Background WavePink WaveYellow Wave

SANDBANK COMMUNITY DEVELOPMENT TRUST (SC230869)

SANDBANK COMMUNITY DEVELOPMENT TRUST (SC230869) is an active UK company. incorporated on 26 April 2002. with registered office in Dunoon. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 1 other business activities. SANDBANK COMMUNITY DEVELOPMENT TRUST has been registered for 23 years. Current directors include BOND, Jonathon Robert, LEWIS, Michael John, LLOYD PAYNE, Damien and 4 others.

Company Number
SC230869
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 April 2002
Age
23 years
Address
82 Argyll Street, Dunoon, PA23 7NJ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BOND, Jonathon Robert, LEWIS, Michael John, LLOYD PAYNE, Damien, MURRAY, Graeme Stevenson, PARKER, Janet, PARKER, John, RAWLINS, Phillip James
SIC Codes
84110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDBANK COMMUNITY DEVELOPMENT TRUST

SANDBANK COMMUNITY DEVELOPMENT TRUST is an active company incorporated on 26 April 2002 with the registered office located in Dunoon. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 1 other business activity. SANDBANK COMMUNITY DEVELOPMENT TRUST was registered 23 years ago.(SIC: 84110, 94990)

Status

active

Active since 23 years ago

Company No

SC230869

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

82 Argyll Street Dunoon, PA23 7NJ,

Previous Addresses

, C/O Mr Peter Galliard, Glenshiel Pier Road, Sandbank, Dunoon, Argyll, PA23 8QH
From: 25 January 2012To: 6 March 2025
, Sandbank Village Hall High Road, Sandbank, by Dunoon, Argyll, PA23 8PX
From: 15 July 2011To: 25 January 2012
, Clachaig 2 High Road Sandbank, by Dunoon, Argyll, PA23 8PX, Scotland
From: 26 April 2002To: 15 July 2011
Timeline

62 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 18
Director Left
May 19
Director Left
May 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MACDONALD, Euan Joseph

Active
Argyll Street, DunoonPA23 7NJ
Secretary
Appointed 11 Mar 2025

BOND, Jonathon Robert

Active
Argyll Street, DunoonPA23 7NJ
Born April 1954
Director
Appointed 17 Sept 2013

LEWIS, Michael John

Active
The Hillock, DunoonPA23 8QH
Born October 1944
Director
Appointed 23 May 2006

LLOYD PAYNE, Damien

Active
Argyll Street, DunoonPA23 7NJ
Born February 1970
Director
Appointed 03 Mar 2026

MURRAY, Graeme Stevenson

Active
Argyll Street, DunoonPA23 7NJ
Born November 1955
Director
Appointed 21 Mar 2012

PARKER, Janet

Active
Argyll Street, DunoonPA23 7NJ
Born September 1963
Director
Appointed 06 Dec 2022

PARKER, John

Active
Argyll Street, DunoonPA23 7NJ
Born October 1959
Director
Appointed 06 Dec 2022

RAWLINS, Phillip James

Active
Argyll Street, DunoonPA23 7NJ
Born May 1974
Director
Appointed 03 Mar 2026

GALLIARD, Peter

Resigned
Argyll Street, DunoonPA23 7NJ
Secretary
Appointed 17 Jan 2012
Resigned 11 Mar 2025

GALLIARD, Peter

Resigned
Glenshiel, Pier Road, DunoonPA23 8QH
Secretary
Appointed 26 Apr 2002
Resigned 25 Jun 2009

MASSEY, John Gilbert

Resigned
High Road Sandbank, By DunoonPA23 8PX
Secretary
Appointed 25 Jun 2009
Resigned 26 Feb 2011

MURRAY, Norma Hanna

Resigned
Underwood Cottage, SandbankPA23 8PD
Secretary
Appointed 18 May 2004
Resigned 26 May 2009

ALTIN, Rhona

Resigned
Pier Road, DunoonPA23 8QH
Born August 1968
Director
Appointed 21 Mar 2012
Resigned 17 Sept 2013

ALTIN, Rhona

Resigned
Albert Place, By DunoonPA23 8QF
Born August 1968
Director
Appointed 12 Jun 2009
Resigned 11 Apr 2011

