ARDEN HOUSE PROJECTS - LEVEN


Company Profile Company Filings

Overview

ARDEN HOUSE PROJECTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEVEN SCOTLAND and has the status: Active.
ARDEN HOUSE PROJECTS was incorporated 17 years ago on 26/04/2007 and has the registered number: SC322259. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ARDEN HOUSE PROJECTS - LEVEN

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ARDEN HOUSE
LEVEN
KY8 4QX
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN THOMAS BROWN Jun 1957 British Director 2021-08-27 CURRENT
MRS. CAROLYNNE PEAT Jun 1969 British Director 2023-08-04 CURRENT
MR. RAIMONDO VALENTE Oct 1946 Scottish Director 2023-06-21 CURRENT
ALLAN BAIRD THOMSON Mar 1947 Scottish Director 2016-08-20 CURRENT
REV ELISABETH FAITH CRANFIELD Jun 1962 Scottish Director 2007-06-14 CURRENT
ALAN JAMES STUART Apr 1950 British Director 2013-04-01 CURRENT
DAVID MUNRO Feb 1948 British Director 2009-11-25 CURRENT
AMY MATHEWSON Apr 1938 British Director 2007-04-26 CURRENT
MR. EAMONN KILMURRAY Jun 1965 British Director 2023-08-04 CURRENT
MRS ANNE HUTCHISON Oct 1961 British Director 2021-08-27 CURRENT
MR JAMES HOUSTON Dec 1945 Scottish Director 2021-03-17 CURRENT
MRS. JUNE DRYBURGH Jun 1959 Scottish Director 2023-06-21 CURRENT
MRS EVELYN JARVIE May 1946 British Director 2014-09-25 UNTIL 2014-09-25 RESIGNED
DR SWAPAN MUKHERJEE Oct 1953 British Director 2013-04-01 UNTIL 2019-10-21 RESIGNED
VALERIE ANNE MCDOWALL Jul 1968 British Director 2007-04-26 UNTIL 2007-09-30 RESIGNED
CHRISTINA ROBERTSON THOMSON MCINTOSH Dec 1950 British Director 2016-05-06 UNTIL 2022-11-23 RESIGNED
MS ISABELLA JUNE HAIG Jun 1950 British Director 2019-10-02 UNTIL 2023-02-20 RESIGNED
THOMASINA DUFF CALDWELL Feb 1939 British Director 2015-02-02 UNTIL 2016-04-27 RESIGNED
MRS EVELYN JARVIE May 1946 British Director 2015-02-02 UNTIL 2018-07-24 RESIGNED
MARLENE VICTORIA HUTTON Jun 1945 Scottish Director 2012-06-28 UNTIL 2014-09-25 RESIGNED
MARGARET MACKIE MOYES HAY Jun 1957 British Director 2007-04-26 UNTIL 2012-03-29 RESIGNED
ELIZABETH MONTGOMERY MCGUIRE Sep 1943 British Director 2007-04-26 UNTIL 2010-11-04 RESIGNED
NAOMI ALEXANDRIA ANDERSON British Secretary 2007-04-26 UNTIL 2011-11-30 RESIGNED
CORNELIA DUYZER MORRISON May 1942 British Director 2007-04-26 UNTIL 2010-11-04 RESIGNED
CLAIRE ROBB Nov 1974 Scottish Director 2016-05-06 UNTIL 2018-09-17 RESIGNED
GEORGE ANDREW PROUDFOOT Sep 1953 British Director 2007-04-26 UNTIL 2012-12-31 RESIGNED
MR JACK RUSSELL Jul 1939 British Director 2019-10-02 UNTIL 2023-02-20 RESIGNED
ROBERT SCOTT May 1959 British Director 2009-11-25 UNTIL 2016-04-27 RESIGNED
DONNA HANLON Dec 1960 British Director 2009-02-01 UNTIL 2011-05-31 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2007-04-26 UNTIL 2007-04-26 RESIGNED
MRS THOMASINA CAULDWELL Feb 1939 British Director 2014-09-25 UNTIL 2014-09-25 RESIGNED
MYRA ADAMS Dec 1942 British Director 2008-10-08 UNTIL 2014-09-25 RESIGNED
JOHN ANDERSON Jan 1931 British Director 2007-04-26 UNTIL 2011-04-26 RESIGNED
REV WILMA CAIRNS Oct 1955 British Director 2013-06-13 UNTIL 2018-07-24 RESIGNED
JAMES YOUNG Jul 1946 British Director 2007-04-26 UNTIL 2022-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Amy Mathewson 2016-04-06 - 2020-12-16 4/1938 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEBT JUSTICE LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
R.T. STUART LIMITED METHIL Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
THE KINGDOM OF FIFE RAILWAY PRESERVATION SOCIETY KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
TRUST IN FIFE LIMITED KIRKCALDY SCOTLAND Active SMALL 87900 - Other residential care activities n.e.c.
FRONTLINE FIFE HOMELESSNESS SERVICES KIRKCALDY Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE SCOTTISH BAKERY TRAINING COUNCIL DUNFERMLINE Dissolved... SMALL 94110 - Activities of business and employers membership organizations
METHIL DOCK NO. 3 ASSETS LIMITED DUNFERMLINE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FIFE VOLUNTARY ACTION GLENROTHES SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
JUBILEE SCOTLAND EDINBURGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DAY CENTRES SERVICE LIMITED KIRKCALDY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE COTTAGE FAMILY CENTRE Active SMALL 88910 - Child day-care activities
HOME-START GLENROTHES Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
FIFE CURLING TRUST PERTHSHIRE Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
FRAE FIFE LIMITED KIRKCALDY Dissolved... 94990 - Activities of other membership organizations n.e.c.
UP FRONT SOLUTIONS LIMITED KIRKCALDY Dissolved... 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
FIFE FEDERATION OF TENANTS & RESIDENTS ASSOCIATIONS (FFOTRA) LIMITED KIRKCALDY SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
R.T. STUART BAKERS LIMITED METHIL UNITED KINGDOM Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes