Company NameKirknewton Community Development Trust Ltd
Company StatusActive
Company NumberSC307425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2006(17 years, 7 months ago)
Previous NameKirknewton Community Renewables Limited

Business Activity

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

Directors

Director NameStewart James McKenna
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Kirknewton
Midlothian
EH27 8EF
Scotland
Director NameMr John Hugh Hunter Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(7 months, 1 week after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceScotland
Correspondence AddressHighfield House Station Road
Kirknewton
Midlothian
EH27 8BJ
Scotland
Director NameMr Martin Stewart Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMrs Caroline Elizabeth Hamilton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameSusan Mary Campbell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(17 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Station Road
Kirknewton
EH27 8BJ
Scotland
Director NameMiss Caroline Avril Garrad
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Main Street
Kirknewton
Midlothian
EH27 8AH
Scotland
Director NameHugh Hunter Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
Kirknewton
Midlothian
EH27 8DD
Scotland
Secretary NameMiss Caroline Avril Garrad
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Main Street
Kirknewton
Midlothian
EH27 8AH
Scotland
Director NameSiobhan Samson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(7 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2007)
RolePlanning + Development Officer
Correspondence Address12 Muirhouses Avenue
Bo'Ness
West Lothian
EH51 9DJ
Scotland
Director NameBrian John Harding
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(7 months, 1 week after company formation)
Appointment Duration7 years (resigned 30 April 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchill Way
Kirknewton
Midlothian
EH27 8AE
Scotland
Director NameMr John Liston Strachan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarperrig House
Kirknewton
Westlothian
EH27 8DH
Scotland
Director NameMs Julia Helen Bracewell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Director NameVictor Edward Martin Garrad
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(2 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 06 February 2023)
RoleConstruction Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadowbank View
Kirknewton
Midlothian
EH27 8AP
Scotland
Director NameMr Daniel Paul Shearer
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 April 2016)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressOverton Farmhouse
Kirknewton
Midlothian
EH27 8DD
Scotland
Secretary NameMr John Hugh Hunter Gordon
StatusResigned
Appointed08 December 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2012)
RoleCompany Director
Correspondence AddressEast Lodge
Kirknewton
Midlothian
EH27 8EN
Scotland
Director NameMr Neil Martin Greer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 August 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Langton Steadings
East Calder
West Lothian
EH53 0QE
Scotland
Secretary NameMrs Paula Macgillivray
StatusResigned
Appointed18 April 2012(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 August 2012)
RoleCompany Director
Correspondence AddressEast Lodge
Kirknewton
Midlothian
EH27 8EN
Scotland
Director NameMrs Patricia Stewart Hastings
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Kirknewton Court
Kirknewton
Midlothian
EH27 8BT
Scotland
Director NameMr Kenneth Edward Birch
Date of BirthApril 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2019)
RoleBuilding Services Engineer
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland

Contact

Websitewww.kirknewton.org

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£146,600
Net Worth£474,520
Cash£284,620
Current Liabilities£12,020

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

2 February 2024Termination of appointment of Victor Edward Martin Garrad as a director on 6 February 2023 (1 page)
5 January 2024Appointment of Susan Mary Campbell as a director on 29 November 2023 (2 pages)
8 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 August 2022 (23 pages)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 August 2021 (24 pages)
9 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 August 2020 (23 pages)
17 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Kenneth Edward Birch as a director on 10 April 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 August 2019 (23 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 August 2018 (20 pages)
3 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
3 October 2018Appointment of Mrs Caroline Elizabeth Hamilton as a director on 15 December 2017 (2 pages)
3 October 2018Termination of appointment of Patricia Stewart Hastings as a director on 30 April 2018 (1 page)
22 January 2018Total exemption full accounts made up to 31 August 2017 (20 pages)
22 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Neil Martin Greer as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Neil Martin Greer as a director on 23 August 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 August 2016 (21 pages)
21 December 2016Total exemption full accounts made up to 31 August 2016 (21 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
8 September 2016Termination of appointment of Daniel Paul Shearer as a director on 11 April 2016 (1 page)
8 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
8 September 2016Termination of appointment of Daniel Paul Shearer as a director on 11 April 2016 (1 page)
7 September 2016Director's details changed for Mr Neil Martin Greer on 1 August 2016 (2 pages)
7 September 2016Director's details changed for Mr Neil Martin Greer on 1 August 2016 (2 pages)
3 May 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
3 May 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
18 September 2015Annual return made up to 24 August 2015 no member list (9 pages)
18 September 2015Annual return made up to 24 August 2015 no member list (9 pages)
11 May 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
11 May 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
23 March 2015Director's details changed for Mr John Hugh Hunter Gordon on 22 March 2015 (2 pages)
23 March 2015Director's details changed for Mr John Hugh Hunter Gordon on 22 March 2015 (2 pages)
5 November 2014Termination of appointment of Brian John Harding as a director on 30 April 2014 (1 page)
5 November 2014Annual return made up to 24 August 2014 no member list (9 pages)
5 November 2014Appointment of Mr Kenneth Edward Birch as a director on 30 April 2014 (2 pages)
5 November 2014Termination of appointment of Brian John Harding as a director on 30 April 2014 (1 page)
5 November 2014Annual return made up to 24 August 2014 no member list (9 pages)
5 November 2014Appointment of Mr Kenneth Edward Birch as a director on 30 April 2014 (2 pages)
30 April 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
30 April 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
5 November 2013Annual return made up to 24 August 2013 no member list (9 pages)
5 November 2013Registered office address changed from East Lodge Kirknewton Midlothian EH27 8EN on 5 November 2013 (1 page)
5 November 2013Registered office address changed from East Lodge Kirknewton Midlothian EH27 8EN on 5 November 2013 (1 page)
5 November 2013Annual return made up to 24 August 2013 no member list (9 pages)
5 November 2013Registered office address changed from East Lodge Kirknewton Midlothian EH27 8EN on 5 November 2013 (1 page)
19 August 2013Appointment of Mrs Patricia Stewart Hastings as a director (2 pages)
19 August 2013Appointment of Mrs Patricia Stewart Hastings as a director (2 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (17 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (17 pages)
7 May 2013Appointment of Mr Martin Stewart Hall as a director (2 pages)
7 May 2013Appointment of Mr Martin Stewart Hall as a director (2 pages)
6 May 2013Termination of appointment of Julia Bracewell as a director (1 page)
6 May 2013Termination of appointment of Julia Bracewell as a director (1 page)
31 August 2012Termination of appointment of Paula Macgillivray as a secretary (1 page)
31 August 2012Annual return made up to 24 August 2012 no member list (8 pages)
31 August 2012Annual return made up to 24 August 2012 no member list (8 pages)
31 August 2012Termination of appointment of Paula Macgillivray as a secretary (1 page)
17 May 2012Appointment of Mrs Paula Macgillivray as a secretary (1 page)
17 May 2012Termination of appointment of John Gordon as a secretary (1 page)
17 May 2012Appointment of Mrs Paula Macgillivray as a secretary (1 page)
17 May 2012Termination of appointment of John Gordon as a secretary (1 page)
9 May 2012Appointment of Mr Neil Greer as a director (2 pages)
9 May 2012Appointment of Mr Neil Greer as a director (2 pages)
1 May 2012Amended accounts made up to 31 August 2011 (16 pages)
1 May 2012Amended accounts made up to 31 August 2011 (16 pages)
29 February 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
29 February 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
29 August 2011Annual return made up to 24 August 2011 no member list (7 pages)
29 August 2011Annual return made up to 24 August 2011 no member list (7 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
20 December 2010Appointment of Mr John Hugh Hunter Gordon as a secretary (1 page)
20 December 2010Appointment of Mr John Hugh Hunter Gordon as a secretary (1 page)
18 December 2010Termination of appointment of Caroline Garrad as a director (1 page)
18 December 2010Termination of appointment of Caroline Garrad as a secretary (1 page)
18 December 2010Termination of appointment of John Strachan as a director (1 page)
18 December 2010Termination of appointment of Caroline Garrad as a secretary (1 page)
18 December 2010Termination of appointment of John Strachan as a director (1 page)
18 December 2010Termination of appointment of Caroline Garrad as a director (1 page)
6 September 2010Director's details changed for Victor Edward Martin Garrad on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Stewart James Mckenna on 24 August 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 no member list (10 pages)
6 September 2010Director's details changed for Mr John Hugh Hunter Gordon on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Stewart James Mckenna on 24 August 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 no member list (10 pages)
6 September 2010Director's details changed for Mr John Hugh Hunter Gordon on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Brian John Harding on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Victor Edward Martin Garrad on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Brian John Harding on 24 August 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
26 March 2010Appointment of Daniel Paul Shearer as a director (3 pages)
26 March 2010Appointment of Daniel Paul Shearer as a director (3 pages)
4 September 2009Annual return made up to 24/08/09 (4 pages)
4 September 2009Appointment terminated director hugh hunter gordon (1 page)
4 September 2009Appointment terminated director hugh hunter gordon (1 page)
4 September 2009Annual return made up to 24/08/09 (4 pages)
5 May 2009Memorandum and Articles of Association (32 pages)
5 May 2009Memorandum and Articles of Association (32 pages)
1 May 2009Company name changed kirknewton community renewables LIMITED\certificate issued on 05/05/09 (3 pages)
1 May 2009Company name changed kirknewton community renewables LIMITED\certificate issued on 05/05/09 (3 pages)
24 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
8 December 2008Full accounts made up to 31 August 2007 (11 pages)
8 December 2008Full accounts made up to 31 August 2007 (11 pages)
13 November 2008Director appointed victor edward martin garrad (2 pages)
13 November 2008Director appointed victor edward martin garrad (2 pages)
14 October 2008Director appointed julia helen bracewell (1 page)
14 October 2008Director appointed julia helen bracewell (1 page)
9 October 2008Annual return made up to 24/08/08 (4 pages)
9 October 2008Annual return made up to 24/08/08 (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
28 August 2007Annual return made up to 24/08/07 (2 pages)
28 August 2007Annual return made up to 24/08/07 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
6 February 2007Memorandum and Articles of Association (7 pages)
6 February 2007Memorandum and Articles of Association (7 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Incorporation (28 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Incorporation (28 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)