THE MORVERN COMMUNITY DEVELOPMENT COMPANY

Register to unlock more data on OkredoRegister

THE MORVERN COMMUNITY DEVELOPMENT COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200325

Incorporation date

28/09/1999

Size

Full

Contacts

Registered address

Registered address

Lochaline Harbour Office Lochaline, Morvern, Oban, Argyll PA80 5XTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon28/01/2026
Resolutions
dot icon19/12/2025
Memorandum and Articles of Association
dot icon04/12/2025
Satisfaction of charge SC2003250003 in full
dot icon20/10/2025
Termination of appointment of Robert Maurice Jones as a director on 2025-10-07
dot icon20/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon20/10/2025
Appointment of Mr Brian Rendall as a director on 2025-10-07
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Appointment of Mr Miles John Donnelly Welsh as a director on 2025-06-01
dot icon17/12/2024
Appointment of Mr Miles John Donnelly Welsh as a director on 2024-12-03
dot icon17/12/2024
Termination of appointment of Lilia Dobrokhodova as a secretary on 2024-12-17
dot icon17/12/2024
Appointment of Mrs Suzanne Mary Pender as a secretary on 2024-12-17
dot icon13/12/2024
Termination of appointment of Susan Layton as a director on 2024-12-04
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon13/11/2024
Termination of appointment of Jane Stuart - Smith as a director on 2024-11-05
dot icon13/11/2024
Termination of appointment of Samantha Joy Firth as a director on 2024-11-05
dot icon13/11/2024
Termination of appointment of Keith Walter Laidlaw as a director on 2024-11-05
dot icon13/11/2024
Appointment of Dr Susan Taylor as a director on 2024-11-05
dot icon13/11/2024
Appointment of Mr Keith Walter Laidlaw as a director on 2024-11-05
dot icon15/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon23/09/2024
Termination of appointment of Clara Mcnaughton Montgomery as a director on 2024-09-19
dot icon18/09/2024
Termination of appointment of Ellen Jane Bird as a director on 2024-09-11
dot icon23/07/2024
Appointment of Miss Ellen Jane Bird as a director on 2024-07-01
dot icon07/02/2024
Termination of appointment of Kevin David Laurie as a director on 2024-02-02
dot icon12/01/2024
Appointment of Mr Keith Walter Laidlaw as a director on 2024-01-06
dot icon11/01/2024
Termination of appointment of Jennifer Grant Robertson as a director on 2024-01-06
dot icon11/01/2024
Termination of appointment of Kenneth James Mclaughlin as a director on 2023-12-18
dot icon11/01/2024
Termination of appointment of Amy Grace Stammers as a director on 2024-01-06
dot icon11/01/2024
Appointment of Mr Angus Francis Grange Robertson as a director on 2024-01-06
dot icon11/01/2024
Appointment of Mrs Samantha Joy Firth as a director on 2024-01-06
dot icon11/01/2024
Appointment of Mr Kevin David Laurie as a director on 2024-01-06
dot icon11/01/2024
Appointment of Miss Clara Mcnaughton Montgomery as a director on 2024-01-06
dot icon11/01/2024
Termination of appointment of Nick Gregory Tordoff as a director on 2024-01-06
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon01/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon09/06/2023
Registration of charge SC2003250004, created on 2023-06-01
dot icon02/05/2023
Termination of appointment of Morven Elaine Gemmill as a director on 2023-04-26
dot icon21/11/2022
Appointment of Ms Morven Elaine Gemmill as a director on 2020-11-12
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon08/11/2022
Appointment of Mr Kenneth James Mclaughlin as a director on 2022-10-27
dot icon08/11/2022
Appointment of Mrs Susan Layton as a director on 2022-10-27
dot icon08/11/2022
Appointment of Mrs Henriette Ebbesen Laidlaw as a director on 2022-10-27
dot icon07/11/2022
Termination of appointment of Sarah Jones as a director on 2022-10-27
dot icon07/11/2022
Termination of appointment of Angus Francis Grange Robertson as a director on 2022-10-27
dot icon31/10/2022
Confirmation statement made on 2022-09-28 with no updates
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
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
10
1.69M
-
0.00
152.34K
-
2022
8
1.72M
-
0.00
83.39K
-
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

68
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE MORVERN COMMUNITY DEVELOPMENT COMPANY

THE MORVERN COMMUNITY DEVELOPMENT COMPANY is an(a) Active company incorporated on 28/09/1999 with the registered office located at Lochaline Harbour Office Lochaline, Morvern, Oban, Argyll PA80 5XT. 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 THE MORVERN COMMUNITY DEVELOPMENT COMPANY?

toggle

THE MORVERN COMMUNITY DEVELOPMENT COMPANY is currently Active. It was registered on 28/09/1999 .

Where is THE MORVERN COMMUNITY DEVELOPMENT COMPANY located?

toggle

THE MORVERN COMMUNITY DEVELOPMENT COMPANY is registered at Lochaline Harbour Office Lochaline, Morvern, Oban, Argyll PA80 5XT.

What does THE MORVERN COMMUNITY DEVELOPMENT COMPANY do?

toggle

THE MORVERN COMMUNITY DEVELOPMENT COMPANY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE MORVERN COMMUNITY DEVELOPMENT COMPANY?

toggle

The latest filing was on 28/01/2026: Resolutions.