ARDEN HOUSE PROJECTS
Overview
| Company Name | ARDEN HOUSE PROJECTS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC322259 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ARDEN HOUSE PROJECTS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ARDEN HOUSE PROJECTS?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for ARDEN HOUSE PROJECTS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
Termination of appointment of Allan Baird Thomson as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Houston on Mar 23, 2025 | 2 pages | CH01 | ||
Appointment of Mrs June Dryburgh as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of June Dryburgh as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Mcculloch as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Termination of appointment of David Munro as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carolynne Peat as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Mcculloch as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Marie Bernadette Nunnington as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Appointment of Mr. Eamonn Kilmurray as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Appointment of Mrs. Carolynne Peat as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Raimondo Valente as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Appointment of Mrs. June Dryburgh as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Isabella June Haig as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jack Russell as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christina Robertson Thomson Mcintosh as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Young as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Who are the officers of ARDEN HOUSE PROJECTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Alan Thomas | Director | Commercial Road KY8 4QX Leven Arden House Scotland | Scotland | British | 286709080001 | |||||
| CRANFIELD, Elisabeth Faith, Rev | Director | 9 Chemiss Road Methilhill KY8 2BS Leven Fife | Scotland | Scottish | 95852790001 | |||||
| DRYBURGH, June | Director | Commercial Road KY8 4QX Leven Arden House Scotland | Scotland | British | 310698430001 | |||||
| HOUSTON, James | Director | Commercial Road KY8 4QX Leven Arden House Scotland | Scotland | Scottish | 281300570002 | |||||
| HUTCHISON, Anne | Director | Commercial Road KY8 4QX Leven Arden House Scotland | Scotland | British | 286709090001 | |||||
| KILMURRAY, Eamonn, Mr. | Director | Sandybrae Kennoway KY8 5JW Leven Dale Cottage Fife Scotland | Scotland | British | 312091560001 | |||||
| MATHEWSON, Amy | Director | 60 Turner Crescent Methil KY8 3DG Leven Fife | Scotland | British | 120991440001 | |||||
| NUNNINGTON, Marie Bernadette | Director | Commercial Road KY8 4QX Leven Arden House Scotland | Scotland | British | 324070280001 | |||||
| STUART, Alan James | Director | Commercial Road KA8 4QX Leven Arden House Fife Scotland | Scotland | British | 125663070001 | |||||
| VALENTE, Raimondo, Mr. | Director | Lochhead Crescent Coaltown Of Wemyss KY1 4LS Kirkcaldy 36 Fife Scotland | Scotland | Scottish | 310698500001 | |||||
| ANDERSON, Naomi Alexandria | Secretary | Arden House Commercial Road KY8 4QX Leven Fife | British | 120991390001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ADAMS, Myra | Director | Dubbieside KY8 3HQ Methil 18 Fife | United Kingdom | British | 135750260001 | |||||
| ANDERSON, John | Director | 16 Marshall Drive KY3 9YE Kinghorn Fife | United Kingdom | British | 88008390001 | |||||
| CAIRNS, Wilma, Rev | Director | Commercial Road KA8 4QX Leven Arden House Fife | Scotland | British | 180730530001 | |||||
| CALDWELL, Thomasina Duff | Director | Arden House Commercial Road KA8 4QX Leven Fife Scotland | Scotland | British | 194778040001 | |||||
| CAULDWELL, Thomasina | Director | Arden House Commercial Road KA8 4QX Leven Fife | Scotland | British | 198001660001 | |||||
| DRYBURGH, June | Director | The Promenade KY8 4HY Leven Rockville Fife United Kingdom | Scotland | British | 310698430001 | |||||
| HAIG, Isabella June | Director | Arden House Commercial Road KA8 4QX Leven Fife | Scotland | British | 263097290001 | |||||
| HANLON, Donna | Director | Main Street Dairsie KY15 4SR Cupar 53 Fife United Kingdom | United Kingdom | British | 139595080001 | |||||
| HAY, Margaret Mackie Moyes | Director | Arden House Commercial Road KA8 4QX Leven Fife | United Kingdom | British | 120991410003 | |||||
| HUTTON, Marlene Victoria | Director | Commercial Road KA8 4QX Leven Arden House Fife | Scotland | Scottish | 180730100001 | |||||
| JARVIE, Evelyn | Director | Arden House Commercial Rd KA8 4QX Leven Fife Scotland | Scotland | British | 194777790001 | |||||
| JARVIE, Evelyn | Director | Arden House Commercial Road KA8 4QX Leven Fife | Scotland | British | 194777790001 | |||||
| MCCULLOCH, Robert | Director | Commercial Road KY8 4QX Leven Arden House Scotland | Scotland | British | 324070530001 | |||||
| MCDOWALL, Valerie Anne | Director | 13 Houston Avenue KY7 6FL Glenrothes Fife | British | 120991420001 | ||||||
| MCGUIRE, Elizabeth Montgomery | Director | Sea View, 38 Bowling Green Street KY8 3DH Methil Fife | United Kingdom | British | 120991450001 | |||||
| MCINTOSH, Christina Robertson Thomson | Director | Rowan Crescent Methil KY8 2HF Leven 119 Fife Scotland | Scotland | British | 210652240001 | |||||
| MORRISON, Cornelia Duyzer | Director | 1 Springbank Villas Links Road KY8 4HS Leven Fife | United Kingdom | British | 120991430001 | |||||
| MUKHERJEE, Swapan, Dr | Director | Commercial Road KY8 4QX Leven Arden House United Kingdom | United Kingdom | British | 80456990001 | |||||
| MUNRO, David | Director | Omar Crescent KY8 1DR Buckhaven 8 Fife | Scotland | British | 150147720001 | |||||
| PEAT, Carolynne, Mrs. | Director | Rodger Street Cellardyke KY10 3HU Anstruther 32 Fife Scotland | Scotland | British | 312091550001 | |||||
| PROUDFOOT, George Andrew | Director | 13 Camperdown Place KY2 6XW Kirkcaldy Fife | Scotland | British | 89473640001 | |||||
| ROBB, Claire | Director | Letham Farm KY8 5NN Leven Lundin Bungalow Fife Scotland | Scotland | Scottish | 210671880001 | |||||
| RUSSELL, Jack | Director | Arden House Commercial Road KA8 4QX Leven Fife | Scotland | British | 263097330001 |
Who are the persons with significant control of ARDEN HOUSE PROJECTS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Amy Mathewson | Apr 06, 2016 | Arden House Commercial Road KA8 4QX Leven Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ARDEN HOUSE PROJECTS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2020 | The 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