Background WavePink WaveYellow Wave

ALMOND VALLEY HERITAGE TRUST (SC089429)

ALMOND VALLEY HERITAGE TRUST (SC089429) is an active UK company. incorporated on 27 August 1984. with registered office in Livingston Village. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. ALMOND VALLEY HERITAGE TRUST has been registered for 41 years. Current directors include HOLLIS, Lynne Magaret, MILLER, Andrew, PERCY, William Robert Victor and 3 others.

Company Number
SC089429
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 1984
Age
41 years
Address
Mill Farm, Livingston Village, EH54 7AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HOLLIS, Lynne Magaret, MILLER, Andrew, PERCY, William Robert Victor, SANGSTER, Marcus Gregory, SIMPSON, Wayne Robert, WALKER, Scarlett Amy
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMOND VALLEY HERITAGE TRUST

ALMOND VALLEY HERITAGE TRUST is an active company incorporated on 27 August 1984 with the registered office located in Livingston Village. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. ALMOND VALLEY HERITAGE TRUST was registered 41 years ago.(SIC: 91030)

Status

active

Active since 41 years ago

Company No

SC089429

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 27 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

LIVINGSTON MILL FARM COMMUNITY PROJECT
From: 27 August 1984To: 11 April 1990
Contact
Address

Mill Farm Millfield Livingston Village, EH54 7AR,

Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Aug 13
Director Left
Oct 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Loan Cleared
Jan 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Sept 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HOWARD COOMBES, Jenny

Active
Mill Farm, Livingston VillageEH54 7AR
Secretary
Appointed 02 Aug 2024

HOLLIS, Lynne Magaret

Active
Mill Farm, Livingston VillageEH54 7AR
Born December 1961
Director
Appointed 14 Nov 2023

MILLER, Andrew

Active
Eliburn South, LivingstonEH54 6SP
Born June 1968
Director
Appointed 24 Apr 2001

PERCY, William Robert Victor

Active
1 Bridge Street, ColdinghamTD14 3NG
Born May 1945
Director
Appointed 19 Apr 2000

SANGSTER, Marcus Gregory

Active
Mill Farm, Livingston VillageEH54 7AR
Born January 1953
Director
Appointed 17 Nov 2021

SIMPSON, Wayne Robert

Active
Mill Farm, Livingston VillageEH54 7AR
Born October 1976
Director
Appointed 16 Jan 2019

WALKER, Scarlett Amy

Active
Mill Farm, Livingston VillageEH54 7AR
Born July 1984
Director
Appointed 15 Nov 2023

BRIEN, Charles Thomas Norbert

Resigned
13 Cameron March, EdinburghEH16 5XG
Secretary
Appointed 24 Sept 1998
Resigned 17 Jul 2019

DUNSIRE, Elaine Graham

Resigned
2 Mill Farm Cottage, LivingstonEH54 7AR
Secretary
Appointed N/A
Resigned 24 Sept 1998

ADAMSON, Alison

Resigned
Deanswood Park, LivingstonEH54 8NX
Born December 1959
Director
Appointed 01 Aug 2017
Resigned 01 Dec 2020

AHMED, Arshad

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born October 1988
Director
Appointed 15 May 2024
Resigned 08 Feb 2025

BOLAN, Graham William Frederick

Resigned
177 Camps Rigg, LivingstonEH54 8PF
Born April 1951
Director
Appointed N/A
Resigned 20 Mar 2019

BRADBURN, Linda

Resigned
44 Kirkfield East, LivingstonEH54 7BA
Born March 1960
Director
Appointed N/A
Resigned 03 Mar 2000

BRIEN, Charles Thomas Norbert

Resigned
13 Cameron March, EdinburghEH16 5XG
Born February 1956
Director
Appointed 15 Mar 2000
Resigned 17 Jul 2019

BURTLES, Richard, Dr

Resigned
8 Ventnor Terrace, EdinburghEH9 2BL
Born July 1925
Director
Appointed 15 Mar 2000
Resigned 07 Oct 2011

