ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC251805

Incorporation date

26/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Three Villages Hall, Shore Road, Arrochar G83 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon09/02/2026
Appointment of Ms Katarzyna Kmiotek as a director on 2026-02-05
dot icon04/02/2026
Notification of a person with significant control statement
dot icon14/01/2026
Cessation of Duncan Maclachlan as a person with significant control on 2025-12-14
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Satisfaction of charge 1 in full
dot icon05/12/2024
Satisfaction of charge 2 in full
dot icon05/12/2024
Satisfaction of charge 3 in full
dot icon11/09/2024
Appointment of Mr Nicholas Ryan Novak as a director on 2024-09-11
dot icon12/08/2024
Appointment of Ms Mhairi Louise Cadie as a director on 2024-08-12
dot icon12/08/2024
Appointment of Mr Donald Mcvean Illingworth as a director on 2024-08-12
dot icon27/06/2024
Appointment of Ms Carol Ann Munn as a director on 2024-06-27
dot icon27/06/2024
Director's details changed for Ms Jen Little on 2024-06-27
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon20/03/2024
Termination of appointment of Ronald James Macdonald as a director on 2024-03-12
dot icon20/03/2024
Appointment of Mrs Brenda Steele Maccrimmon as a director on 2024-03-12
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon12/07/2023
Termination of appointment of Melanie Tonks as a director on 2023-03-01
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon13/06/2021
Termination of appointment of Martin Andrew Semple as a director on 2021-06-13
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Registered office address changed from , C/O Duncan Maclachlan, 55 55 Ballyhennan Cresent, Tarbet, Argyll and Bute to The Three Villages Hall Shore Road Arrochar G83 7AB on 2020-09-22
dot icon22/09/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon10/02/2020
Termination of appointment of Lily Neil Mckay as a director on 2020-02-01
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/10/2019
Appointment of Mr Martin Andrew Semple as a director on 2018-12-29
dot icon08/10/2019
Appointment of Ms Jen Little as a director on 2018-12-29
dot icon08/10/2019
Termination of appointment of Cristina Startin as a director on 2019-09-10
dot icon09/08/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon31/12/2018
Notification of Duncan Maclachlan as a person with significant control on 2018-12-28
dot icon28/12/2018
Cessation of Tom Ireland as a person with significant control on 2018-12-02
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2018
Termination of appointment of Tom Ireland as a director on 2018-12-02
dot icon21/11/2018
Termination of appointment of Gordon Paice as a director on 2018-11-20
dot icon26/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon09/02/2018
Appointment of Mrs Cristina Startin as a director on 2018-02-05
dot icon01/02/2018
Termination of appointment of Mhairi Louise Cadie as a director on 2018-01-31
dot icon24/01/2018
Termination of appointment of Colin Malcolm Adam as a director on 2018-01-12
dot icon12/01/2018
Termination of appointment of Maria Jemicz as a director on 2017-09-12
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for Mr Gordon Paice on 2017-12-04
dot icon04/12/2017
Director's details changed for Mrs Mhairi Louise Cadie on 2017-12-04
dot icon02/12/2017
Appointment of Mr Tom Ireland as a director on 2017-09-12
dot icon02/12/2017
Appointment of Mr Gordon Paice as a director on 2017-05-06
dot icon02/12/2017
Appointment of Mrs Mhairi Louise Cadie as a director on 2017-05-06
dot icon04/09/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon04/09/2017
Notification of Tom Ireland as a person with significant control on 2017-04-06
dot icon06/08/2017
Termination of appointment of Mark Roy Sutcliffe as a director on 2017-08-06
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Andrew Gordon Downs as a director on 2016-12-01
dot icon22/08/2016
Annual return made up to 2016-06-26 no member list
dot icon02/06/2016
Appointment of Dr Maria Jemicz as a director on 2015-10-01
dot icon02/06/2016
Appointment of Mr Mark Roy Sutcliffe as a director on 2015-06-09
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-06-26 no member list
dot icon06/05/2015
Termination of appointment of Fiona Campbell Butcher as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Dawn Shirley Gourlay as a director on 2015-05-01
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-26 no member list
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr Colin Malcolm Adam as a director
dot icon19/11/2013
Appointment of Mr Andrew Gordon Downs as a director
dot icon19/11/2013
Appointment of Mrs Dawn Shirley Gourlay as a director
dot icon19/11/2013
Termination of appointment of Janet Maxwell as a director
dot icon19/11/2013
Termination of appointment of James Kelly as a director
dot icon13/11/2013
Resolutions
dot icon19/08/2013
Annual return made up to 2013-06-26 no member list
dot icon14/07/2013
Termination of appointment of Iain Dick as a director
dot icon14/07/2013
Termination of appointment of Caroline Logan as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-06-26 no member list
dot icon03/10/2012
Termination of appointment of Leigh Bainbridge as a director
dot icon03/10/2012
Termination of appointment of Ben Smith as a director
dot icon03/10/2012
Termination of appointment of William Lowe as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-06-26 no member list
dot icon05/08/2011
Termination of appointment of Dane Sherrard as a director
dot icon05/04/2011
Registered office address changed from , Lochside Cottage, Ardgarten, Arrochar, Dunbartonshire, G83 7AR on 2011-04-05
dot icon04/04/2011
Termination of appointment of Neil Maclean as a director
dot icon04/04/2011
Director's details changed for Mr Duncan Maclachlan on 2011-03-22
dot icon04/04/2011
Termination of appointment of Neil Maclean as a secretary
dot icon04/04/2011
Termination of appointment of Gillian Dunbar as a director
dot icon25/03/2011
Termination of appointment of Janet Maxwell as a director
dot icon25/03/2011
Appointment of Mr Ben Smith as a director
dot icon18/02/2011
Appointment of Mrs Janet Stanton Maxwell as a director
dot icon18/02/2011
Appointment of Mrs Janet Stanton Maxwell as a director
dot icon18/02/2011
Appointment of Mrs Fiona Butcher as a director
dot icon18/02/2011
Appointment of Mr. Iain Alexander Dick as a director
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-26 no member list
dot icon05/07/2010
Director's details changed for Reverend Dr Dane Sherrard on 2010-06-26
dot icon05/07/2010
Director's details changed for Neil Thomson Maclean on 2010-06-26
dot icon05/07/2010
Director's details changed for James Alexander Kelly on 2010-06-26
dot icon05/07/2010
Director's details changed for Mrs Leigh Elizabeth Bainbridge on 2010-06-26
dot icon05/07/2010
Termination of appointment of Joan Maclean Davidson as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Miss Gillian Margaret Dunbar as a director
dot icon19/01/2010
Appointment of Mrs Caroline Logan as a director
dot icon19/01/2010
Appointment of Captain William Anthony Lowe as a director
dot icon19/01/2010
Appointment of Mrs Lily Neil Mckay as a director
dot icon19/01/2010
Termination of appointment of James Proctor as a director
dot icon29/06/2009
Annual return made up to 26/06/09
dot icon29/06/2009
Appointment terminated director beth jenkins
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Annual return made up to 26/06/08
dot icon19/06/2008
Director appointed mr james proctor
dot icon18/06/2008
Director's change of particulars / leigh mckerracher / 15/03/2008
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
New director appointed
dot icon19/07/2007
Annual return made up to 26/06/07
dot icon19/07/2007
Location of debenture register
dot icon19/07/2007
Location of register of members
dot icon19/07/2007
Registered office changed on 19/07/07 from:\6 invereoch court, church road, arrochar, argyle & bute G83 7AB
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon02/04/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon26/06/2006
Annual return made up to 26/06/06
dot icon26/06/2006
Director resigned
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Annual return made up to 26/06/05
dot icon02/06/2005
Director resigned
dot icon30/03/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon30/03/2005
Accounts for a small company made up to 2004-06-30
dot icon08/01/2005
Partic of mort/charge *
dot icon07/01/2005
Partic of mort/charge *
dot icon03/08/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Annual return made up to 26/06/04
dot icon26/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27M
-
0.00
-
-
2022
0
1.27M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Beth
Director
25/04/2004 - 10/02/2009
-
Haggarty, Mary Ishbel
Director
26/06/2003 - 26/05/2005
-
Downs, Andrew Gordon
Director
13/10/2012 - 01/12/2016
-
Downs, Andrew Gordon
Director
25/04/2004 - 31/10/2006
-
Maclachlan, Marion Young
Director
26/06/2003 - 25/04/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST

ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST is an(a) Active company incorporated on 26/06/2003 with the registered office located at The Three Villages Hall, Shore Road, Arrochar G83 7AB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST?

toggle

ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST is currently Active. It was registered on 26/06/2003 .

Where is ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST located?

toggle

ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST is registered at The Three Villages Hall, Shore Road, Arrochar G83 7AB.

What does ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST do?

toggle

ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ARROCHAR & TARBET COMMUNITY DEVELOPMENT TRUST?

toggle

The latest filing was on 09/02/2026: Appointment of Ms Katarzyna Kmiotek as a director on 2026-02-05.