ARDEN HOUSE PROJECTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARDEN HOUSE PROJECTS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC322259
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARDEN HOUSE PROJECTS?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is ARDEN HOUSE PROJECTS located?

    Registered Office Address
    Arden House
    Commercial Road
    KY8 4QX Leven
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARDEN HOUSE PROJECTS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARDEN HOUSE PROJECTS?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for ARDEN HOUSE PROJECTS?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    32 pagesAA

    Termination of appointment of Allan Baird Thomson as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Houston on Mar 23, 2025

    2 pagesCH01

    Appointment of Mrs June Dryburgh as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of June Dryburgh as a director on Nov 20, 2024

    1 pagesTM01

    Termination of appointment of Robert Mcculloch as a director on Sep 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    32 pagesAA

    Termination of appointment of David Munro as a director on Jun 05, 2024

    1 pagesTM01

    Termination of appointment of Carolynne Peat as a director on Jun 05, 2024

    1 pagesTM01

    Appointment of Mr Robert Mcculloch as a director on Jun 05, 2024

    2 pagesAP01

    Appointment of Mrs Marie Bernadette Nunnington as a director on Jun 05, 2024

    2 pagesAP01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    32 pagesAA

    Appointment of Mr. Eamonn Kilmurray as a director on Aug 04, 2023

    2 pagesAP01

    Appointment of Mrs. Carolynne Peat as a director on Aug 04, 2023

    2 pagesAP01

    Appointment of Mr. Raimondo Valente as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Mrs. June Dryburgh as a director on Jun 21, 2023

    2 pagesAP01

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Arden House Commercial Road Leven Fife KA8 4QX to Arden House Commercial Road Leven KY8 4QX on Apr 27, 2023

    1 pagesAD01

    Termination of appointment of Isabella June Haig as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Jack Russell as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Christina Robertson Thomson Mcintosh as a director on Nov 23, 2022

    1 pagesTM01

    Termination of appointment of James Young as a director on Nov 23, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    27 pagesAA

    Who are the officers of ARDEN HOUSE PROJECTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alan Thomas
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    Director
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    ScotlandBritish286709080001
    CRANFIELD, Elisabeth Faith, Rev
    9 Chemiss Road
    Methilhill
    KY8 2BS Leven
    Fife
    Director
    9 Chemiss Road
    Methilhill
    KY8 2BS Leven
    Fife
    ScotlandScottish95852790001
    DRYBURGH, June
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    Director
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    ScotlandBritish310698430001
    HOUSTON, James
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    Director
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    ScotlandScottish281300570002
    HUTCHISON, Anne
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    Director
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    ScotlandBritish286709090001
    KILMURRAY, Eamonn, Mr.
    Sandybrae
    Kennoway
    KY8 5JW Leven
    Dale Cottage
    Fife
    Scotland
    Director
    Sandybrae
    Kennoway
    KY8 5JW Leven
    Dale Cottage
    Fife
    Scotland
    ScotlandBritish312091560001
    MATHEWSON, Amy
    60 Turner Crescent
    Methil
    KY8 3DG Leven
    Fife
    Director
    60 Turner Crescent
    Methil
    KY8 3DG Leven
    Fife
    ScotlandBritish120991440001
    NUNNINGTON, Marie Bernadette
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    Director
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    ScotlandBritish324070280001
    STUART, Alan James
    Commercial Road
    KA8 4QX Leven
    Arden House
    Fife
    Scotland
    Director
    Commercial Road
    KA8 4QX Leven
    Arden House
    Fife
    Scotland
    ScotlandBritish125663070001
    VALENTE, Raimondo, Mr.
    Lochhead Crescent
    Coaltown Of Wemyss
    KY1 4LS Kirkcaldy
    36
    Fife
    Scotland
    Director
    Lochhead Crescent
    Coaltown Of Wemyss
    KY1 4LS Kirkcaldy
    36
    Fife
    Scotland
    ScotlandScottish310698500001
    ANDERSON, Naomi Alexandria
    Arden House
    Commercial Road
    KY8 4QX Leven
    Fife
    Secretary
    Arden House
    Commercial Road
    KY8 4QX Leven
    Fife
    British120991390001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAMS, Myra
    Dubbieside
    KY8 3HQ Methil
    18
    Fife
    Director
    Dubbieside
    KY8 3HQ Methil
    18
    Fife
    United KingdomBritish135750260001
    ANDERSON, John
    16 Marshall Drive
    KY3 9YE Kinghorn
    Fife
    Director
    16 Marshall Drive
    KY3 9YE Kinghorn
    Fife
    United KingdomBritish88008390001
    CAIRNS, Wilma, Rev
    Commercial Road
    KA8 4QX Leven
    Arden House
    Fife
    Director
    Commercial Road
    KA8 4QX Leven
    Arden House
    Fife
    ScotlandBritish180730530001
    CALDWELL, Thomasina Duff
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Scotland
    Director
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Scotland
    ScotlandBritish194778040001
    CAULDWELL, Thomasina
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Director
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    ScotlandBritish198001660001
    DRYBURGH, June
    The Promenade
    KY8 4HY Leven
    Rockville
    Fife
    United Kingdom
    Director
    The Promenade
    KY8 4HY Leven
    Rockville
    Fife
    United Kingdom
    ScotlandBritish310698430001
    HAIG, Isabella June
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Director
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    ScotlandBritish263097290001
    HANLON, Donna
    Main Street
    Dairsie
    KY15 4SR Cupar
    53
    Fife
    United Kingdom
    Director
    Main Street
    Dairsie
    KY15 4SR Cupar
    53
    Fife
    United Kingdom
    United KingdomBritish139595080001
    HAY, Margaret Mackie Moyes
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Director
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    United KingdomBritish120991410003
    HUTTON, Marlene Victoria
    Commercial Road
    KA8 4QX Leven
    Arden House
    Fife
    Director
    Commercial Road
    KA8 4QX Leven
    Arden House
    Fife
    ScotlandScottish180730100001
    JARVIE, Evelyn
    Arden House
    Commercial Rd
    KA8 4QX Leven
    Fife
    Scotland
    Director
    Arden House
    Commercial Rd
    KA8 4QX Leven
    Fife
    Scotland
    ScotlandBritish194777790001
    JARVIE, Evelyn
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Director
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    ScotlandBritish194777790001
    MCCULLOCH, Robert
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    Director
    Commercial Road
    KY8 4QX Leven
    Arden House
    Scotland
    ScotlandBritish324070530001
    MCDOWALL, Valerie Anne
    13 Houston Avenue
    KY7 6FL Glenrothes
    Fife
    Director
    13 Houston Avenue
    KY7 6FL Glenrothes
    Fife
    British120991420001
    MCGUIRE, Elizabeth Montgomery
    Sea View, 38 Bowling Green Street
    KY8 3DH Methil
    Fife
    Director
    Sea View, 38 Bowling Green Street
    KY8 3DH Methil
    Fife
    United KingdomBritish120991450001
    MCINTOSH, Christina Robertson Thomson
    Rowan Crescent
    Methil
    KY8 2HF Leven
    119
    Fife
    Scotland
    Director
    Rowan Crescent
    Methil
    KY8 2HF Leven
    119
    Fife
    Scotland
    ScotlandBritish210652240001
    MORRISON, Cornelia Duyzer
    1 Springbank Villas
    Links Road
    KY8 4HS Leven
    Fife
    Director
    1 Springbank Villas
    Links Road
    KY8 4HS Leven
    Fife
    United KingdomBritish120991430001
    MUKHERJEE, Swapan, Dr
    Commercial Road
    KY8 4QX Leven
    Arden House
    United Kingdom
    Director
    Commercial Road
    KY8 4QX Leven
    Arden House
    United Kingdom
    United KingdomBritish80456990001
    MUNRO, David
    Omar Crescent
    KY8 1DR Buckhaven
    8
    Fife
    Director
    Omar Crescent
    KY8 1DR Buckhaven
    8
    Fife
    ScotlandBritish150147720001
    PEAT, Carolynne, Mrs.
    Rodger Street
    Cellardyke
    KY10 3HU Anstruther
    32
    Fife
    Scotland
    Director
    Rodger Street
    Cellardyke
    KY10 3HU Anstruther
    32
    Fife
    Scotland
    ScotlandBritish312091550001
    PROUDFOOT, George Andrew
    13 Camperdown Place
    KY2 6XW Kirkcaldy
    Fife
    Director
    13 Camperdown Place
    KY2 6XW Kirkcaldy
    Fife
    ScotlandBritish89473640001
    ROBB, Claire
    Letham Farm
    KY8 5NN Leven
    Lundin Bungalow
    Fife
    Scotland
    Director
    Letham Farm
    KY8 5NN Leven
    Lundin Bungalow
    Fife
    Scotland
    ScotlandScottish210671880001
    RUSSELL, Jack
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Director
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    ScotlandBritish263097330001

    Who are the persons with significant control of ARDEN HOUSE PROJECTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Amy Mathewson
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Apr 06, 2016
    Arden House
    Commercial Road
    KA8 4QX Leven
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ARDEN HOUSE PROJECTS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0