UKBizDB.co.uk

FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fauldhouse And Breich Valley Community Development Trust Ltd. The company was founded 17 years ago and was given the registration number SC313776. The firm's registered office is in BATHGATE. You can find them at Fauldhouse Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, West Lothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD
Company Number:SC313776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fauldhouse Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, West Lothian, EH47 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Sheephousehill, Fauldhouse, Bathgate, Scotland, EH47 9EL

Director15 November 2021Active
110, Sheephousehill, Fauldhouse, Bathgate, Scotland, EH47 9EL

Director15 November 2021Active
17, Badallan Place, Fauldhouse, Bathgate, Scotland, EH47 9BA

Director16 September 2014Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, EH47 9HX

Director19 June 2018Active
Fauldhouse, Community Development Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director12 November 2012Active
Fauldhouse, Community Development Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director11 November 2013Active
Fauldhouse, Community Development Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director11 October 2023Active
32 Church Place, Fauldhouse, Bathgate, EH47 9HT

Director21 December 2006Active
Fauldhouse, Community Development Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director21 July 2023Active
5, Bellona Terrace, Fauldhouse, Bathgate, EH49 EP

Secretary21 December 2006Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Secretary31 May 2011Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director05 September 2011Active
Fauldhouse, Community Development Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director25 August 2020Active
42 Blackfaulds Drive, Fauldhouse, EH47 9AT

Director10 January 2007Active
Roselda, 4 Willowbrae, Greenburn, Fauldhouse, Bathgate, EH47 9HE

Director10 January 2007Active
89, Croftfoot Drive, Fauldhouse, Bathgate, Scotland, EH47 9EH

Director12 November 2012Active
89 Croftfoot Drive, Fauldhouse, EH47 9EH

Director10 January 2007Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director23 August 2010Active
5, Bellona Terrace, Fauldhouse, Bathgate, EH49 EP

Director16 June 2008Active
2 Blackfaulds Place, Blackfaulds Place, Fauldhouse, United Kingdom, EH47 9HN

Director05 March 2019Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director30 May 2011Active
33 Hill Crescent, Bathgate, EH48 4JW

Director10 January 2007Active
6 Thornton Place, Fauldhouse, EH47 9DE

Director18 April 2007Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director23 August 2010Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, EH47 9HX

Director11 November 2013Active
1, Braeside Crescent, Fauldhouse, Bathgate, Scotland, EH47 9DW

Director29 October 2007Active
58 Croftfoot Drive, Fauldhouse, EH47 9EQ

Director10 January 2007Active
52 Bridge Street, Fauldhouse, Bathgate, EH47 9AU

Director10 January 2007Active
25, Willow Park, Fauldhouse, Bathgate, EH47 9HN

Director21 September 2009Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, EH47 9HX

Director29 October 2014Active
37-39, Willowbrae, Fauldhouse, EH47 9HE

Director21 December 2006Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, EH47 9HX

Director19 June 2018Active
11, Sheephousehill Lane, Fauldhouse, Bathgate, Scotland, EH47 9FB

Director12 November 2012Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director31 May 2012Active
Fauldhouse, Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, Scotland, EH47 9HX

Director11 November 2013Active

People with Significant Control

Mr David Huddlestone
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Scotland
Address:Fauldhouse, Community Development Trust, Bathgate, Scotland, EH47 9HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tommy Lynch
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:Scottish
Address:Fauldhouse, Community Developmnt Trust, Bathgate, EH47 9HX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lorraine Selfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Scottish
Address:Fauldhouse, Community Developmnt Trust, Bathgate, EH47 9HX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Carole Grace Russell
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Fauldhouse, Community Developmnt Trust, Bathgate, EH47 9HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:Scotland
Address:Fauldhouse, Community Development Trust, Bathgate, Scotland, EH47 9HX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.