BAXTER, Peter Ronald

Resigned
The Cromlech, Cromlech Road, DunoonPA23 8QH
Born June 1958
Director
Appointed 11 Jun 2002
Resigned 21 Feb 2012

BOAG, David Mcfarlane

Resigned
Pier Road, DunoonPA23 8QH
Born August 1944
Director
Appointed 21 Mar 2012
Resigned 20 Nov 2012

CURRIE, Archibald Mcarthur

Resigned
Vulcan Place, DunoonPA23 8PJ
Born April 1934
Director
Appointed 26 Apr 2002
Resigned 09 Jan 2004

CURRIE, Finlay George

Resigned
Tigh-Na-Gobha, DunoonPA23 8PJ
Born November 1967
Director
Appointed 18 May 2004
Resigned 17 Jan 2012

DEWAR, Ann

Resigned
Pier Road, DunoonPA23 8QH
Born July 1943
Director
Appointed 21 Mar 2012
Resigned 17 Sept 2013

DEWAR, Ann

Resigned
1 Macdonald Avenue, ArgyllPA23 8PL
Born July 1943
Director
Appointed 11 Jun 2002
Resigned 26 May 2009

DOWNS, Matthew

Resigned
2a Eccles Road, Hunters QuayPA23 8LA
Born August 1947
Director
Appointed 24 May 2005
Resigned 17 Sept 2013

GALLIARD, Peter

Resigned
Pier Road, DunoonPA23 8QH
Born October 1948
Director
Appointed 17 Jan 2012
Resigned 12 Jan 2023

GALLIARD, Peter

Resigned
Glenshiel, Pier Road, DunoonPA23 8QH
Born October 1948
Director
Appointed 26 Apr 2002
Resigned 01 Jan 2010

HARVEY, Sara

Resigned
Argyll Street, DunoonPA23 7NJ
Born November 1990
Director
Appointed 16 Apr 2024
Resigned 02 Apr 2025

JOHNSTON, Katrina

Resigned
14 Queens Road, DunoonPA23 8PY
Born September 1964
Director
Appointed 24 May 2005
Resigned 24 May 2006

LEWIS, Clare, Ms.

Resigned
High Road, DunoonPA23 8PX
Born July 1977
Director
Appointed 01 Oct 2010
Resigned 27 Apr 2011

MACKENZIE, Ian Johnston

Resigned
Ashgrove, DunoonPA23 8QH
Born August 1942
Director
Appointed 23 May 2006
Resigned 26 May 2009

MACKENZIE, Ingeborg Therese, Wilhelmine

Resigned
Pier Road, DunoonPA23 8QH
Born December 1947
Director
Appointed 17 Jan 2012
Resigned 04 Dec 2014

MARSHALL, Thomas Bruce

Resigned
Violet Grove, DunoonPA23 8RX
Born January 1941
Director
Appointed 11 Jun 2002
Resigned 10 May 2005

MASKELL, Jean Ann

Resigned
Pier Road, DunoonPA23 8QH
Born April 1954
Director
Appointed 28 Jan 2020
Resigned 10 Oct 2024

MASKELL, John Laurence

Resigned
Pier Road, DunoonPA23 8QH
Born October 1947
Director
Appointed 17 Sept 2013
Resigned 04 May 2019

MASSEY, John Gilbert

Resigned
High Road Sandbank, By DunoonPA23 8PX
Born March 1948
Director
Appointed 17 May 2005
Resigned 28 Feb 2011

MCCORQUODALE, Alan

Resigned
Cromlech Grove, DunoonPA23 8QJ
Born August 1967
Director
Appointed 20 May 2008
Resigned 21 Feb 2012

MCGILVRAY, Carreen Sheila

Resigned
14 Hunters Grove, DunoonPA23 8LQ
Born August 1951
Director
Appointed 18 May 2004
Resigned 24 May 2005

MCILVAR, Stuart

Resigned
Rankins Cottage, Sandbank, DunoonPA23 8QB
Born July 1965
Director
Appointed 26 Apr 2002
Resigned 18 May 2004
Fundings
Financials
Latest Activities

Filing History

158

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Memorandum Articles
13 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
287Change of Registered Office
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
353353
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363aAnnual Return
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation