Company NameNorth Queensferry Community Trust
Company StatusActive
Company NumberSC402773
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2011(12 years, 9 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 NameLucie Isobel Rose Macaulay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr Iain Grant Mitchell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleQueen's Counsel
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMs Linda Joy Collis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(2 years after company formation)
Appointment Duration10 years, 8 months
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMs Jane Thurmann Hesketh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Software Engineer
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameCllr David John Barratt
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleLocal Government Councillor
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Secretary NameMs Jane Thurmann Hesketh
StatusCurrent
Appointed29 January 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr James Alexander George
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr Alastair Scarth Ritchie
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Surgeon
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr William Neil MacDougall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMrs Susanne Carter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr William Daniel MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityScottish,British
StatusCurrent
Appointed23 March 2021(9 years, 8 months after company formation)
Appointment Duration3 years
RoleDirector Of A Property Company. Semi Retired
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr Peter John Crawley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMs Christina Elizabeth McKenzie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Secretary NameChristina Elizabeth McKenzie
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTaigh An Rubha Battery Road
North Queensferry
Fife
KY11 1JU
Scotland
Director NameMr Derek Murray Timmins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 2019)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressTaigh An Rubha Battery Road
North Queensferry
Fife
KY11 1JU
Scotland
Director NameMr Daniel Howie
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2019)
RoleWatch Commander (Fire Service)
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr David Albert Clarke Greig
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 21 November 2019)
RoleWriter
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr Paul Simon Tucker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2017)
RoleSoftware Test Engineer
Country of ResidenceScotland
Correspondence AddressTaigh An Rubha Battery Road
North Queensferry
Fife
KY11 1JU
Scotland
Director NameMrs Lillan Susan Reekie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 December 2013)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressTaigh An Rubha Battery Road
North Queensferry
Fife
KY11 1JU
Scotland
Director NameMr Andrew Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 December 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTaigh An Rubha Battery Road
North Queensferry
Fife
KY11 1JU
Scotland
Director NameMr Michael Shirkie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2017)
RoleLocal Government Councillor
Country of ResidenceScotland
Correspondence AddressTaigh An Rubha Battery Road
North Queensferry
Fife
KY11 1JU
Scotland
Director NameMr James Lorn Lawson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTaigh An Rubha Battery Road
North Queensferry
Fife
KY11 1JU
Scotland
Director NameMr Robert Nicholson Morgan Kerr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMr David Hutchison Neill
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMs Vanessa McCorquodale
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2020)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameMs Freda Allan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2020)
RoleBanking Officer
Country of ResidenceScotland
Correspondence Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland

Contact

Telephone01383 411381
Telephone regionDunfermline

Location

Registered Address3 Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Financials

Year2014
Turnover£7,747
Net Worth£9,285
Cash£9,285

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

2 December 2020Appointment of Mr Alastair Scarth Ritchie as a director on 25 November 2020 (2 pages)
2 December 2020Termination of appointment of David Hutchison Neill as a director on 25 November 2020 (1 page)
2 December 2020Termination of appointment of Robert Nicholson Morgan Kerr as a director on 25 November 2020 (1 page)
2 December 2020Termination of appointment of Vanessa Mccorquodale as a director on 25 November 2020 (1 page)
2 December 2020Termination of appointment of Freda Allan as a director on 25 November 2020 (1 page)
2 December 2020Appointment of Mr William Neil Macdougall as a director on 25 November 2020 (2 pages)
2 December 2020Appointment of Mrs Susanne Carter as a director on 25 November 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 December 2019Termination of appointment of David Albert Clarke Greig as a director on 21 November 2019 (1 page)
7 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 May 2019Termination of appointment of Daniel Howie as a director on 30 April 2019 (1 page)
21 April 2019Appointment of Ms Freda Allan as a director on 9 April 2019 (2 pages)
18 April 2019Appointment of Mr James Alexander George as a director on 9 April 2019 (2 pages)
26 March 2019Appointment of Ms Vanessa Mccorquodale as a director on 21 March 2019 (2 pages)
8 February 2019Appointment of Ms Jane Thurmann Hesketh as a secretary on 29 January 2019 (2 pages)
8 February 2019Director's details changed for Mrs Jane Thurmann Hesketh on 29 January 2019 (2 pages)
8 February 2019Termination of appointment of Christina Elizabeth Mckenzie as a director on 29 January 2019 (1 page)
8 February 2019Director's details changed for Ms Christina Elizabeth Mckenzie on 29 January 2019 (2 pages)
4 February 2019Appointment of Mr David Hutchison Neill as a director on 30 January 2019 (2 pages)
4 February 2019Director's details changed for Lucie Isobel Rose Macaulay on 30 January 2019 (2 pages)
4 February 2019Director's details changed for Mr Iain Grant Mitchell on 30 January 2019 (2 pages)
31 January 2019Termination of appointment of Christina Elizabeth Mckenzie as a secretary on 29 January 2019 (1 page)
29 January 2019Director's details changed for Mr David Greig on 29 January 2019 (2 pages)
24 January 2019Termination of appointment of Derek Murray Timmins as a director on 18 January 2019 (1 page)
24 January 2019Registered office address changed from Taigh an Rubha Battery Road North Queensferry Fife KY11 1JU to 3 Carlingnose Point North Queensferry Fife KY11 1ER on 24 January 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of a person with significant control statement (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of a person with significant control statement (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Appointment of Cllr David John Barratt as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Cllr David John Barratt as a director on 18 September 2017 (2 pages)
19 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Michael Shirkie as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of James Lorn Lawson as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Michael Shirkie as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of James Lorn Lawson as a director on 20 June 2017 (1 page)
30 March 2017Appointment of Mr Robert Nicholson Morgan Kerr as a director on 15 February 2017 (2 pages)
30 March 2017Termination of appointment of Paul Simon Tucker as a director on 15 February 2017 (1 page)
30 March 2017Termination of appointment of Paul Simon Tucker as a director on 15 February 2017 (1 page)
30 March 2017Appointment of Mr Robert Nicholson Morgan Kerr as a director on 15 February 2017 (2 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
15 July 2016Appointment of Mrs Jane Thurmann Hesketh as a director on 16 May 2016 (2 pages)
15 July 2016Appointment of Mrs Jane Thurmann Hesketh as a director on 16 May 2016 (2 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 August 2015Annual return made up to 1 July 2015 no member list (9 pages)
11 August 2015Annual return made up to 1 July 2015 no member list (9 pages)
11 August 2015Annual return made up to 1 July 2015 no member list (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 July 2014Termination of appointment of Andrew Jones as a director on 7 December 2013 (1 page)
16 July 2014Annual return made up to 1 July 2014 no member list (9 pages)
16 July 2014Appointment of Mr Michael Shirkie as a director on 31 March 2014 (2 pages)
16 July 2014Termination of appointment of Andrew Jones as a director on 7 December 2013 (1 page)
16 July 2014Annual return made up to 1 July 2014 no member list (9 pages)
16 July 2014Termination of appointment of Lillan Susan Reekie as a director on 7 December 2013 (1 page)
16 July 2014Termination of appointment of Lillan Susan Reekie as a director on 7 December 2013 (1 page)
16 July 2014Annual return made up to 1 July 2014 no member list (9 pages)
16 July 2014Appointment of Mr Michael Shirkie as a director on 31 March 2014 (2 pages)
16 July 2014Appointment of Mr James Lorn Lawson as a director on 31 March 2014 (2 pages)
16 July 2014Appointment of Mr James Lorn Lawson as a director on 31 March 2014 (2 pages)
16 July 2014Termination of appointment of Andrew Jones as a director on 7 December 2013 (1 page)
16 July 2014Termination of appointment of Lillan Susan Reekie as a director on 7 December 2013 (1 page)
12 August 2013Appointment of Ms Linda Joy Collis as a director (2 pages)
12 August 2013Appointment of Ms Linda Joy Collis as a director (2 pages)
24 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
24 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
24 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
30 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
9 January 2013Director's details changed for Mr Daniel Howie on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Daniel Howie on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Daniel Howie on 8 January 2013 (2 pages)
8 August 2012Appointment of Mr Daniel Howie as a director (2 pages)
8 August 2012Appointment of Mr Derek Murray Timmins as a director (2 pages)
8 August 2012Appointment of Mr Paul Simon Tucker as a director (2 pages)
8 August 2012Appointment of Mrs Lillan Susan Reekie as a director (2 pages)
8 August 2012Annual return made up to 1 July 2012 no member list (8 pages)
8 August 2012Appointment of Mr Derek Murray Timmins as a director (2 pages)
8 August 2012Appointment of Mr Andrew Jones as a director (2 pages)
8 August 2012Appointment of Mrs Lillan Susan Reekie as a director (2 pages)
8 August 2012Annual return made up to 1 July 2012 no member list (8 pages)
8 August 2012Appointment of Mr Paul Simon Tucker as a director (2 pages)
8 August 2012Appointment of Mr Daniel Howie as a director (2 pages)
8 August 2012Appointment of Mr Andrew Jones as a director (2 pages)
8 August 2012Appointment of Mr David Greig as a director (2 pages)
8 August 2012Appointment of Mr David Greig as a director (2 pages)
8 August 2012Annual return made up to 1 July 2012 no member list (8 pages)
1 July 2011Incorporation (45 pages)
1 July 2011Incorporation (45 pages)