016-09-20
FIONA MARGARET MANSON
Director 2011-06-28 2016-02-28
FRASER MACDONALD
Director 2014-02-26 2015-02-17
EMMA LOUISE PLUMPTON
Director 2011-06-28 2014-06-30
DAVID ROGER NICHOLLS
Director 2009-05-01 2014-03-03
MARK JAMES BRADY
Director 2011-12-12 2013-10-21
STEVEN MARTIN HUTCHEON
Director 2009-09-08 2013-06-18
PAUL ANDREW SWARBRIGG
Director 2010-06-22 2013-06-18
ANNA CHRISTINE WILSON
Director 2011-04-19 2013-06-18
JANE ALISON LOCKYER
Director 2009-05-01 2011-08-31
PETER ROBERT RAWLINGS
Director 2009-06-25 2011-03-31
DAVID MITCHELL SHERRIFFS
Director 2009-05-01 2010-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE HAMILTON ALLAN GREENMYRES RENEWABLE ENERGY LTD Director 2017-06-20 CURRENT 2014-07-18 Active
LESLIE HAMILTON ALLAN DISABLED PERSONS HOUSING SERVICE (ABERDEENSHIRE) LIMITED Director 2016-05-20 CURRENT 2000-11-16 Active
CLAIRE CHRISTINE NEWMAN CAGEZONE.NET LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active - Proposal to Strike off
CAROLE ANN SMALL CAG ARCHITECTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
JAMIE WILKINSON GREENMYRES RENEWABLE ENERGY LTD Director 2017-06-20 CURRENT 2014-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-03-22Director's details changed for Mr Bruce Alexander Murray on 2024-03-22
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-29APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAMMOCK
2023-05-02DIRECTOR APPOINTED MR BRUCE ALEXANDER MURRAY
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-17AP03Appointment of Mr Donald Murray Gordon Boyd as company secretary on 2009-10-01
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08AP01DIRECTOR APPOINTED DR JANE ALISON LOCKYER
2021-06-30CH01Director's details changed for Mr Graeme Andrew Ralph on 2021-06-30
2021-05-11RES15CHANGE OF COMPANY NAME 11/05/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MR RICHARD JOHN HAMMOCK
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE YOXALL
2021-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-11AP01DIRECTOR APPOINTED PROFESSOR MARK SINGLETON REED
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALEXANDER MURRAY
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN SMALL
2019-10-29AP01DIRECTOR APPOINTED MR DOUGLAS VINCENT KELLY
2019-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3589640001
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HAMILTON ALLAN
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-29AP01DIRECTOR APPOINTED MR GRAEME ANDREW RALPH
2018-06-04AP01DIRECTOR APPOINTED MRS CLAIRE CHRISTINE NEWMAN
2018-05-16AP01DIRECTOR APPOINTED MRS ROSEMARY MUNRO
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANGUS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROSS
2018-04-03CH01Director's details changed for Mr James Wilkinson on 2018-01-01
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AP01DIRECTOR APPOINTED MRS CAROLE ANN SMALL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RALSTON
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SCAPENS
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MURRAY
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR DONALD ALASTAIR ROSS
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05AP01DIRECTOR APPOINTED MRS ELAINE MURRAY
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MACLEOD SCOTT / 20/09/2016
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER MURRAY / 20/09/2016
2016-10-24AP01DIRECTOR APPOINTED MR JAMES WILKINSON
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ZEISKE
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PITTENDRIGH
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMMOCK
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3589640002
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3589640001
2016-05-26AR0101/05/16 NO MEMBER LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MANSON
2015-10-02AA31/03/15 TOTAL EXEMPTION FULL
2015-05-20AR0101/05/15 NO MEMBER LIST
2015-05-12AP01DIRECTOR APPOINTED MR IAIN LLOYD RALSTON
2015-05-11AP01DIRECTOR APPOINTED MR RONALD MORAY PITTENDRIGH
2015-03-02AP01DIRECTOR APPOINTED MR NEIL PATRICK ANGUS
2015-03-02AP01DIRECTOR APPOINTED MR LESLIE HAMILTON ALLAN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MACDONALD
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24RES15CHANGE OF NAME 30/09/2014
2014-11-24CERTNMCOMPANY NAME CHANGED HUNTLY DEVELOPMENT TRUST CERTIFICATE ISSUED ON 24/11/14
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PLUMPTON
2014-05-28AR0101/05/14 NO MEMBER LIST
2014-03-04AP01DIRECTOR APPOINTED MR FRASER MACDONALD
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WILSON
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SWARBRIGG
2013-11-14AP01DIRECTOR APPOINTED MS SHARON DOREEN MONICA SCAPENS
2013-11-14AP01DIRECTOR APPOINTED MS MARY MACLEOD SCOTT
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADY
2013-10-01AP01DIRECTOR APPOINTED MR BRUCE ALEXANDER MURRAY
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUTCHEON
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-07AR0101/05/13 NO MEMBER LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-17AP01DIRECTOR APPOINTED MRS CLAUDIA FRIEDERIKE ZEISKE
2012-05-16AR0101/05/12 NO MEMBER LIST
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM HUNTLY BUSINESS CENTRE (UNIT 11) GORDON STREET HUNTLY ABERDEENSHIRE AB54 8FG
2012-05-16AP01DIRECTOR APPOINTED MR JOHN STUART MACGREGOR THOMSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOCKYER
2012-05-16AP01DIRECTOR APPOINTED MR MARK JAMES BRADY
2012-05-16AP01DIRECTOR APPOINTED MS FIONA MARGARET MANSON
2012-05-16AP01DIRECTOR APPOINTED MISS EMMA LOUISE PLUMPTON
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0101/05/11 NO MEMBER LIST
2011-05-31AP01DIRECTOR APPOINTED MR RICHARD JOHN HAMMOCK
2011-05-31AP01DIRECTOR APPOINTED MISS ANNA CHRISTINE WILSON
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN HUTCHEON / 01/11/2010
2011-05-28AP01DIRECTOR APPOINTED MR PAUL ANDREW SWARBRIGG
2011-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINGS
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0101/05/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT RAWLINGS / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER NICHOLLS / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ALISON LOCKYER / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN HUTCHEON / 01/05/2010
2010-05-25AP01DIRECTOR APPOINTED MR PETER ROBERT RAWLINGS
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRIFFS
2010-05-21AP01DIRECTOR APPOINTED MR STEVEN MARTIN HUTCHEON
2010-03-19AA01CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNTLY DEVELOPMENT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTLY DEVELOPMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HUNTLY DEVELOPMENT TRUST LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HUNTLY DEVELOPMENT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTLY DEVELOPMENT TRUST LIMITED
Trademarks
We have not found any records of HUNTLY DEVELOPMENT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTLY DEVELOPMENT TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as HUNTLY DEVELOPMENT TRUST LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HUNTLY DEVELOPMENT TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTLY DEVELOPMENT TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTLY DEVELOPMENT TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.