Company NameLoudoun Valley Trust
Company StatusActive
Company NumberSC147594
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Anthony Sharp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKiloran Foulpapple Road
Newmilns
Ayrshire
KA16 9LB
Scotland
Director NameAndrew Ferrier Lister Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(6 months after company formation)
Appointment Duration29 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameMr Reginald Norman Reid Donald
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(7 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonree
Foulpapple Road
Newmilns
Ayrshire
KA16 9LB
Scotland
Director NameMrs Una Morag Balls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(21 years, 4 months after company formation)
Appointment Duration9 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameMr Hugh Morton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2016(22 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired Dentist
Country of ResidenceUnited Kingdom
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameMr Graham Wellby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(26 years after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameMrs Audrey Ann Keirs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleLegal Secretary
Country of ResidenceScotland
Correspondence Address39 High Street High Street
Newmilns
KA16 9EA
Scotland
Director NameMiss Lorraine Kerr
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(29 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Secretary NameMrs Audrey Ann Keirs
StatusCurrent
Appointed09 October 2023(29 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameMr Robert Edward Close
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleFreelance Researcher
Country of ResidenceScotland
Correspondence Address1 Craigbrae Cottage
Drongan
Ayr
Ayrshire
KA6 7EN
Scotland
Director NameMr Thomas Laurie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address21 Dunglass Avenue
Glasgow
G14 9ED
Scotland
Director NameMr William Maxwell Griffiths
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge 21 Upper Crofts
Alloway
Ayr
Ayrshire
KA7 4QX
Scotland
Secretary NameMr Robert Edward Close
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Craigbrae Cottage
Drongan
Ayr
Ayrshire
KA6 7EN
Scotland
Director NameMr Robert George Menzies Clow
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiket Castle
Dunlop
Ayrshire
KA3 4BW
Scotland
Director NamePatricia Ann Gracie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1995)
RoleCivilian Station Assistant
Correspondence Address16 Irvine Road
Newmilns
Ayrshire
KA16 9JB
Scotland
Director NameHans Herman Roesner Mautby
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(7 months after company formation)
Appointment Duration5 years (resigned 01 July 1999)
RoleIndustrialist
Correspondence AddressLanfine House Garden Cottage
Lanfine Estate
Newmilns
Ayrshire
KA16 9JR
Scotland
Director NameAngus Grier Steel
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1996)
RoleFinancial Director
Correspondence Address14 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Director NameDonald Anthony Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1999)
RoleSelf Employed
Correspondence AddressScore Tulloch House
Darvel
Ayrshire
Secretary NameAndrew Ferrier Lister Matheson
NationalityBritish
StatusResigned
Appointed20 May 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 09 October 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameJohn Sloan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 May 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Kidsneuk
Irvine
KA12 8SR
Scotland
Director NameWilliam Wright Wales
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 February 2016)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence AddressThe Shamba
3 Belvedere Plantation
Galston
Ayrshire
KA4 8NB
Scotland
Director NameValerie Keith Walter
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 2000)
RoleRetired
Correspondence AddressTongue Farm
Galston
Ayrshire
KA4 8NW
Scotland
Director NameRobert McBride
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(5 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 East Donington Street
Darvel
Ayrshire
KA17 0JN
Scotland
Director NameWilliam John Melvin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(6 years after company formation)
Appointment Duration20 years (resigned 18 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBirchwood
Belvedere Plantation
Galston
Ayrshire
KA4 8NB
Scotland
Director NameMr Frank Donnelly
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHazelside 20 Ranoldcoup Road
Darvel
Ayrshire
KA17 0JU
Scotland
Director NameMr William Stafford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland

Contact

Telephone01560 322128
Telephone regionMoscow

Location

Registered Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,090
Net Worth£65,776
Cash£13,754

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 June 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
10 June 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
8 March 2016Termination of appointment of William Wright Wales as a director on 24 February 2016 (1 page)
21 January 2016Appointment of Mr Hugh Morton as a director on 14 January 2016 (2 pages)
30 November 2015Annual return made up to 18 November 2015 no member list (11 pages)
14 September 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
30 April 2015Appointment of Mrs Una Morag Balls as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mrs Una Morag Balls as a director on 1 April 2015 (2 pages)
22 November 2014Annual return made up to 18 November 2014 no member list (10 pages)
11 June 2014Termination of appointment of John Sloan as a director (1 page)
10 June 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
25 November 2013Director's details changed for John Anthony Sharp on 18 October 2013 (2 pages)
25 November 2013Annual return made up to 18 November 2013 no member list (11 pages)
11 September 2013Appointment of Mr William Stafford as a director (2 pages)
19 July 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
24 November 2012Director's details changed for John Anthony Sharp on 18 October 2012 (2 pages)
24 November 2012Annual return made up to 18 November 2012 no member list (10 pages)
24 November 2012Director's details changed for John Anthony Sharp on 18 October 2012 (2 pages)
23 May 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
20 November 2011Annual return made up to 18 November 2011 no member list (10 pages)
19 May 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
22 November 2010Annual return made up to 18 November 2010 no member list (10 pages)
3 June 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
27 November 2009Director's details changed for John Anthony Sharp on 18 November 2009 (2 pages)
27 November 2009Director's details changed for William John Melvin on 18 November 2009 (2 pages)
27 November 2009Director's details changed for John Sloan on 18 November 2009 (2 pages)
27 November 2009Director's details changed for William Wright Wales on 18 November 2009 (2 pages)
27 November 2009Director's details changed for Reginald Donald on 18 November 2009 (2 pages)
27 November 2009Director's details changed for Robert Mcbride on 18 November 2009 (2 pages)
27 November 2009Director's details changed for Andrew Ferrier Lister Matheson on 18 November 2009 (2 pages)
27 November 2009Director's details changed for Frank Donnelly on 18 November 2009 (2 pages)
27 November 2009Annual return made up to 18 November 2009 no member list (6 pages)
5 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
27 November 2008Annual return made up to 18/11/08 (4 pages)
1 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
11 December 2007Annual return made up to 18/11/07 (3 pages)
18 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2007Memorandum and Articles of Association (21 pages)
22 November 2006Annual return made up to 18/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 December 2005Annual return made up to 18/11/05 (7 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 November 2004Annual return made up to 18/11/04 (7 pages)
5 November 2004Registered office changed on 05/11/04 from: 124 main street newmilns ayrshire KA16 9DL (1 page)
29 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 November 2003Annual return made up to 18/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 December 2002Annual return made up to 18/11/02 (7 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 November 2001Annual return made up to 18/11/01
  • 363(288) ‐ Director resigned
(6 pages)
12 October 2001Director resigned (1 page)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
25 May 2001New director appointed (2 pages)
14 December 2000Annual return made up to 18/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 March 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
24 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
30 November 1999Annual return made up to 18/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 November 1998Annual return made up to 18/11/98
  • 363(287) ‐ Registered office changed on 12/11/98
(6 pages)
13 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
6 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
17 June 1998Company name changed newmilns trust\certificate issued on 18/06/98 (2 pages)
16 June 1998Memorandum and Articles of Association (21 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Registered office changed on 04/06/98 from: 85 loudoun road newmilns ayrshire KA16 9HQ (1 page)
20 November 1997Annual return made up to 18/11/97 (6 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
11 June 1997Director resigned (1 page)
27 November 1996Annual return made up to 18/11/96 (6 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
24 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
31 March 1996Director resigned (2 pages)
1 December 1995Annual return made up to 18/11/95 (6 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
12 May 1995Director resigned (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Director resigned (2 pages)