Lochcarron Community Development Company STRATHCARRON


Lochcarron Community Development Company started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC137057. The Lochcarron Community Development Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Strathcarron at Lochcarron Community Development Company The Smithy Heritage Centre. Postal code: IV54 8YS. Since 2015-03-24 Lochcarron Community Development Company is no longer carrying the name Kirkton Woodland And Heritage Group.

The company has 6 directors, namely Peter H., Alexander C. and Ann M. and others. Of them, Helen M. has been with the company the longest, being appointed on 22 July 2009 and Peter H. has been with the company for the least time - from 1 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lochcarron Community Development Company Address / Contact

Office Address Lochcarron Community Development Company The Smithy Heritage Centre
Office Address2 Ribhachan, Lochcarron
Town Strathcarron
Post code IV54 8YS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137057
Date of Incorporation Wed, 11th Mar 1992
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 5th April
Company age 32 years old
Account next due date Fri, 5th Jan 2024 (122 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Peter H.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 19 September 2022

Ann M.

Position: Director

Appointed: 12 September 2022

Peter B.

Position: Director

Appointed: 29 July 2021

Hilary R.

Position: Director

Appointed: 01 November 2017

Helen M.

Position: Director

Appointed: 22 July 2009

Peter M.

Position: Director

Appointed: 01 May 2021

Resigned: 12 August 2021

Bart M.

Position: Director

Appointed: 22 March 2018

Resigned: 06 May 2021

Colin S.

Position: Director

Appointed: 22 March 2018

Resigned: 17 July 2021

Katrine F.

Position: Director

Appointed: 20 January 2016

Resigned: 11 July 2017

Janet P.

Position: Director

Appointed: 20 January 2016

Resigned: 23 April 2018

Avril M.

Position: Secretary

Appointed: 01 July 2015

Resigned: 22 March 2018

Fiona S.

Position: Director

Appointed: 04 November 2014

Resigned: 12 March 2018

Helen W.

Position: Director

Appointed: 04 November 2014

Resigned: 01 August 2015

Mary M.

Position: Director

Appointed: 04 November 2014

Resigned: 21 February 2018

Victoria S.

Position: Director

Appointed: 23 November 2011

Resigned: 13 February 2018

Alastair B.

Position: Director

Appointed: 02 February 2011

Resigned: 10 April 2015

Peter M.

Position: Director

Appointed: 29 April 2010

Resigned: 27 October 2014

Christopher M.

Position: Director

Appointed: 29 April 2010

Resigned: 27 October 2014

Graham R.

Position: Director

Appointed: 29 April 2010

Resigned: 20 July 2010

David T.

Position: Director

Appointed: 28 April 2010

Resigned: 27 October 2014

Kristine M.

Position: Director

Appointed: 22 July 2009

Resigned: 08 July 2010

John M.

Position: Director

Appointed: 22 July 2009

Resigned: 01 September 2011

Avril M.

Position: Director

Appointed: 22 July 2009

Resigned: 22 March 2018

Macleod & Maccallum

Position: Corporate Secretary

Appointed: 27 May 2009

Resigned: 30 June 2015

Sheila M.

Position: Director

Appointed: 27 May 2009

Resigned: 22 July 2009

John M.

Position: Director

Appointed: 17 October 2007

Resigned: 22 July 2009

David W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 27 May 2009

Kenneth M.

Position: Director

Appointed: 09 March 2006

Resigned: 22 July 2009

Cindie R.

Position: Director

Appointed: 16 February 2006

Resigned: 11 April 2006

David W.

Position: Director

Appointed: 16 February 2006

Resigned: 16 September 2008

Graham R.

Position: Director

Appointed: 16 February 2006

Resigned: 09 March 2006

Jonathan H.

Position: Director

Appointed: 17 March 2003

Resigned: 09 March 2006

Paul S.

Position: Director

Appointed: 11 September 2001

Resigned: 10 July 2002

Helen M.

Position: Secretary

Appointed: 29 March 2001

Resigned: 16 March 2007

Jill S.

Position: Director

Appointed: 18 April 2000

Resigned: 09 March 2006

Ewen M.

Position: Director

Appointed: 05 August 1999

Resigned: 09 March 2006

Roger C.

Position: Director

Appointed: 05 August 1999

Resigned: 13 November 2007

Jean S.

Position: Director

Appointed: 16 July 1998

Resigned: 21 March 2007

Donald C.

Position: Director

Appointed: 06 June 1996

Resigned: 05 August 1999

Nicolette M.

Position: Director

Appointed: 06 June 1996

Resigned: 06 May 1999

Duncan M.

Position: Director

Appointed: 14 January 1993

Resigned: 02 March 1998

Donald M.

Position: Director

Appointed: 19 May 1992

Resigned: 01 May 2002

Allan M.

Position: Director

Appointed: 19 May 1992

Resigned: 09 March 2006

Helen M.

Position: Director

Appointed: 21 April 1992

Resigned: 16 March 2007

Margaret H.

Position: Director

Appointed: 21 April 1992

Resigned: 09 March 2006

Mary M.

Position: Director

Appointed: 21 April 1992

Resigned: 29 March 2001

Victoria S.

Position: Director

Appointed: 21 April 1992

Resigned: 16 February 2006

Daniel M.

Position: Director

Appointed: 11 March 1992

Resigned: 08 February 2006

William M.

Position: Director

Appointed: 11 March 1992

Resigned: 06 June 1996

Mary M.

Position: Secretary

Appointed: 11 March 1992

Resigned: 29 March 2001

People with significant control

The list of PSCs that own or control the company consists of 8 names. As we researched, there is Helen M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Hilary R. This PSC has significiant influence or control over the company,. Then there is Janet P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Helen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hilary R.

Notified on 1 November 2017
Nature of control: significiant influence or control

Janet P.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: significiant influence or control

Avril M.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: significiant influence or control

Fiona S.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Mary M.

Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control: significiant influence or control

Victoria S.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Katrine F.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: significiant influence or control

Company previous names

Kirkton Woodland And Heritage Group March 24, 2015
Lochcarron Smithy Heritage Centre August 7, 2009
Smithy Heritage Centre Lochcarron March 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052021-04-052022-04-052023-04-05
Net Worth224 559228 477197 984   
Balance Sheet
Cash Bank On Hand   21 71310 52215 560
Current Assets15 15028 25839 85446 44957 49528 060
Debtors7 96315 82331 69321 61843 8559 382
Other Debtors   1 1803 452439
Property Plant Equipment   475 562461 994445 273
Total Inventories   3 1183 1183 118
Cash Bank In Hand7 18712 4358 161   
Net Assets Liabilities Including Pension Asset Liability224 559228 477197 984   
Tangible Fixed Assets217 175206 424195 720   
Reserves/Capital
Shareholder Funds224 559228 477197 984   
Other
Charitable Expenditure   126 11455 42666 672
Charitable Support Costs    1 0241 014
Charity Funds   459 362464 140376 603
Donations Legacies   183 90279 45427 827
Expenditure   179 86383 042134 635
Grant Funding    54 40265 658
Income Endowments   207 33087 82047 098
Income From Charitable Activities     4 000
Income From Other Trading Activities   23 4287 77715 271
Investment Income    589 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   27 4674 778-87 537
Other Expenditure     -3 999
Accumulated Depreciation Impairment Property Plant Equipment   116 298130 176128 276
Additions Other Than Through Business Combinations Property Plant Equipment    310 
Amounts Owed By Group Undertakings   15 43916 9395 000
Average Number Employees During Period   11 
Bank Borrowings Overdrafts   7 600 20 588
Creditors   62 64855 34996 730
Depreciation Rate Used For Property Plant Equipment    2520
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 040
Disposals Property Plant Equipment     18 621
Finished Goods   3 1183 1183 118
Increase From Depreciation Charge For Year Property Plant Equipment    13 87812 140
Net Current Assets Liabilities7 38422 0532 264-16 1992 146-68 670
Other Creditors   50 00050 00050 000
Pension Costs Defined Contribution Plan   1 1021 892 
Property Plant Equipment Gross Cost   591 860592 170573 549
Staff Costs Employee Benefits Expense   28 65830 390 
Total Assets Less Current Liabilities224 559228 477197 984459 363464 140376 603
Trade Creditors Trade Payables   5 0485 34926 142
Trade Debtors Trade Receivables   4 99923 4643 943
Wages Salaries   27 55628 498 
Creditors Due Within One Year7 7666 20537 590   
Fixed Assets217 175206 424195 720   
Other Aggregate Reserves224 559228 477197 984   
Tangible Fixed Assets Cost Or Valuation275 190275 190275 190   
Tangible Fixed Assets Depreciation58 01568 76679 470   
Tangible Fixed Assets Depreciation Charged In Period 10 75110 704   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-05
filed on: 2nd, November 2023
Free Download (20 pages)

Company search