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

ARDOCH DEVELOPMENT TRUST

BRACO CASTLE, BRACO, DUNBLANE, FK15 9LA,
Company Registration Number
SC317301
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ardoch Development Trust
ARDOCH DEVELOPMENT TRUST was founded on 2007-02-26 and has its registered office in Dunblane. The organisation's status is listed as "Active". Ardoch Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARDOCH DEVELOPMENT TRUST
 
Legal Registered Office
BRACO CASTLE
BRACO
DUNBLANE
FK15 9LA
Other companies in FK15
 
Filing Information
Company Number SC317301
Company ID Number SC317301
Date formed 2007-02-26
Country SCOTLAND
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 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:35:12
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 ARDOCH DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
MARIANNE ELAINE HERRON
Company Secretary 2017-08-15
MICHAEL PAUL BOXER
Director 2007-02-26
RON CRANSTON
Director 2016-06-13
ADRIAN FRANCIS DAVIDSON
Director 2017-06-13
AUSTIN DOMINIC HABRON
Director 2015-06-29
MARIANNE ELAINE HERRON
Director 2017-06-13
CRAIG LENNOX
Director 2007-02-26
ALAN RODERICK MITCHELL
Director 2017-06-13
ADRIAN STEWART PRYOR
Director 2008-06-11
JODI SIMPSON
Director 2008-06-11
JOANNA CLARE SPEED
Director 2016-06-13
FIONA JANE WATSON
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PATERSON
Company Secretary 2007-02-26 2017-08-15
CHRISTINA MARY LINDSAY
Director 2007-02-26 2017-06-13
ELIZABETH PATERSON
Director 2007-02-26 2017-06-05
LORNA TAYLOR
Director 2008-06-11 2016-06-13
FIONNA MARGARET KEILLER
Director 2012-06-19 2016-04-19
IAIN ALEXANDER ROXBURGH
Director 2009-06-10 2015-06-29
JULIAN RICHARD SCHAD
Director 2007-02-26 2015-06-29
SHELIA MARGARET SHAW
Director 2014-06-24 2015-05-01
JUDITH DRAPER
Director 2011-06-28 2014-06-24
DANIELLE MCPHEE
Director 2008-08-11 2012-07-02
MARY RANKIN PATERSON
Director 2010-11-23 2011-08-01
PAUL TRIBE
Director 2008-06-11 2011-06-06
CAROL WOOD
Director 2010-06-22 2011-06-06
JENNIFER ANN CUTHBERTSON
Director 2007-05-01 2010-06-22
MICHAEL JOHN GRIFFITHS
Director 2008-06-11 2010-06-22
ALAN RODERICK MITCHELL
Director 2007-02-26 2010-06-22
NOEL CUMMINS
Director 2007-02-26 2008-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PAUL BOXER ARDOCH AGRICULTURAL SOCIETY LTD. Director 2004-02-16 CURRENT 2004-02-12 Active
ADRIAN STEWART PRYOR ARDOCH AGRICULTURAL SOCIETY LTD. Director 2009-11-30 CURRENT 2004-02-12 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
2023-06-29APPOINTMENT TERMINATED, DIRECTOR ALAN RODERICK MITCHELL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL MACLEAN DAVIDSON
2023-06-29DIRECTOR APPOINTED JOLANTA LISLE
2023-06-29DIRECTOR APPOINTED MR TONY LEWIS VERNEY RUSSELL
2023-06-29DIRECTOR APPOINTED RACHEL CLAIRE BEATON
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS DAVIDSON
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-10-31AP01DIRECTOR APPOINTED MR IAIN CAMPBELL MACLEAN DAVIDSON
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-09TM02Termination of appointment of Ron Cranston on 2021-07-01
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE WATSON
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 5 Beech Crescent Braco Dunblane FK15 9RG Scotland
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-23CH01Director's details changed for Mr Ron Cranston on 2019-04-12
2020-03-02CH01Director's details changed for Mr Ron Cranston on 2020-02-28
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-15CH01Director's details changed for Mr Ron Cranston on 2019-12-09
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURDOCH
2019-09-17CH01Director's details changed for Mr Ron Cranston on 2019-09-16
2019-09-11RP04AP01Second filing of director appointment of Mr Ron Cranston
2019-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARGARET ROSE
2019-08-01AP03Appointment of Mr Ron Cranston as company secretary on 2019-06-20
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM Ardochlea Braco Front Street Dunblane FK15 9PU United Kingdom
2019-07-31AP01DIRECTOR APPOINTED JOAN MARGARET ROSE
2019-07-30AP01DIRECTOR APPOINTED MR JAMES MURDOCH
2019-07-29TM02Termination of appointment of Marianne Elaine Herron on 2019-06-20
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE ELAINE HERRON
2019-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLARE SPEED
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PATERSON
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2017 FROM DRUMSHEUGAL CHURCH STREET BRACO DUNBLANE PERTH FK15 9QX
2017-08-16AP03SECRETARY APPOINTED DR MARIANNE ELAINE HERRON
2017-08-16TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PATERSON
2017-08-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-22AP01DIRECTOR APPOINTED MR ADRIAN FRANCIS DAVIDSON
