LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC275071

Incorporation date

22/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Auchendennan Farm, Arden, Alexandria G83 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon18/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon13/10/2025
Registered office address changed from The Corrie Main Road Luss Argyll & Bute G83 8PD Scotland to Auchendennan Farm Arden Alexandria G83 8RB on 2025-10-13
dot icon13/10/2025
Appointment of Mr James Mccann as a director on 2023-10-01
dot icon13/10/2025
Appointment of Miss Laura Mchard as a director on 2023-10-01
dot icon13/10/2025
Director's details changed for Brodie Duncan on 2025-09-30
dot icon13/10/2025
Director's details changed for Lisa Claire Duncan on 2025-09-30
dot icon13/10/2025
Termination of appointment of Laura Mchard as a director on 2023-10-01
dot icon13/10/2025
Termination of appointment of James Mccann as a director on 2023-10-01
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon08/05/2024
Appointment of Mr James Mccann as a director on 2023-10-01
dot icon08/05/2024
Appointment of Miss Laura Mchard as a director on 2023-10-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Termination of appointment of Fay Robertson as a director on 2023-10-02
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon10/05/2023
Resolutions
dot icon09/05/2023
Statement of company's objects
dot icon09/05/2023
Memorandum and Articles of Association
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Mr Patrick John Colquhoun as a director on 2018-09-04
dot icon01/12/2020
Appointment of Mrs Charlotte Julie Colquhoun as a director on 2018-09-04
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Registered office address changed from Broomfield Cottage School Road Luss Argyll & Bute G83 8PA to The Corrie Main Road Luss Argyll & Bute G83 8PD on 2019-07-10
dot icon09/07/2019
Termination of appointment of Peter Cronin Brown as a director on 2018-09-04
dot icon21/02/2019
Statement of company's objects
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Termination of appointment of Thomas Joshua Robertson as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Valerie Jones as a director on 2017-11-13
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Appointment of Lisa Claire Duncan as a director on 2016-04-01
dot icon21/11/2016
Appointment of Thomas Joshua Robertson as a director on 2016-04-01
dot icon21/11/2016
Appointment of Brodie Duncan as a director on 2016-04-01
dot icon09/11/2016
Termination of appointment of Muriel Logan Christie as a director on 2016-11-04
dot icon08/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-10-22 no member list
dot icon30/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/03/2015
Appointment of Mr David James Cargill Mccowan as a director on 2013-09-30
dot icon09/03/2015
Appointment of Miss Valerie Jones as a director on 2015-03-04
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-22 no member list
dot icon20/10/2014
Appointment of Mrs Fay Robertson as a director on 2014-10-09
dot icon10/10/2014
Termination of appointment of Thomas Graeme Mccormick as a director on 2014-10-09
dot icon24/10/2013
Annual return made up to 2013-10-22 no member list
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Termination of appointment of Mary Thomson as a director
dot icon21/10/2013
Termination of appointment of Henry Sherrard as a director
dot icon21/10/2013
Termination of appointment of Rachel Hammerton as a director
dot icon24/10/2012
Annual return made up to 2012-10-22 no member list
dot icon03/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-10-22 no member list
dot icon08/11/2011
Appointment of Muriel Logan Christie as a director
dot icon08/11/2011
Termination of appointment of Gordon Lloyd as a director
dot icon01/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Mary Dearness Thomson as a director
dot icon25/05/2011
Appointment of George Russell Jack as a director
dot icon25/05/2011
Appointment of Mr Thomas Graeme Mccormick as a director
dot icon25/05/2011
Appointment of Gordon William Lloyd as a director
dot icon19/05/2011
Termination of appointment of a director
dot icon19/05/2011
Termination of appointment of Eilidh O'neill as a director
dot icon19/05/2011
Termination of appointment of Elizabeth Lloyd as a director
dot icon30/11/2010
Appointment of Rev. Dr Henry Dane Sherrard as a director
dot icon30/11/2010
Appointment of Elizabeth Lloyd as a director
dot icon29/11/2010
Annual return made up to 2010-10-22 no member list
dot icon25/11/2010
Appointment of Fiona Maceachern as a secretary
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/11/2009
Registered office address changed from C/O Martin Robertson Associates Suite 2, 2 Lint Riggs Falkirk FK1 1DG on 2009-11-14
dot icon28/10/2009
Annual return made up to 2009-10-22 no member list
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/08/2009
Director appointed eilidh o'neill
dot icon15/07/2009
Appointment terminated director rowena ferguson
dot icon02/06/2009
Director appointed fiona maceachern
dot icon27/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Annual return made up to 22/10/08
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2008
Registered office changed on 23/01/08 from: edentaggart cottage glen luss luss alexandria west dunbartonshire G83 8PB
dot icon23/01/2008
Secretary resigned;director resigned
dot icon23/01/2008
Director resigned
dot icon16/11/2007
Annual return made up to 22/10/07
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Registered office changed on 06/08/07 from: carn dearg luss argyll and bute G83 8NY
dot icon13/07/2007
Director resigned
dot icon05/06/2007
New secretary appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Secretary resigned;director resigned
dot icon24/11/2006
Annual return made up to 22/10/06
dot icon17/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Secretary resigned
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Annual return made up to 22/10/05
dot icon22/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.63K
-
3.03K
13.73K
-
2022
0
10.60K
-
0.00
11.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maceachern, Fiona
Director
22/11/2008 - Present
2
Mccowan, David James Cargill
Director
30/09/2013 - Present
14
Colquhoun, Patrick John
Director
04/09/2018 - Present
6
Colquhoun, Charlotte Julie
Director
04/09/2018 - Present
2
Robertson, Fay
Director
09/10/2014 - 02/10/2023
-

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 LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST

LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST is an(a) Active company incorporated on 22/10/2004 with the registered office located at Auchendennan Farm, Arden, Alexandria G83 8RB. There are currently 9 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 LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST?

toggle

LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST is currently Active. It was registered on 22/10/2004 .

Where is LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST located?

toggle

LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST is registered at Auchendennan Farm, Arden, Alexandria G83 8RB.

What does LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST do?

toggle

LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LUSS AND ARDEN COMMUNITY DEVELOPMENT TRUST?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-03-31.