Company NameLendalfoot Community Association Limited
Company StatusActive
Company NumberSC289259
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Elizabeth Ann Grieve
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHillview, 1 The Meidlum
Lendalfoot
Girvan
Ayrshire
KA26 0JW
Scotland
Director NameMrs Elizabeth Jacqueline Paton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarleton Mains Farm
Lendalfoot
Girvan
Ayrshire
KA26 0JL
Scotland
Director NameMrs Isobel Susan Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleCarer
Country of ResidenceScotland
Correspondence AddressLendalfoot Community Hall Lendalfoot Community Hal
Lendalfoot
KA26 0JF
Scotland
Director NameMrs Isabel Melville
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(1 year after company formation)
Appointment Duration17 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressArdwell Farm
Girvan
Ayrshire
KA26 0HP
Scotland
Director NameMr Patrick Andrews
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLendalfoot Community Hall Lendalfoot Community Hal
Lendalfoot
KA26 0JF
Scotland
Director NameMrs Kay Cunningham
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2019(13 years, 7 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLendalfoot Community Hall Lendalfoot Community Hal
Lendalfoot
KA26 0JF
Scotland
Director NameMs Margaret Gibson Goldie Fleming
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed04 August 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLendalfoot Community Hall Lendalfoot Community Hal
Lendalfoot
KA26 0JF
Scotland
Director NameMr Danny Cunningham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed18 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLendalfoot Community Hall Lendalfoot Community Hal
Lendalfoot
KA26 0JF
Scotland
Director NameMrs Isobel Bell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNo 5 The Meidlum
Lendalfoot
Girvan
Ayrshire
KA26 0JW
Scotland
Director NameMrs Elizabeth Mary Hyslop
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleHousing Manager
Country of ResidenceScotland
Correspondence AddressHy-Bank
Lendalfoot
Girvan
Ayrshire
KA26 0JF
Scotland
Secretary NameMrs Elizabeth Ann Grieve
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHillview, 1 The Meidlum
Lendalfoot
Girvan
Ayrshire
KA26 0JW
Scotland
Director NameMargaret McGregor Stewart Barr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleHousewife
Correspondence Address18 Carleton Crescent
Lendalfoot
Ayrshire
KA26 0JN
Scotland
Director NameBeryl Howarth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleHousewife
Correspondence Address10 Rowantree Street
Colmonell
Ayrshire
KA26 0SB
Scotland
Director NameMrs Anne Smith Marshall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSouth Ballaird
Lendalfoot
Girvan
Ayrshire
KA26 0JQ
Scotland
Director NameMrs Agnes Lawson Davidson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 April 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address2 Meidlum Holiday Site
Lendalfoot
Girvan
South Ayrshire
KA26 0JW
Scotland
Secretary NameMrs Ann Smith Marshall
StatusResigned
Appointed01 April 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2018)
RoleCompany Director
Correspondence AddressLendalfoot Community Hall Lendalfoot Community Hal
Lendalfoot
KA26 0JF
Scotland

Location

Registered AddressLendalfoot Community Hall
Lendalfoot
KA26 0JF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Financials

Year2014
Turnover£5,296
Net Worth£431,583
Cash£2,747
Current Liabilities£675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

27 January 2006Delivered on: 9 February 2006
Persons entitled: South Ayrshire Council

Classification: Standard security
Secured details: All sums due in terms of minute of agreement dated 10 december 2005 and 23 january 2006.
Particulars: That plot of ground extending to 1008.47 square metres with the buildings thereon known as lendalfoot outdoor centre and community hall, lendalfoot, girvan, ayrshire.
Outstanding

Filing History

3 August 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
11 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
18 May 2022Appointment of Mr Danny Cunningham as a director on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mrs Isobel Susan Stewart on 18 May 2022 (2 pages)
16 May 2022Termination of appointment of Anne Smith Marshall as a director on 1 April 2022 (1 page)
4 August 2021Appointment of Ms Margaret Gibson Goldie Fleming as a director on 4 August 2021 (2 pages)
2 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
22 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
18 August 2019Appointment of Mrs Kay Cunningham as a director on 1 April 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
17 May 2019Termination of appointment of Ann Smith Marshall as a secretary on 11 June 2018 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
16 November 2018Notification of a person with significant control statement (2 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
20 June 2018Termination of appointment of Elizabeth Ann Grieve as a secretary on 1 April 2017 (1 page)
20 June 2018Termination of appointment of Agnes Lawson Davidson as a director on 1 April 2018 (1 page)
20 June 2018Appointment of Mrs Ann Smith Marshall as a secretary on 1 April 2017 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 October 2017Registered office address changed from Lendalfoot Community Hall Lendalfoot Girvan Ayrshire KA26 0JN to Lendalfoot Community Hall Lendalfoot Community Hall Lendalfoot KA26 0JF on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Lendalfoot Community Hall Lendalfoot Girvan Ayrshire KA26 0JN to Lendalfoot Community Hall Lendalfoot Community Hall Lendalfoot KA26 0JF on 9 October 2017 (1 page)
28 September 2017Appointment of Mr Patrick Andrews as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Patrick Andrews as a director on 28 September 2017 (2 pages)
6 August 2017Termination of appointment of Elizabeth Mary Hyslop as a director on 31 March 2017 (1 page)
6 August 2017Termination of appointment of Elizabeth Mary Hyslop as a director on 31 March 2017 (1 page)
6 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
22 August 2016Annual return made up to 15 June 2016 no member list (6 pages)
22 August 2016Annual return made up to 15 June 2016 no member list (6 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
27 August 2015Annual return made up to 15 June 2015 no member list (9 pages)
27 August 2015Annual return made up to 15 June 2015 no member list (9 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 August 2014Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page)
12 August 2014Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page)
12 August 2014Annual return made up to 15 June 2014 no member list (10 pages)
12 August 2014Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page)
12 August 2014Annual return made up to 15 June 2014 no member list (10 pages)
12 August 2014Termination of appointment of Isobel Bell as a director on 30 June 2014 (1 page)
16 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
8 September 2013Director's details changed for Mrs Isobel Bell on 21 August 2013 (2 pages)
8 September 2013Director's details changed for Mrs Isobel Bell on 21 August 2013 (2 pages)
14 August 2013Annual return made up to 15 June 2013 no member list (10 pages)
14 August 2013Annual return made up to 15 June 2013 no member list (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 June 2012Annual return made up to 15 June 2012 no member list (10 pages)
18 June 2012Annual return made up to 15 June 2012 no member list (10 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 June 2011Annual return made up to 15 June 2011 no member list (10 pages)
16 June 2011Annual return made up to 15 June 2011 no member list (10 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 June 2010Director's details changed for Elizabeth Ann Grieve on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Elizabeth Ann Grieve on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Elizabeth Mary Hyslop on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Anne Smith Marshall on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Elizabeth Jacqueline Paton on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Agnes Lawson Davidson on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Anne Smith Marshall on 15 June 2010 (2 pages)
23 June 2010Annual return made up to 15 June 2010 no member list (6 pages)
23 June 2010Director's details changed for Agnes Lawson Davidson on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Isabel Melville on 15 June 2010 (2 pages)
23 June 2010Registered office address changed from Lendal Community Hall Lendalfoot Girvan Ayrshire KA26 0JN on 23 June 2010 (1 page)
23 June 2010Annual return made up to 15 June 2010 no member list (6 pages)
23 June 2010Director's details changed for Isabel Melville on 15 June 2010 (2 pages)
23 June 2010Registered office address changed from Lendal Community Hall Lendalfoot Girvan Ayrshire KA26 0JN on 23 June 2010 (1 page)
23 June 2010Director's details changed for Elizabeth Jacqueline Paton on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Isobel Susan Stewart on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Isobel Susan Stewart on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Isobel Bell on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Elizabeth Mary Hyslop on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Isobel Bell on 15 June 2010 (2 pages)
24 July 2009Full accounts made up to 31 March 2009 (15 pages)
24 July 2009Full accounts made up to 31 March 2009 (15 pages)
19 June 2009Annual return made up to 15/06/09 (4 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Annual return made up to 15/06/09 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from lendal community hall lendalfoot girvan ayrshire (1 page)
19 June 2009Registered office changed on 19/06/2009 from lendal community hall lendalfoot girvan ayrshire (1 page)
19 June 2009Location of register of members (1 page)
3 September 2008Full accounts made up to 31 March 2008 (15 pages)
3 September 2008Full accounts made up to 31 March 2008 (15 pages)
16 July 2008Annual return made up to 15/06/08 (7 pages)
16 July 2008Annual return made up to 15/06/08 (7 pages)
29 April 2008Appointment terminated director margaret barr (1 page)
29 April 2008Director appointed agnes lawson davidson (1 page)
29 April 2008Appointment terminated director beryl howarth (1 page)
29 April 2008Appointment terminated director beryl howarth (1 page)
29 April 2008Director appointed agnes lawson davidson (1 page)
29 April 2008Appointment terminated director margaret barr (1 page)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
29 June 2007Annual return made up to 15/06/07 (7 pages)
29 June 2007Annual return made up to 15/06/07 (7 pages)
21 June 2007Full accounts made up to 31 August 2006 (12 pages)
21 June 2007Full accounts made up to 31 August 2006 (12 pages)
19 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
19 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
26 September 2006Annual return made up to 22/08/06 (5 pages)
26 September 2006Annual return made up to 22/08/06 (5 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
22 August 2005Incorporation (37 pages)
22 August 2005Incorporation (37 pages)