ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carnoustie Community Development Trust Limited

Carnoustie Community Development Trust Limited is an active company incorporated on 27 April 2016 with the registered office located in Carnoustie, Angus. Carnoustie Community Development Trust Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC533886
Private limited by guarantee without share capital
Scottish Company
Age
9 years
Incorporated 27 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (4 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
5 Station Road
Carnoustie
Angus
DD7 6FR
Scotland
Address changed on 3 Oct 2022 (2 years 11 months ago)
Previous address was Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1970
Director • Retired • British • Lives in Scotland • Born in Jun 1949
Director • Retired • British • Lives in Scotland • Born in Dec 1948
Director • British • Lives in Scotland • Born in Aug 1964
Director • Solicitor • British • Lives in Scotland • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brothock Trustees Limited
Anne Janette McKeown is a mutual person.
Active
Whitehall Chambers Trustees Limited
Anne Janette McKeown is a mutual person.
Active
Helm Training Limited
Mrs Fiona Agnes Morgan is a mutual person.
Active
Thorntons Trustees Ltd
Anne Janette McKeown is a mutual person.
Active
Carnoustie, Barry & Panbride Sick Nursing Association
Derek William Miller is a mutual person.
Active
Dundee North Law Centre
Derek William Miller is a mutual person.
Active
Cafe Project
Anne Janette McKeown is a mutual person.
Active
Dundee Rugby Club Ltd
Derek William Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£67.25K
Increased by £67.25K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£67.25K
Increased by £56.57K (+530%)
Total Liabilities
-£47.89K
Increased by £47.89K (%)
Net Assets
£19.36K
Increased by £8.68K (+81%)
Debt Ratio (%)
71%
Increased by 71.22% (%)
Latest Activity
Confirmation Submitted
4 Months Ago on 5 May 2025
Neil Arthur Watson Resigned
4 Months Ago on 24 Apr 2025
Full Accounts Submitted
9 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 May 2023
Mrs Gillian Gall Appointed
2 Years 9 Months Ago on 30 Nov 2022
Full Accounts Submitted
2 Years 10 Months Ago on 9 Nov 2022
Thorntons Law Llp Resigned
2 Years 11 Months Ago on 3 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 3 Oct 2022
Get Credit Report
Discover Carnoustie Community Development Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neil Arthur Watson as a director on 24 April 2025
Submitted on 5 May 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 5 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 18 Nov 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 30 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Nov 2023
Confirmation statement made on 27 April 2023 with no updates
Submitted on 12 May 2023
Appointment of Mrs Gillian Gall as a director on 30 November 2022
Submitted on 12 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 9 Nov 2022
Termination of appointment of Rodger James Horne Brunton as a director on 28 September 2022
Submitted on 3 Oct 2022
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to 5 Station Road Carnoustie Angus DD7 6FR on 3 October 2022
Submitted on 3 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year