CLARK, Alastair Trevor

Resigned
11 Ramsay Garden, EdinburghEH1 2NA
Born June 1923
Director
Appointed 15 Mar 2000
Resigned 19 May 2004

COCHRANE, John Colton

Resigned
71 Palmer Rise, LivingstonEH54 6NR
Born July 1941
Director
Appointed 28 Jul 2009
Resigned 10 Oct 2013

CRAWFORD, Ian Robert Menzies

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born July 1947
Director
Appointed 19 Apr 2021
Resigned 05 Sept 2025

CULLIMORE, Peter

Resigned
39 Maukeshill Court, LivingstonEH54 7AX
Born November 1923
Director
Appointed N/A
Resigned 04 Mar 2000

DOHERTY, James

Resigned
14 Balmuir Avenue, BathgateEH48 4BW
Born December 1947
Director
Appointed 18 Oct 2002
Resigned 20 Jun 2018

FILIPEK, Kazimierz Paul

Resigned
4 Ladywood Place, LivingstonEH54 6TA
Born December 1943
Director
Appointed 19 Apr 2000
Resigned 01 Oct 2008

JAMIESON, William Forsyth

Resigned
22 Harburn Avenue, LivingstonEH54 8NQ
Born July 1942
Director
Appointed N/A
Resigned 26 Aug 2004

JENNINGS, Philip Charles

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born March 1982
Director
Appointed 16 Jan 2019
Resigned 13 Jan 2021

KIRKPATRICK, Stephen James

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born April 1964
Director
Appointed 15 May 2019
Resigned 05 Jul 2021

LEBRUN, William David

Resigned
35 Dawson Avenue, LivingstonEH54 6AL
Born February 1950
Director
Appointed N/A
Resigned 03 Mar 2000

LODGE, Lianne Margaret

Resigned
Bankton Brae, LivingstonEH54 9LA
Born November 1982
Director
Appointed 20 Oct 2016
Resigned 18 Mar 2020

LUSTY, Alexandra Louise

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born February 1973
Director
Appointed 16 Jan 2019
Resigned 12 Apr 2023

MACLEOD, Peter Duncan

Resigned
23 Abbotsford Rise, LivingstonEH54 6LS
Born September 1951
Director
Appointed N/A
Resigned 04 Mar 2000

MCADAM, David

Resigned
3 Glenorchy Road, North BerwickEH39 4PE
Born July 1939
Director
Appointed 28 May 2005
Resigned 01 Oct 2008

MCGUIRE, Dominic Manus

Resigned
Harburn Avenue, LivingstonEH54 8NQ
Born May 1991
Director
Appointed 01 Aug 2017
Resigned 17 Mar 2021

MCMARTIN, William John David

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born October 1981
Director
Appointed 16 Jan 2019
Resigned 17 Mar 2021

MCMILLAN, Anne

Resigned
Beech Place, LivingstonEH54 6RB
Born August 1958
Director
Appointed 28 Nov 2012
Resigned 01 Aug 2017

MILLS, Stephen Paul

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born July 1951
Director
Appointed 17 Nov 2021
Resigned 18 Jul 2024

MOOHAN, Angela

Resigned
Mill Farm, Livingston VillageEH54 7AR
Born July 1966
Director
Appointed 20 Oct 2016
Resigned 01 Aug 2017

OWENS, Hugh

Resigned
52 Burnsknowe, West LothianEH54 8BQ
Born September 1940
Director
Appointed 18 Oct 2002
Resigned 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
29 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Small
22 June 2021
AAMDAAMD
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Resolution
2 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2018
CC04CC04
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 December 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 December 2013
466(Scot)466(Scot)
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Legacy
18 January 2010
MG01sMG01s
Legacy
13 November 2009
MG01sMG01s
Legacy
9 November 2009
MG01sMG01s
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
419a(Scot)419a(Scot)
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288cChange of Particulars
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
1 June 2004
MEM/ARTSMEM/ARTS
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
288cChange of Particulars
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
14 September 2000
MEM/ARTSMEM/ARTS
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
410(Scot)410(Scot)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288cChange of Particulars
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Memorandum Articles
16 April 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
12 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts