New Luce Community Trust NEWTON STEWART


New Luce Community Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC497287. The New Luce Community Trust company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newton Stewart at Machars Initiative Centre 26 South Main Street. Postal code: DG8 9EH.

At present there are 6 directors in the the firm, namely Alistair M., Alistair H. and Hugh G. and others. In addition one secretary - Sharon C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jak K. who worked with the the firm until 20 December 2020.

New Luce Community Trust Address / Contact

Office Address Machars Initiative Centre 26 South Main Street
Office Address2 Wigtown
Town Newton Stewart
Post code DG8 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497287
Date of Incorporation Mon, 9th Feb 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Alistair M.

Position: Director

Appointed: 17 February 2022

Alistair H.

Position: Director

Appointed: 08 December 2021

Sharon C.

Position: Secretary

Appointed: 21 December 2020

Hugh G.

Position: Director

Appointed: 06 November 2019

Mary H.

Position: Director

Appointed: 06 November 2019

Lorna G.

Position: Director

Appointed: 20 May 2015

Eileen M.

Position: Director

Appointed: 09 February 2015

Frazer M.

Position: Director

Appointed: 04 November 2020

Resigned: 14 March 2022

Nicola C.

Position: Director

Appointed: 04 November 2020

Resigned: 08 December 2021

Marie F.

Position: Director

Appointed: 06 November 2019

Resigned: 08 September 2021

Amanda R.

Position: Director

Appointed: 03 October 2018

Resigned: 21 July 2020

Gavin M.

Position: Director

Appointed: 10 June 2015

Resigned: 14 August 2019

Alistair M.

Position: Director

Appointed: 20 May 2015

Resigned: 08 December 2021

Jill D.

Position: Director

Appointed: 20 May 2015

Resigned: 12 January 2017

James M.

Position: Director

Appointed: 20 May 2015

Resigned: 03 October 2018

Nigel F.

Position: Director

Appointed: 09 February 2015

Resigned: 08 June 2022

Marie F.

Position: Director

Appointed: 09 February 2015

Resigned: 20 May 2015

Jak K.

Position: Secretary

Appointed: 09 February 2015

Resigned: 20 December 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Net Worth106 361 
Balance Sheet
Current Assets109 649135 283
Net Assets Liabilities106 361135 283
Net Assets Liabilities Including Pension Asset Liability106 361 
Reserves/Capital
Shareholder Funds106 361 
Other
Creditors3 288 
Net Current Assets Liabilities106 361135 283
Total Assets Less Current Liabilities106 361135 283
Creditors Due Within One Year3 288 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements