Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARDLER VILLAGE TRUST COMPANY
Company Information for

ARDLER VILLAGE TRUST COMPANY

95 TURNBERRY AVENUE, DUNDEE, ANGUS, DD2 3WN,
Company Registration Number
SC240233
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ardler Village Trust Company
ARDLER VILLAGE TRUST COMPANY was founded on 2002-11-27 and has its registered office in Angus. The organisation's status is listed as "Active". Ardler Village Trust Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARDLER VILLAGE TRUST COMPANY
 
Legal Registered Office
95 TURNBERRY AVENUE
DUNDEE
ANGUS
DD2 3WN
Other companies in DD2
 
Filing Information
Company Number SC240233
Company ID Number SC240233
Date formed 2002-11-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:35:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDLER VILLAGE TRUST COMPANY

Current Directors
Officer Role Date Appointed
BLACKADDERS
Nominated Secretary 2002-11-27
GREGORY THOMAS COLGAN
Director 2012-12-13
ALAN COWAN
Director 2017-10-19
MARIE CONNELLY DAILLY
Director 2016-10-27
SANDRA HILDA GIBSON
Director 2015-10-17
ELIZABETH GRATTON GURVAN
Director 2017-06-15
STEWART ROBERT HUNTER
Director 2009-11-12
ELIZABETH KANE
Director 2013-11-28
CAMPBELL JOHN KINLOCH
Director 2016-10-27
THERESA RYAN MACGREGOR
Director 2017-06-15
JANE MILLAR MARTIN
Director 2002-11-27
BRIAN GILBERT MCCLUSKEY
Director 2009-11-12
ANN WRIGHT MORRIS
Director 2015-10-17
MICHAEL WILLIAM RIGDEN
Director 2015-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH GRATTON GURVAN
Director 2002-11-27 2016-10-27
NEIL FERGUSON GUNN
Director 2012-12-13 2016-03-31
GORDON DUNCAN LAURIE
Director 2009-11-12 2016-03-31
WILLIAM DUTHIE
Director 2007-11-06 2015-10-15
KEITH DANIEL COOK
Director 2005-08-14 2013-11-28
IAN CHARLES GORDON
Director 2002-11-27 2013-11-28
PETER GOW
Director 2012-12-13 2013-08-15
KAREN MICHELLE HAMILTON
Director 2008-11-13 2012-12-13
STEWART MACLEOD MURDOCH
Director 2003-06-26 2012-12-13
IAN CHARLES GORDON
Director 2011-11-10 2012-02-08
AUDREY ELIZABETH CUNNINGHAM
Director 2002-11-27 2011-11-10
CHARLES DOUGLS MCMILLAN
Director 2006-08-31 2010-11-11
KEVIN KEENAN
Director 2003-06-26 2008-11-13
GERARD LAING
Director 2003-12-11 2008-11-13
JESSIE MCNAIRN TRAYNOR DEVINE
Director 2004-05-27 2006-08-31
HILARY GARDENER
Director 2002-11-27 2006-08-31
WILLIAM DUTHIE
Director 2002-11-27 2005-10-27
MICHAEL PETER GALLOWAY
Director 2002-11-27 2005-04-18
INA ANDERSON
Director 2002-11-27 2004-05-27
NEIL DORWARD
Director 2002-11-27 2003-11-17
FRASER ROBERTSON PATRICK
Director 2002-11-27 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKADDERS CAFE CIRCA LIMITED Nominated Secretary 2001-07-06 CURRENT 2001-07-06 Dissolved 2013-12-06
GREGORY THOMAS COLGAN STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED Director 2018-03-09 CURRENT 2018-03-08 Active
GREGORY THOMAS COLGAN HUB EAST CENTRAL (BALDRAGON) LIMITED Director 2017-07-25 CURRENT 2015-01-20 Active
GREGORY THOMAS COLGAN HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED Director 2017-07-25 CURRENT 2015-01-19 Active
GREGORY THOMAS COLGAN DUNDEE CITY COUNCIL NOMINEES LIMITED Director 2017-07-01 CURRENT 2011-06-30 Active
GREGORY THOMAS COLGAN DISCOVERY EDUCATION PLC Director 2017-06-19 CURRENT 2006-12-19 Active
GREGORY THOMAS COLGAN DISCOVERY EDUCATION (HOLDINGS) LIMITED Director 2017-06-19 CURRENT 2006-09-04 Active
GREGORY THOMAS COLGAN DISCOVERY EDUCATION (NOMINEE) LIMITED Director 2017-06-19 CURRENT 2006-11-01 Active
GREGORY THOMAS COLGAN LEISURE & CULTURE DUNDEE TRADING C.I.C. Director 2017-06-17 CURRENT 2011-06-30 Active
CAMPBELL JOHN KINLOCH CUMBERNAULD AND KILSYTH CITIZEN ADVICE BUREAU Director 2011-01-12 CURRENT 2010-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANN MALONE
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRATTON GURVAN
2023-08-01DIRECTOR APPOINTED CHARLES IAN GORDON
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KANE
2023-06-30APPOINTMENT TERMINATED, DIRECTOR CAMPBELL JOHN KINLOCH
2023-06-30APPOINTMENT TERMINATED, DIRECTOR CALLEY MARGARET SCOTT
2023-01-09CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-01-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE MILLAR MARTIN
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM RIGDEN
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN SUTHERLAND
2017-12-18AP01DIRECTOR APPOINTED MR ALAN COWAN
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AP01DIRECTOR APPOINTED MRS ELIZABETH GRATTON GURVAN
2017-09-06AP01DIRECTOR APPOINTED MRS THERESA RYAN MACGREGOR
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MS MARIE CONNELLY DAILLY
2016-12-09AP01DIRECTOR APPOINTED MR CAMPBELL JOHN KINLOCH
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GURVAN
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LAURIE
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GUNN
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01AP01DIRECTOR APPOINTED ANN SUTHERLAND
2015-12-09AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUTHIE
2015-10-29AP01DIRECTOR APPOINTED MS ANN WRIGHT MORRIS
2015-10-29AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM RIGDEN
2015-10-29AP01DIRECTOR APPOINTED MS SANDRA HILDA GIBSON
2015-10-19AA31/03/15 TOTAL EXEMPTION FULL
2014-12-17AR0127/11/14 NO MEMBER LIST
2014-11-10AP01DIRECTOR APPOINTED WILLIAM ROBERTSON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STOTT
2014-11-10RES01ADOPT ARTICLES 17/10/2014
2014-09-22AA31/03/14 TOTAL EXEMPTION FULL
2013-12-23AR0127/11/13 NO MEMBER LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COOK
2013-12-19AP01DIRECTOR APPOINTED ELIZABETH KANE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOW
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COOK
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MURDOCH
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ZWIRLEIN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HAMILTON
2012-12-21AP01DIRECTOR APPOINTED NEIL FERGUSON GUNN
2012-12-21AP01DIRECTOR APPOINTED PETER GOW
2012-12-21AP01DIRECTOR APPOINTED GREGORY THOMAS COLGAN
2012-12-03AR0127/11/12 NO MEMBER LIST
2012-11-09AA31/03/12 TOTAL EXEMPTION FULL
2012-02-13AR0127/11/11 NO MEMBER LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2012-02-02AP01DIRECTOR APPOINTED IAN CHARLES GORDON
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY CUNNINGHAM
2011-11-03AA31/03/11 TOTAL EXEMPTION FULL
2011-01-10AR0127/11/10 NO MEMBER LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIA STOTT / 10/01/2011
2010-12-29AP01APPOINT PERSON AS DIRECTOR
2010-12-29AP01APPOINT PERSON AS DIRECTOR
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCMILLAN
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AP01DIRECTOR APPOINTED GORDON DUNCAN LAURIE
2010-04-26AP01DIRECTOR APPOINTED BRIAN GILBERT MCCLUSKEY
2010-04-26AP01DIRECTOR APPOINTED COUNCILLOR STEWART ROBERT HUNTER
2010-02-15AR0127/11/09 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN ZWIRLEIN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLS MCMILLAN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MILLAR MARTIN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE HAMILTON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRATTON GURVAN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GORDON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUTHIE / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ELIZABETH CUNNINGHAM / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DANIEL COOK / 12/02/2010
2010-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS / 12/02/2010
2009-12-20AP01DIRECTOR APPOINTED KAREN MICHELLE HAMILTON
2009-12-10AA31/03/09 TOTAL EXEMPTION FULL
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR GERARD LAING
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR KEVIN KEENAN
2009-03-17363aANNUAL RETURN MADE UP TO 27/11/08
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR HAMED SAYEED
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WITHNALL
2008-11-21AA31/03/08 PARTIAL EXEMPTION
2008-01-31363aANNUAL RETURN MADE UP TO 27/11/07
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31288bDIRECTOR RESIGNED
2007-11-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21363aANNUAL RETURN MADE UP TO 27/11/06
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARDLER VILLAGE TRUST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDLER VILLAGE TRUST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDLER VILLAGE TRUST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDLER VILLAGE TRUST COMPANY

Intangible Assets
Patents
We have not found any records of ARDLER VILLAGE TRUST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ARDLER VILLAGE TRUST COMPANY
Trademarks
We have not found any records of ARDLER VILLAGE TRUST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDLER VILLAGE TRUST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ARDLER VILLAGE TRUST COMPANY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ARDLER VILLAGE TRUST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDLER VILLAGE TRUST COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDLER VILLAGE TRUST COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DD2 3WN