Background WavePink WaveYellow Wave

HELMSDALE & DISTRICT DEVELOPMENT TRUST (SC420622)

HELMSDALE & DISTRICT DEVELOPMENT TRUST (SC420622) is an active UK company. incorporated on 28 March 2012. with registered office in Helmsdale. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HELMSDALE & DISTRICT DEVELOPMENT TRUST has been registered for 13 years. Current directors include JAPPY, Barbara, MAXWELL, Grace, SARGENT, Jean Mackay and 3 others.

Company Number
SC420622
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 2012
Age
13 years
Address
Community Centre, Helmsdale, KW8 6JA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
JAPPY, Barbara, MAXWELL, Grace, SARGENT, Jean Mackay, SUTHERLAND, April Louise, SUTHERLAND, Karen, WHITTAKER, Ruth Matheson
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMSDALE & DISTRICT DEVELOPMENT TRUST

HELMSDALE & DISTRICT DEVELOPMENT TRUST is an active company incorporated on 28 March 2012 with the registered office located in Helmsdale. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HELMSDALE & DISTRICT DEVELOPMENT TRUST was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

SC420622

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

Age

13 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Community Centre Dunrobin Street Helmsdale, KW8 6JA,

Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Oct 17
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Mar 24
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

SARGENT, Jean Mackay

Active
Dunrobin Street, HelmsdaleKW8 6JA
Secretary
Appointed 01 Jun 2016

JAPPY, Barbara

Active
Dunrobin Street, HelmsdaleKW8 6JA
Born June 1967
Director
Appointed 28 Mar 2012

MAXWELL, Grace

Active
Dunrobin Street, HelmsdaleKW8 6JA
Born March 1958
Director
Appointed 20 Apr 2016

SARGENT, Jean Mackay

Active
Dunrobin Street, HelmsdaleKW8 6JA
Born October 1949
Director
Appointed 17 Mar 2014

SUTHERLAND, April Louise

Active
Dunrobin Street, HelmsdaleKW8 6JA
Born April 2004
Director
Appointed 30 Jul 2024

SUTHERLAND, Karen

Active
Golspie Business Park, GolspieKW10 6UB
Born April 1968
Director
Appointed 28 Mar 2012

WHITTAKER, Ruth Matheson

Active
Dunrobin Street, HelmsdaleKW8 6JA
Born April 1949
Director
Appointed 28 Mar 2012

GEORGE, Valery Margaret

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Secretary
Appointed 28 Mar 2012
Resigned 01 Jun 2016

ELLIS, Rona Mary

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born July 1958
Director
Appointed 17 Mar 2014
Resigned 28 Jun 2023

FRASER, Lucy Orrock

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born April 1969
Director
Appointed 28 Mar 2012
Resigned 18 Jun 2015

INNES, Penny

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born May 1983
Director
Appointed 19 Jul 2012
Resigned 31 Dec 2012

MACMILLAN, Garry

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born November 1958
Director
Appointed 23 Jun 2016
Resigned 18 Sept 2019

MACRAE, Alan Mackintosh

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born March 1965
Director
Appointed 18 Jun 2015
Resigned 20 Apr 2016

PACKHAM, James Paul

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born January 1957
Director
Appointed 17 Jun 2020
Resigned 31 Jul 2025

PACKHAM, Lucretia Consuelo

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born August 1951
Director
Appointed 28 Jun 2023
Resigned 31 Jul 2025

SIMPSON, Wendy Jayne

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born April 1967
Director
Appointed 24 Apr 2019
Resigned 31 Jul 2025

SUTHERLAND, Euan Macdonald

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born April 1983
Director
Appointed 22 Jan 2019
Resigned 22 Apr 2020

SUTHERLAND, Ronald Martin

Resigned
15/17 Dunrobin Street, HelmsdaleKW8 6JA
Born April 1966
Director
Appointed 28 Mar 2012
Resigned 18 Jun 2015

VERMEHREN, Anna Insa

Resigned
Dunrobin Street, HelmsdaleKW8 6JA
Born June 1981
Director
Appointed 01 Apr 2012
Resigned 12 Dec 2013
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Appoint Person Director Company With Name Date
25 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2012
AP01Appointment of Director
Incorporation Company
28 March 2012
NEWINCIncorporation