LOCHLUICHART COMMUNITY TRUST

Register to unlock more data on OkredoRegister

LOCHLUICHART COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC409591

Incorporation date

18/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garve Public Hall, Station Road, Garve IV23 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon30/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon29/01/2026
Termination of appointment of Marion Ann Taylor as a director on 2025-11-19
dot icon29/01/2026
Termination of appointment of Pamela Morrison as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mrs Pamela Morrison as a director on 2026-01-29
dot icon25/09/2025
Appointment of Mrs Karen Elizabeth Meikle as a director on 2025-09-17
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/11/2024
Appointment of Mr Robert Moir as a director on 2024-10-07
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from 4 C/O Munro & Noble 4 Church Street Dingwall Ross Shire IV15 9SB Scotland to Garve Public Hall Station Road Garve IV23 2PR on 2024-05-13
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Memorandum and Articles of Association
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of Mrs Pamela Morrison as a director on 2022-11-22
dot icon17/07/2023
Termination of appointment of Karen Grant as a director on 2023-06-27
dot icon01/12/2022
Appointment of Mrs Marion Ann Taylor as a director on 2022-11-15
dot icon01/12/2022
Appointment of Mrs Janice Ross as a director on 2022-11-15
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon21/11/2022
Termination of appointment of Pamela Mary Morrison as a director on 2022-11-15
dot icon21/11/2022
Termination of appointment of Margaret Ross as a director on 2022-11-15
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Appointment of Mrs Pamela Mary Morrison as a director on 2022-01-19
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Resolutions
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon18/11/2021
Termination of appointment of David Raeburn as a director on 2021-11-03
dot icon18/11/2021
Termination of appointment of Tayler Fuerst Grant as a director on 2021-08-18
dot icon18/11/2021
Termination of appointment of Sadie-Michaela Harris as a director on 2021-11-18
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon09/11/2020
Resolutions
dot icon09/11/2020
Termination of appointment of Nicola Jane Ross as a director on 2020-07-27
dot icon09/11/2020
Director's details changed for Ms Sadie-Michaela Grant on 2020-10-27
dot icon03/11/2020
Appointment of Mr David Raeburn as a director on 2020-10-27
dot icon02/11/2020
Appointment of Ms Sadie-Michaela Grant as a director on 2020-10-27
dot icon02/11/2020
Appointment of Mrs Karen Grant as a director on 2020-10-27
dot icon02/11/2020
Termination of appointment of Jennifer Nancy Haslam as a director on 2020-10-27
dot icon02/11/2020
Termination of appointment of Jeanette Fenwick as a director on 2020-10-27
dot icon30/10/2020
Accounts for a small company made up to 2020-03-31
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Memorandum and Articles of Association
dot icon30/04/2020
Termination of appointment of Glyn Madison Robson as a director on 2020-04-27
dot icon07/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon17/09/2019
Memorandum and Articles of Association
dot icon17/09/2019
Resolutions
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Appointment of Mr Uisdean Fraser Menzies as a director on 2019-08-21
dot icon28/08/2019
Appointment of Miss Tayler Fuerst Grant as a director on 2019-08-20
dot icon28/08/2019
Appointment of Mr Glyn Madison Robson as a director on 2019-08-21
dot icon28/08/2019
Appointment of Miss Nicola Jane Ross as a director on 2019-08-21
dot icon28/08/2019
Termination of appointment of David Raeburn as a director on 2019-08-21
dot icon28/08/2019
Termination of appointment of Sharon Diane Wright as a director on 2019-08-21
dot icon28/08/2019
Termination of appointment of Karen Grant as a director on 2019-08-21
dot icon28/08/2019
Termination of appointment of Jean Irene Bailey as a director on 2019-08-21
dot icon16/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon28/08/2018
Appointment of Mrs Margaret Ross as a director on 2018-08-23
dot icon27/08/2018
Appointment of Mrs Jennifer Nancy Haslam as a director on 2018-08-23
dot icon27/08/2018
Termination of appointment of Christopher Hamilton as a director on 2018-08-23
dot icon27/08/2018
Termination of appointment of John Gregory Bedwell as a director on 2018-08-23
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Registered office address changed from C/O George Street Law Llp 4 George Street Dingwall Ross-Shire IV15 9SA to 4 C/O Munro & Noble 4 Church Street Dingwall Ross Shire IV15 9SB on 2018-05-03
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Appointment of Mr Christopher Hamilton as a director on 2017-08-23
dot icon24/08/2017
Appointment of Mr John Gregory Bedwell as a director on 2017-08-23
dot icon24/08/2017
Termination of appointment of John Gregory Bedwell as a director on 2017-08-23
dot icon24/08/2017
Termination of appointment of Christopher Hamilton as a director on 2017-08-23
dot icon06/04/2017
Appointment of Mrs Jean Irene Bailey as a director on 2016-07-28
dot icon03/04/2017
Termination of appointment of Zoisa Leah Walton as a director on 2017-02-15
dot icon03/04/2017
Appointment of Mrs Jeanette Fenwick as a director on 2016-11-21
dot icon16/02/2017
Director's details changed for Mrs Karen Smith on 2016-07-28
dot icon04/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon04/01/2017
Appointment of Mrs Sharon Diane Wright as a director on 2016-07-28
dot icon04/01/2017
Appointment of Dr David Raeburn as a director on 2016-07-28
dot icon04/01/2017
Appointment of Mrs Karen Smith as a director on 2016-07-28
dot icon03/01/2017
Termination of appointment of Ian Hamish Leslie Melville as a director on 2016-07-28
dot icon03/01/2017
Termination of appointment of Ian Hamish Leslie Melville as a director on 2016-07-28
dot icon03/01/2017
Termination of appointment of Roderick Donald Matheson as a director on 2016-07-28
dot icon03/01/2017
Termination of appointment of Gordon Gregor Mackenzie as a director on 2016-07-28
dot icon03/01/2017
Termination of appointment of Jennifer Haslam as a director on 2016-07-28
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Memorandum and Articles of Association
dot icon08/09/2016
Resolutions
dot icon14/12/2015
Annual return made up to 2015-12-02 no member list
dot icon14/12/2015
Termination of appointment of Peter Gormley as a secretary on 2015-11-16
dot icon14/12/2015
Appointment of Mrs Carol Smith as a secretary on 2015-11-16
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/09/2015
Appointment of Ms Zoisa Leah Walton as a director on 2015-08-18
dot icon23/09/2015
Termination of appointment of Guy Jonathan Madgwick as a director on 2015-08-18
dot icon10/09/2015
Appointment of Mr Roderick Donald Matheson as a director on 2015-08-18
dot icon01/09/2015
Appointment of Mr Christopher Hamilton as a director on 2015-08-18
dot icon01/09/2015
Registered office address changed from C/O Eneco Wind Uk Ness House Dochfour Inverness IV3 8GY to C/O George Street Law Llp 4 George Street Dingwall Ross-Shire IV15 9SA on 2015-09-01
dot icon01/09/2015
Termination of appointment of Jean Irene Bailey as a director on 2015-08-18
dot icon01/09/2015
Termination of appointment of Kenneth Duncan Maclean as a director on 2015-08-18
dot icon01/09/2015
Appointment of Mr John Gregory Bedwell as a director on 2015-08-18
dot icon02/12/2014
Annual return made up to 2014-12-02 no member list
dot icon02/12/2014
Director's details changed for Kenneth Duncan Maclean on 2014-12-02
dot icon02/12/2014
Director's details changed for Jennifer Haslam on 2014-12-02
dot icon02/12/2014
Director's details changed for Gordon Gregor Mackenzie on 2014-12-02
dot icon02/12/2014
Director's details changed for Jean Irene Bailey on 2014-12-02
dot icon02/12/2014
Director's details changed for Ian Hamish Leslie Melville on 2014-12-02
dot icon02/12/2014
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Eneco Wind Uk Ness House Dochfour Inverness IV3 8GY on 2014-12-02
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Director's details changed for Guy Jonathan Madgwick on 2014-07-03
dot icon04/06/2014
Resolutions
dot icon23/04/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-10-18 no member list
dot icon27/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon28/05/2013
Appointment of Peter Gormley as a secretary
dot icon08/01/2013
Annual return made up to 2012-10-18 no member list
dot icon31/12/2012
Registered office address changed from , Hisez Suite, 81a Castle Street, Inverness, Highland, IV2 3EA on 2012-12-31
dot icon31/05/2012
Termination of appointment of David Owen as a secretary
dot icon24/05/2012
Termination of appointment of Elizabeth Leslie Melville as a director
dot icon17/05/2012
Appointment of Ian Hamish Leslie Melville as a director
dot icon17/05/2012
Appointment of Kenneth Duncan Maclean as a director
dot icon17/05/2012
Appointment of Gordon Gregor Mackenzie as a director
dot icon17/05/2012
Appointment of Jennifer Haslam as a director
dot icon17/05/2012
Appointment of Jean Irene Bailey as a director
dot icon30/04/2012
Appointment of Guy Jonathan Madgwick as a director
dot icon30/04/2012
Termination of appointment of Nigel Mcmanus as a director
dot icon18/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raeburn, David
Director
27/10/2020 - 03/11/2021
2
Harris, Sadie-Michaela
Director
27/10/2020 - 18/11/2021
3
Leslie Melville, Ian Hamish
Director
14/05/2012 - 28/07/2016
17
Mackenzie, Gordon Gregor
Director
14/05/2012 - 28/07/2016
3
Bedwell, John Gregory
Director
18/08/2015 - 23/08/2017
3

Persons with Significant Control

1
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 LOCHLUICHART COMMUNITY TRUST

LOCHLUICHART COMMUNITY TRUST is an(a) Active company incorporated on 18/10/2011 with the registered office located at Garve Public Hall, Station Road, Garve IV23 2PR. There are currently 6 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 LOCHLUICHART COMMUNITY TRUST?

toggle

LOCHLUICHART COMMUNITY TRUST is currently Active. It was registered on 18/10/2011 .

Where is LOCHLUICHART COMMUNITY TRUST located?

toggle

LOCHLUICHART COMMUNITY TRUST is registered at Garve Public Hall, Station Road, Garve IV23 2PR.

What does LOCHLUICHART COMMUNITY TRUST do?

toggle

LOCHLUICHART COMMUNITY TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOCHLUICHART COMMUNITY TRUST?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-01 with no updates.