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LINDSAY
2017-06-20AP01DIRECTOR APPOINTED DR MARIANNE ELAINE HERRON
2017-06-14AP01DIRECTOR APPOINTED MR ALAN RODERICK MITCHELL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-07-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-28AP01DIRECTOR APPOINTED MR RON CRANSTON
2016-06-28AP01DIRECTOR APPOINTED MRS JOANNA CLARE SPEED
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LORNA TAYLOR
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONNA KEILLER
2016-03-02AR0126/02/16 NO MEMBER LIST
2015-11-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-19AP01DIRECTOR APPOINTED DR AUSTIN DOMINIC HABRON
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SHELIA SHAW
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SCHAD
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROXBURGH
2015-03-03AR0126/02/15 NO MEMBER LIST
2014-11-18AP01DIRECTOR APPOINTED MRS SHELIA MARGARET SHAW
2014-07-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-17AP01DIRECTOR APPOINTED DR FIONA JANE WATSON
2014-07-17AP01DIRECTOR APPOINTED DR FIONA JANE WATSON
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DRAPER
2014-03-03AR0126/02/14 NO MEMBER LIST
2014-01-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-01AR0126/02/13 NO MEMBER LIST
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE MCPHEE
2012-06-29AP01DIRECTOR APPOINTED FIONNA MARGARET KEILLER
2012-06-20AA31/03/12 TOTAL EXEMPTION FULL
2012-03-21AR0126/02/12 NO MEMBER LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY PATERSON
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRIBE
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WOOD
2011-07-06AP01DIRECTOR APPOINTED MRS JUDITH DRAPER
2011-06-20AA31/03/11 TOTAL EXEMPTION FULL
2011-03-09AR0126/02/11 NO MEMBER LIST
2010-12-02AP01DIRECTOR APPOINTED MRS MARY RANKIN PATERSON
2010-07-25AP01DIRECTOR APPOINTED MS CAROL WOOD
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CUTHBERTSON
2010-06-25AA31/03/10 TOTAL EXEMPTION FULL
2010-03-01AR0126/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRIBE / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA TAYLOR / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JODI SIMPSON / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD SCHAD / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER ROXBURGH / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEWART PRYOR / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MCPHEE / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARY LINDSAY / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LENNOX / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIFFITHS / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN CUTHBERTSON / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL BOXER / 01/02/2010
2009-08-18288aDIRECTOR APPOINTED IAIN ALEXANDER ROXBURGH
2009-06-12AA31/03/09 TOTAL EXEMPTION FULL
2009-03-20363aANNUAL RETURN MADE UP TO 26/02/09
2008-09-26288aDIRECTOR APPOINTED DANIELLE MCPHEE
2008-08-18AA29/02/08 TOTAL EXEMPTION FULL
2008-08-18225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-07-30288aDIRECTOR APPOINTED LORNA TAYLOR
2008-06-17288aDIRECTOR APPOINTED JODI SIMPSON
2008-06-17288aDIRECTOR APPOINTED PAUL TRIBE
2008-06-17288aDIRECTOR APPOINTED ADRIAN STEWART PRYOR
2008-06-17288aDIRECTOR APPOINTED MICHAEL JOHN GRIFFITHS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR NOEL CUMMINS
2008-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-13RES01ALTER MEM AND ARTS 27/02/2008
2008-03-04363aANNUAL RETURN MADE UP TO 26/02/08
2007-05-09288aNEW DIRECTOR APPOINTED
2007-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARDOCH DEVELOPMENT TRUST 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 ARDOCH DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDOCH DEVELOPMENT TRUST 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.

Creditors
Creditors Due Within One Year 2012-04-01 £ 10,430

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ARDOCH DEVELOPMENT TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 21,212
Current Assets 2012-04-01 £ 21,212
Fixed Assets 2012-04-01 £ 562
Shareholder Funds 2012-04-01 £ 11,344
Tangible Fixed Assets 2012-04-01 £ 562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARDOCH DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ARDOCH DEVELOPMENT TRUST
Trademarks
We have not found any records of ARDOCH DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDOCH DEVELOPMENT TRUST. 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 ARDOCH DEVELOPMENT TRUST 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 ARDOCH DEVELOPMENT TRUST 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 ARDOCH DEVELOPMENT TRUST 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 ARDOCH DEVELOPMENT TRUST 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.