NEW LUCE COMMUNITY TRUST - NEWTON STEWART


Company Profile Company Filings

Overview

NEW LUCE COMMUNITY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWTON STEWART SCOTLAND and has the status: Active.
NEW LUCE COMMUNITY TRUST was incorporated 10 years ago on 09/02/2015 and has the registered number: SC497287. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2025.

NEW LUCE COMMUNITY TRUST - NEWTON STEWART

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2024 31/12/2025

Registered Office

1 DASHWOOD SQUARE
NEWTON STEWART
DG8 6QE
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2024 23/02/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL HEATLIE Jan 1974 British Director 2024-05-23 CURRENT
ALISTAIR ROBERT MCCLELLAND May 1978 British Director 2022-02-17 CURRENT
MRS SUSAN MORTON Feb 1955 British Director 2024-05-23 CURRENT
EILEEN AGNES HUNTER MCCLELLAND Feb 1949 Scottish Director 2015-02-09 CURRENT
MR CHASE HAYDEN BYERLY May 1995 American Director 2024-05-23 CURRENT
MRS MARY HANNAY Jan 1955 British Director 2019-11-06 CURRENT
HUGH MCKIE GALLOWAY Apr 1954 British Director 2019-11-06 CURRENT
MR ALISTAIR IAN HANNAY Jul 1953 British Director 2021-12-08 CURRENT
MS SHARON FRANCES CAMERON Secretary 2020-12-21 CURRENT
MISS AMANDA RICHARDSON Oct 1989 British Director 2018-10-03 UNTIL 2020-07-21 RESIGNED
JAK KANE Secretary 2015-02-09 UNTIL 2020-12-20 RESIGNED
MARIE JANE FERGUSON Feb 1953 Scottish Director 2019-11-06 UNTIL 2021-09-08 RESIGNED
MR JAMES MITCHELL Apr 1960 British Director 2015-05-20 UNTIL 2018-10-03 RESIGNED
MR FRAZER CHARLES MITCHELL Aug 1986 British Director 2020-11-04 UNTIL 2022-03-14 RESIGNED
MR GAVIN NEALE MCQUISTIN May 1960 British Director 2015-06-10 UNTIL 2019-08-14 RESIGNED
ALISTAIR ROBERT MCCLELLAND May 1978 British Director 2015-05-20 UNTIL 2021-12-08 RESIGNED
LORNA GALLOWAY Apr 1985 British Director 2015-05-20 UNTIL 2024-05-23 RESIGNED
MARIE JANE FERGUSON Feb 1953 Scottish Director 2015-02-09 UNTIL 2015-05-20 RESIGNED
NIGEL ANDREW DALRYMPLE FORSTER May 1954 British Director 2015-02-09 UNTIL 2022-06-08 RESIGNED
MRS NICOLA CRAWFURD Feb 1959 British Director 2020-11-04 UNTIL 2021-12-08 RESIGNED
JILL DONNAN Apr 1976 British Director 2015-05-20 UNTIL 2017-01-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL SHEEP ASSOCIATION WORCESTERSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PLUNKETT FOUNDATION WOODSTOCK Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JAMES MITCHELL & SON LTD. PRESTWICK Active UNAUDITED ABRIDGED 01490 - Raising of other animals
GREEN VALLEY GOLF ACADEMY LIMITED STRANRAER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BARLURE FARMERS LIMITED PRESTWICK Active UNAUDITED ABRIDGED 01490 - Raising of other animals
CASTLE KENNEDY GOLF ACADEMY LIMITED STRANRAER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PULARYAN BURN HYDRO LIMITED NEWTON STEWART Active MICRO ENTITY 35110 - Production of electricity
INGLISTON TRUST CUPAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD. NEWTON STEWART Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KITCHEN COOS & EWES LTD NEWTON STEWART SCOTLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
GIBSON & MCCLELLAND PROPERTIES LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate