Background WavePink WaveYellow Wave

DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED (SC369638)

DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED (SC369638) is an active UK company. incorporated on 4 December 2009. with registered office in Dunblane. The company operates in the Construction sector, engaged in development of building projects. DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED has been registered for 16 years.

Company Number
SC369638
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
The Braeport Centre, Dunblane, FK15 0AT
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED

DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Dunblane. The company operates in the Construction sector, specifically engaged in development of building projects. DUNBLANE DEVELOPMENT TRUST (PROJECTS) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

SC369638

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Braeport Centre Braeport Dunblane, FK15 0AT,

Previous Addresses

C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland
From: 18 April 2012To: 8 August 2012
Braeport Centre Braeport Dunblane Perthshire FK15 0AT Scotland
From: 1 February 2010To: 18 April 2012
Braeport Cottage Braeport Dunblane Perthshire FK15 0AT
From: 4 December 2009To: 1 February 2010
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Loan Cleared
Aug 14
Director Left
Jan 16
Director Joined
May 16
Director Left
Oct 17
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Dec 20
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Legacy
18 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Legacy
30 March 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Sail Address Company
23 December 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 June 2010
AA01Change of Accounting Reference Date
Legacy
28 April 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Incorporation Company
4 December 2009
NEWINCIncorporation