About

Registered Number: SC313776
Date of Incorporation: 21/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Fauldhouse Community Developmnt Trust, 10 Main Street Fauldhouse, Bathgate, West Lothian, EH47 9HX

 

Founded in 2006, Fauldhouse & Breich Valley Community Development Trust Ltd are based in West Lothian, it has a status of "Active". The company has 24 directors listed as Broughton, Graham Stuart, Greenhorn Broughton, Flora, Huddlestone, David, Lynch, Tommy, Porteous, Marilyn Bathgate, O'callaghan, Catherine, Allan, Melanie Jane, Charlton, Sharleen Elizabeth, Findlay, Neil, Francis, Emma Jane, Lieutenant, Henry, Carol, James, Marilyn, Mancini, Albert John, Mathieson, William, Mcknight, William Warrington, Mildren, Robert Gerald James, Mooney, Anne, Murdoch, Dolores, O'callaghan, Catherine Anne, Robertson, Siobhan, Russell, Carole Grace, Selfe, Lorraine, Shiels, John Paul, Wood, George at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Graham Stuart 16 September 2014 - 1
GREENHORN BROUGHTON, Flora 12 November 2012 - 1
HUDDLESTONE, David 11 November 2013 - 1
LYNCH, Tommy 23 August 2010 - 1
PORTEOUS, Marilyn Bathgate 19 June 2018 - 1
ALLAN, Melanie Jane 05 September 2011 31 May 2012 1
CHARLTON, Sharleen Elizabeth 10 January 2007 29 October 2007 1
FINDLAY, Neil 16 June 2008 11 November 2013 1
FRANCIS, Emma Jane, Lieutenant 05 March 2019 29 August 2019 1
HENRY, Carol 30 May 2011 29 February 2012 1
JAMES, Marilyn 10 January 2007 29 October 2007 1
MANCINI, Albert John 11 November 2013 06 July 2015 1
MATHIESON, William 29 October 2007 11 November 2013 1
MCKNIGHT, William Warrington 10 January 2007 15 November 2010 1
MILDREN, Robert Gerald James 10 January 2007 16 June 2008 1
MOONEY, Anne 21 September 2009 13 January 2013 1
MURDOCH, Dolores 29 October 2014 19 June 2018 1
O'CALLAGHAN, Catherine Anne 21 December 2006 29 February 2012 1
ROBERTSON, Siobhan 12 November 2012 11 November 2013 1
RUSSELL, Carole Grace 31 May 2012 05 August 2017 1
SELFE, Lorraine 11 November 2013 19 June 2018 1
SHIELS, John Paul 10 January 2007 21 September 2009 1
WOOD, George 15 July 2008 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
O'CALLAGHAN, Catherine 31 May 2011 29 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 30 December 2019
TM01 - Termination of appointment of director 11 September 2019
CC04 - Statement of companies objects 13 June 2019
RESOLUTIONS - N/A 06 June 2019
AA - Annual Accounts 31 May 2019
RESOLUTIONS - N/A 21 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 27 July 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 28 December 2017
TM01 - Termination of appointment of director 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 January 2017
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP03 - Appointment of secretary 01 June 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 14 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 22 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 02 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.