Company NameLamancha And District Community Association
Company StatusActive
Company NumberSC263766
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Priscilla Rosemary Davidson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Maria Margaret Halliday
Date of BirthJuly 1954 (Born 69 years ago)
NationalityWelsh
StatusCurrent
Appointed20 April 2015(11 years, 2 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressRath Manack Romanno Bridge
West Linton
Peeblesshire
EH46 7BY
Scotland
Director NameMr Ian Beaton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(12 years, 2 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Alan James Davidson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(13 years, 1 month after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Michael Madden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 2 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr John Alexander Darling
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMs Marion Pettigrew Storrie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Alan James Davidson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGreen Braes
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Peter John Ritchie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameMargaret Burns
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlaircochrane
West Linton
EH46 7BD
Scotland
Director NameMr Stuart Cameron Mather
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMs Helen Rachel Highley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPentland View
Limekiln Road
Macbiehill
Peeblesshire
EH46 7BA
Scotland
Director NameMr Callum La Grange
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 December 2009)
RoleHouse Husband
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameMr Callum La Grange
NationalityBritish
StatusResigned
Appointed13 December 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Grange Courtyard
West Linton
Borders
EH46 7BN
Scotland
Director NameMr Jonathan Paul McHaffie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2013)
RoleTax Manager
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Alison Margaret McQuaker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2013)
RolePurchasing Manager
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Shiona Macmillan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2013)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMiss Christine Elizabeth Rose
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Archibald McDowal Graham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMyrtle Bank Blyth Farm Road
Blyth Bridge
West Linton
Peeblesshire
EH46 7DG
Scotland
Director NameMs Doreen Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2017)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressMyrtle Bank Blyth Farm Road
Blyth Bridge
West Linton
Peeblesshire
EH46 7DG
Scotland
Director NameMr Ian Beaton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2015)
RoleSupervisor With The Compass Group
Country of ResidenceScotland
Correspondence AddressArdvie Blyth Farm Road
Blyth Bridge
West Linton
Peeblesshire
EH46 7DG
Scotland
Director NameMr Simon Andrew Ritchie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 2016)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address12 Provost Melrose Place
Peebles
EH45 9BP
Scotland
Director NameMrs Zoya Beaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2018)
RoleShop Assistant
Country of ResidenceScotland
Correspondence AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland

Contact

Websitelamanchahub.org.uk
Email address[email protected]
Telephone01968 660008
Telephone regionPenicuik

Location

Registered AddressLamancha Hub Old School House
Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Financials

Year2014
Turnover£19,990
Net Worth£329,068
Cash£18,762
Current Liabilities£5,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

11 November 2008Delivered on: 13 November 2008
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lamancha school and school house, lamancha PBL3556.
Outstanding

Filing History

23 February 2023Director's details changed for Ms Marion Pettigrew Storrie on 12 November 2022 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 July 2018Appointment of Ms Marion Pettigrew Storrie as a director on 7 July 2018 (2 pages)
28 June 2018Appointment of Mr John Alexander Darling as a director on 25 June 2018 (2 pages)
3 May 2018Appointment of Mr Michael Madden as a director on 1 May 2018 (2 pages)
27 March 2018Termination of appointment of Zoya Beaton as a director on 27 March 2018 (1 page)
27 March 2018Termination of appointment of Ian Beaton as a director on 27 March 2018 (1 page)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 April 2017Appointment of Mr Alan James Davidson as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Alan James Davidson as a director on 7 April 2017 (2 pages)
4 April 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
17 March 2017Termination of appointment of Doreen Graham as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Archibald Mcdowal Graham as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Archibald Mcdowal Graham as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Doreen Graham as a director on 16 March 2017 (1 page)
20 January 2017Appointment of Mrs Zoya Beaton as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mrs Zoya Beaton as a director on 20 January 2017 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
4 May 2016Appointment of Mr Ian Beaton as a director on 26 April 2016 (2 pages)
4 May 2016Appointment of Mr Ian Beaton as a director on 26 April 2016 (2 pages)
3 May 2016Termination of appointment of Simon Andrew Ritchie as a director on 25 April 2016 (1 page)
3 May 2016Appointment of Mr Archie Graham as a director on 25 April 2016 (2 pages)
3 May 2016Termination of appointment of Simon Andrew Ritchie as a director on 25 April 2016 (1 page)
3 May 2016Appointment of Mr Archie Graham as a director on 25 April 2016 (2 pages)
21 March 2016Termination of appointment of Christine Elizabeth Rose as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Christine Elizabeth Rose as a director on 21 March 2016 (1 page)
2 March 2016Annual return made up to 20 February 2016 no member list (6 pages)
2 March 2016Annual return made up to 20 February 2016 no member list (6 pages)
9 February 2016Termination of appointment of Peter John Ritchie as a director on 8 February 2016 (1 page)
9 February 2016Termination of appointment of Peter John Ritchie as a director on 8 February 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
22 October 2015Appointment of Mr Simon Andrew Ritchie as a director on 16 October 2015 (2 pages)
22 October 2015Appointment of Mr Simon Andrew Ritchie as a director on 16 October 2015 (2 pages)
22 April 2015Appointment of Mrs Maria Margaret Halliday as a director on 20 April 2015 (2 pages)
22 April 2015Appointment of Mrs Maria Margaret Halliday as a director on 20 April 2015 (2 pages)
13 April 2015Annual return made up to 20 February 2015 no member list (4 pages)
13 April 2015Annual return made up to 20 February 2015 no member list (4 pages)
14 February 2015Termination of appointment of Ian Beaton as a director on 13 February 2015 (1 page)
14 February 2015Termination of appointment of Ian Beaton as a director on 13 February 2015 (1 page)
21 January 2015Termination of appointment of Archibald Mcdowal Graham as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Archibald Mcdowal Graham as a director on 21 January 2015 (1 page)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
2 April 2014Appointment of Mr Ian Beaton as a director (2 pages)
2 April 2014Appointment of Mr Ian Beaton as a director (2 pages)
29 March 2014Annual return made up to 20 February 2014 no member list (5 pages)
29 March 2014Annual return made up to 20 February 2014 no member list (5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
13 December 2013Termination of appointment of Shiona Macmillan as a director (1 page)
13 December 2013Termination of appointment of Shiona Macmillan as a director (1 page)
30 October 2013Appointment of Mrs Doreen Graham as a director (2 pages)
30 October 2013Appointment of Mrs Doreen Graham as a director (2 pages)
29 October 2013Appointment of Mr Archibald Mcdowal Graham as a director (2 pages)
29 October 2013Appointment of Mr Archibald Mcdowal Graham as a director (2 pages)
22 August 2013Termination of appointment of Alison Mcquaker as a director (1 page)
22 August 2013Termination of appointment of Alison Mcquaker as a director (1 page)
25 February 2013Annual return made up to 20 February 2013 no member list (4 pages)
25 February 2013Annual return made up to 20 February 2013 no member list (4 pages)
10 January 2013Termination of appointment of Jonathan Mchaffie as a director (1 page)
10 January 2013Termination of appointment of Jonathan Mchaffie as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 February 2012Annual return made up to 20 February 2012 no member list (4 pages)
29 February 2012Annual return made up to 20 February 2012 no member list (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
17 May 2011Termination of appointment of Callum La Grange as a director (1 page)
17 May 2011Annual return made up to 20 February 2011 no member list (5 pages)
17 May 2011Annual return made up to 20 February 2011 no member list (5 pages)
17 May 2011Termination of appointment of Callum La Grange as a director (1 page)
8 May 2011Termination of appointment of Stuart Mather as a director (1 page)
8 May 2011Termination of appointment of Stuart Mather as a director (1 page)
1 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
22 June 2010Appointment of Miss Christine Elizabeth Rose as a director (2 pages)
22 June 2010Appointment of Miss Christine Elizabeth Rose as a director (2 pages)
20 May 2010Termination of appointment of Callum La Grange as a secretary (1 page)
20 May 2010Termination of appointment of Callum La Grange as a secretary (1 page)
25 March 2010Annual return made up to 20 February 2010 no member list (5 pages)
25 March 2010Annual return made up to 20 February 2010 no member list (5 pages)
24 March 2010Director's details changed for Mr Jonathan Paul Mchaffie on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Callum La Grange on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter John Ritchie on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Stuart Cameron Mather on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter John Ritchie on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Priscilla Rosemary Davidson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Jonathan Paul Mchaffie on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Priscilla Rosemary Davidson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Stuart Cameron Mather on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Callum La Grange on 24 March 2010 (2 pages)
4 March 2010Appointment of Mrs Alison Margaret Mcquaker as a director (2 pages)
4 March 2010Appointment of Mrs Alison Margaret Mcquaker as a director (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
30 January 2010Memorandum and Articles of Association (12 pages)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2010Memorandum and Articles of Association (12 pages)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2010Appointment of Mrs Shiona Macmillan as a director (2 pages)
27 January 2010Appointment of Mrs Shiona Macmillan as a director (2 pages)
28 August 2009Director appointed mr jonathan paul mchaffie (1 page)
28 August 2009Director appointed mr jonathan paul mchaffie (1 page)
23 March 2009Annual return made up to 20/02/09 (3 pages)
23 March 2009Annual return made up to 20/02/09 (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
23 January 2009Registered office changed on 23/01/2009 from lamancha hub old school house old moffat road, lamancha west linton peeblesshire EH46 7BD (1 page)
23 January 2009Appointment terminated secretary margaret burns (1 page)
23 January 2009Director and secretary appointed callum la grange (2 pages)
23 January 2009Registered office changed on 23/01/2009 from lamancha hub old school house old moffat road, lamancha west linton peeblesshire EH46 7BD (1 page)
23 January 2009Director and secretary appointed callum la grange (2 pages)
23 January 2009Appointment terminated secretary margaret burns (1 page)
16 January 2009Appointment terminated director alan davidson (1 page)
16 January 2009Appointment terminated director alan davidson (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from lamancha hub the old school house the old moffat road lamancha EH46 7BD (1 page)
30 July 2008Registered office changed on 30/07/2008 from lamancha hub the old school house the old moffat road lamancha EH46 7BD (1 page)
9 May 2008Annual return made up to 20/02/08
  • 363(287) ‐ Registered office changed on 09/05/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 May 2008Annual return made up to 20/02/08
  • 363(287) ‐ Registered office changed on 09/05/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
14 March 2007Annual return made up to 20/02/07 (5 pages)
14 March 2007Annual return made up to 20/02/07 (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (5 pages)
15 May 2006Annual return made up to 20/02/06 (5 pages)
15 May 2006Annual return made up to 20/02/06 (5 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (5 pages)
19 December 2005Full accounts made up to 31 March 2005 (5 pages)
9 March 2005Annual return made up to 20/02/05 (4 pages)
9 March 2005Annual return made up to 20/02/05 (4 pages)
10 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 February 2004Incorporation (33 pages)
20 February 2004Incorporation (33 pages)