ARDENTINNY COMMUNITY TRUST LIMITED
DUNOON

Company number SC245169
Status Active
Incorporation Date 6 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CABERFEIDH, ARDENTINNY, DUNOON, ARGYLL, SCOTLAND, PA238TR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from Caberfeidh Ardentinny Dunoon PA23 8TS Scotland to Caberfeidh Ardentinny Dunoon Argyll PA238TR on 7 November 2016. The most likely internet sites of ARDENTINNY COMMUNITY TRUST LIMITED are www.ardentinnycommunitytrust.co.uk, and www.ardentinny-community-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Ardentinny Community Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC245169. Ardentinny Community Trust Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Ardentinny Community Trust Limited is Caberfeidh Ardentinny Dunoon Argyll Scotland Pa238tr. . KERR, Lynn is a Secretary of the company. GOWER, George Dennis is a Director of the company. KERR, Ian is a Director of the company. KERR, Lynn is a Director of the company. ROWLAND, Jean is a Director of the company. URQUHART, Andrew James is a Director of the company. WILLIAMSON, Anna is a Director of the company. WILLIAMSON, William is a Director of the company. Secretary MACDONALD, Stuart has been resigned. Secretary NORRIS, Marian Joyce has been resigned. Secretary WHITE, Patricia Mary has been resigned. Secretary WILLIAMSON, Anna has been resigned. Secretary WILLIAMSON, William has been resigned. Director BARTLEY, Malcolm has been resigned. Director CONNELL, Eileen has been resigned. Director ELDER, Carolyn Ann has been resigned. Director EMMETT, Christopher Douglas has been resigned. Director EMMETT, Margaret Ann has been resigned. Director FAIRLEY, Veronica Mary has been resigned. Director FAIRLEY, Veronica Mary has been resigned. Director FERGUSON, Merle Mccreath has been resigned. Director GORDON, James has been resigned. Director GORDON, Pauline has been resigned. Director GRIMES, Jean has been resigned. Director HACKING, Keith James, Dr has been resigned. Director MENZIES, Henry Douglas has been resigned. Director NAISMITH, Lina Ann has been resigned. Director NORMAN, Paul James has been resigned. Director NORRIS, Marian Joyce has been resigned. Director PRIMROSE, John Marr has been resigned. Director SANDALL, Victor Richard has been resigned. Director WILLIAMSON, William has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
KERR, Lynn
Appointed Date: 24 September 2013

Director
GOWER, George Dennis
Appointed Date: 15 July 2010
99 years old

Director
KERR, Ian
Appointed Date: 24 September 2013
75 years old

Director
KERR, Lynn
Appointed Date: 24 September 2013
70 years old

Director
ROWLAND, Jean
Appointed Date: 25 August 2015
71 years old

Director
URQUHART, Andrew James
Appointed Date: 25 August 2015
72 years old

Director
WILLIAMSON, Anna
Appointed Date: 19 September 2011
69 years old

Director
WILLIAMSON, William
Appointed Date: 24 September 2013
73 years old

Resigned Directors

Secretary
MACDONALD, Stuart
Resigned: 26 March 2006
Appointed Date: 24 July 2005

Secretary
NORRIS, Marian Joyce
Resigned: 24 July 2010
Appointed Date: 30 June 2006

Secretary
WHITE, Patricia Mary
Resigned: 21 March 2005
Appointed Date: 06 March 2003

Secretary
WILLIAMSON, Anna
Resigned: 18 March 2013
Appointed Date: 19 September 2011

Secretary
WILLIAMSON, William
Resigned: 19 September 2011
Appointed Date: 22 September 2010

Director
BARTLEY, Malcolm
Resigned: 15 April 2007
Appointed Date: 26 June 2005
82 years old

Director
CONNELL, Eileen
Resigned: 24 July 2010
Appointed Date: 26 March 2006
76 years old

Director
ELDER, Carolyn Ann
Resigned: 24 September 2013
Appointed Date: 12 April 2012
49 years old

Director
EMMETT, Christopher Douglas
Resigned: 19 September 2011
Appointed Date: 15 July 2010
74 years old

Director
EMMETT, Margaret Ann
Resigned: 20 December 2010
Appointed Date: 15 July 2010
74 years old

Director
FAIRLEY, Veronica Mary
Resigned: 19 September 2011
Appointed Date: 15 July 2010
75 years old

Director
FAIRLEY, Veronica Mary
Resigned: 06 November 2007
Appointed Date: 26 March 2006
75 years old

Director
FERGUSON, Merle Mccreath
Resigned: 01 December 2013
Appointed Date: 07 March 2007
80 years old

Director
GORDON, James
Resigned: 25 August 2015
Appointed Date: 15 July 2010
75 years old

Director
GORDON, Pauline
Resigned: 24 September 2013
Appointed Date: 21 December 2010
83 years old

Director
GRIMES, Jean
Resigned: 19 September 2011
Appointed Date: 26 March 2006
87 years old

Director
HACKING, Keith James, Dr
Resigned: 14 July 2006
Appointed Date: 26 June 2005
77 years old

Director
MENZIES, Henry Douglas
Resigned: 20 May 2007
Appointed Date: 06 March 2003
79 years old

Director
NAISMITH, Lina Ann
Resigned: 01 November 2016
Appointed Date: 24 September 2013
74 years old

Director
NORMAN, Paul James
Resigned: 24 July 2010
Appointed Date: 27 September 2007
72 years old

Director
NORRIS, Marian Joyce
Resigned: 24 July 2010
Appointed Date: 18 August 2003
82 years old

Director
PRIMROSE, John Marr
Resigned: 26 June 2005
Appointed Date: 06 March 2003
88 years old

Director
SANDALL, Victor Richard
Resigned: 25 October 2009
Appointed Date: 20 May 2008
76 years old

Director
WILLIAMSON, William
Resigned: 22 September 2011
Appointed Date: 01 September 2010
73 years old

Persons With Significant Control

Mrs Jean Rowland
Notified on: 1 March 2017
71 years old
Nature of control: Has significant influence or control

ARDENTINNY COMMUNITY TRUST LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Nov 2016
Registered office address changed from Caberfeidh Ardentinny Dunoon PA23 8TS Scotland to Caberfeidh Ardentinny Dunoon Argyll PA238TR on 7 November 2016
05 Nov 2016
Registered office address changed from Lorien Ardentinny Dunoon Argyll PA23 8TR to Caberfeidh Ardentinny Dunoon PA23 8TS on 5 November 2016
05 Nov 2016
Termination of appointment of Lina Ann Naismith as a director on 1 November 2016
...
... and 90 more events
03 Apr 2005
Total exemption small company accounts made up to 1 April 2004
03 Apr 2005
Annual return made up to 06/03/05
23 Mar 2005
Secretary resigned
31 Mar 2004
Annual return made up to 06/03/04
06 Mar 2003
Incorporation