Background WavePink WaveYellow Wave

FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD (SC313776)

FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD (SC313776) is an active UK company. incorporated on 21 December 2006. with registered office in Bathgate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD has been registered for 19 years. Current directors include BAIN, David Barbour, BAIN, Joanna Freeman, Paton, GREENHORN BROUGHTON, Flora and 4 others.

Company Number
SC313776
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2006
Age
19 years
Address
Fauldhouse Community Development Trust, Bathgate, EH47 9HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIN, David Barbour, BAIN, Joanna Freeman, Paton, GREENHORN BROUGHTON, Flora, HALPIN, Ann Marie, MOFFAT, William Henry, RUSSELL, Robert, WILLIAMS, Marsha
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD

FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD is an active company incorporated on 21 December 2006 with the registered office located in Bathgate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAULDHOUSE AND BREICH VALLEY COMMUNITY DEVELOPMENT TRUST LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC313776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 December 2006

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

FAULDHOUSE COMMUNITY DEVELOPMENT TRUST LTD.
From: 21 December 2006To: 21 March 2019
Contact
Address

Fauldhouse Community Development Trust 10 Main Street Fauldhouse Bathgate, EH47 9HX,

Previous Addresses

Fauldhouse Community Developmnt Trust 10 Main Street Fauldhouse Bathgate West Lothian EH47 9HX
From: 11 January 2011To: 19 May 2023
5 Bellona Terrace Fauldhouse Bathgate West Lothian EH47 9EP
From: 21 December 2006To: 11 January 2011
Timeline

58 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Left
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Dec 16
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
May 22
Loan Secured
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 26
0
Funding
51
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAIN, David Barbour

Active
Sheephousehill, BathgateEH47 9EL
Born March 1966
Director
Appointed 15 Nov 2021

BAIN, Joanna Freeman, Paton

Active
Sheephousehill, BathgateEH47 9EL
Born May 1968
Director
Appointed 15 Nov 2021

GREENHORN BROUGHTON, Flora

Active
Community Development Trust, BathgateEH47 9HX
Born August 1940
Director
Appointed 12 Nov 2012

HALPIN, Ann Marie

Active
Community Development Trust, BathgateEH47 9HX
Born September 1962
Director
Appointed 01 Oct 2025

MOFFAT, William Henry

Active
Community Development Trust, BathgateEH47 9HX
Born May 1953
Director
Appointed 06 Jun 2024

RUSSELL, Robert

Active
32 Church Place, BathgateEH47 9HT
Born January 1955
Director
Appointed 21 Dec 2006

WILLIAMS, Marsha

Active
Community Development Trust, BathgateEH47 9HX
Born March 1957
Director
Appointed 21 Jul 2023

FINDLAY, Neil

Resigned
Bellona Terrace, BathgateEH49 EP
Secretary
Appointed 21 Dec 2006
Resigned 11 Nov 2013

O'CALLAGHAN, Catherine

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Secretary
Appointed 31 May 2011
Resigned 29 Feb 2012

ALLAN, Melanie Jane

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born October 1972
Director
Appointed 05 Sept 2011
Resigned 31 May 2012

BELLSHAW, Alan

Resigned
Community Development Trust, BathgateEH47 9HX
Born January 1951
Director
Appointed 25 Aug 2020
Resigned 21 Jul 2023

BROUGHTON, Graham Stuart

Resigned
Badallan Place, BathgateEH47 9BA
Born March 1952
Director
Appointed 16 Sept 2014
Resigned 08 May 2024

CHARLTON, Sharleen Elizabeth

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born January 1958
Director
Appointed 19 Jun 2018
Resigned 19 Feb 2025

CHARLTON, Sharleen Elizabeth

Resigned
42 Blackfaulds Drive, FauldhouseEH47 9AT
Born January 1958
Director
Appointed 10 Jan 2007
Resigned 29 Oct 2007

CLOSE, June Ann

Resigned
Roselda, 4 Willowbrae, BathgateEH47 9HE
Born June 1951
Director
Appointed 10 Jan 2007
Resigned 23 Aug 2010

DODDS, David

Resigned
Croftfoot Drive, BathgateEH47 9EH
Born June 1953
Director
Appointed 12 Nov 2012
Resigned 06 Mar 2019

DODDS, David

Resigned
89 Croftfoot Drive, FauldhouseEH47 9EH
Born June 1953
Director
Appointed 10 Jan 2007
Resigned 01 Sept 2008

FINDLAY, Neil

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born March 1969
Director
Appointed 23 Aug 2010
Resigned 23 Aug 2010

FINDLAY, Neil

Resigned
Bellona Terrace, BathgateEH49 EP
Born March 1969
Director
Appointed 16 Jun 2008
Resigned 11 Nov 2013

FRANCIS, Emma Jane, Lieutenant

Resigned
Blackfaulds Place, FauldhouseEH47 9HN
Born December 1978
Director
Appointed 05 Mar 2019
Resigned 29 Aug 2019

HENRY, Carol

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born April 1958
Director
Appointed 30 May 2011
Resigned 29 Feb 2012

HUDDLESTONE, David

Resigned
Community Development Trust, BathgateEH47 9HX
Born October 1946
Director
Appointed 11 Nov 2013
Resigned 04 Mar 2024

ISDALE, Allan

Resigned
Community Development Trust, BathgateEH47 9HX
Born December 1960
Director
Appointed 11 Oct 2023
Resigned 06 Jun 2024

JAMES, Marilyn

Resigned
33 Hill Crescent, BathgateEH48 4JW
Born October 1952
Director
Appointed 10 Jan 2007
Resigned 29 Oct 2007

LYNCH, Thomas

Resigned
6 Thornton Place, FauldhouseEH47 9DE
Born May 1942
Director
Appointed 18 Apr 2007
Resigned 28 Aug 2010

LYNCH, Tommy

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born May 1942
Director
Appointed 23 Aug 2010
Resigned 31 Aug 2021

MANCINI, Albert John

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born August 1946
Director
Appointed 11 Nov 2013
Resigned 06 Jul 2015

MATHIESON, William

Resigned
Braeside Crescent, BathgateEH47 9DW
Born October 1947
Director
Appointed 29 Oct 2007
Resigned 11 Nov 2013

MCKNIGHT, William Warrington

Resigned
58 Croftfoot Drive, FauldhouseEH47 9EQ
Born June 1942
Director
Appointed 10 Jan 2007
Resigned 15 Nov 2010

MILDREN, Robert Gerald James

Resigned
52 Bridge Street, BathgateEH47 9AU
Born April 1962
Director
Appointed 10 Jan 2007
Resigned 16 Jun 2008

MOONEY, Anne

Resigned
Willow Park, BathgateEH47 9HN
Born October 1944
Director
Appointed 21 Sept 2009
Resigned 13 Jan 2013

MURDOCH, Dolores

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born July 1946
Director
Appointed 29 Oct 2014
Resigned 19 Jun 2018

O'CALLAGHAN, Catherine Anne

Resigned
Willowbrae, FauldhouseEH47 9HE
Born August 1971
Director
Appointed 21 Dec 2006
Resigned 29 Feb 2012

PORTEOUS, Marilyn Bathgate

Resigned
Community Developmnt Trust, BathgateEH47 9HX
Born November 1955
Director
Appointed 19 Jun 2018
Resigned 25 Aug 2020

ROBERTSON, Siobhan

Resigned
Sheephousehill Lane, BathgateEH47 9FB
Born October 1988
Director
Appointed 12 Nov 2012
Resigned 11 Nov 2013

Persons with significant control

5

1 Active
4 Ceased

Mr David Huddlestone

Ceased
Community Development Trust, BathgateEH47 9HX
Born October 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2024

Mr Tommy Lynch

Ceased
Community Developmnt Trust, BathgateEH47 9HX
Born May 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mrs Lorraine Selfe

Ceased
Community Developmnt Trust, BathgateEH47 9HX
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2018

Mrs Carole Grace Russell

Ceased
Community Developmnt Trust, BathgateEH47 9HX
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Robert Russell

Active
Community Development Trust, BathgateEH47 9HX
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Statement Of Companys Objects
13 June 2019
CC04CC04
Resolution
6 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Resolution
21 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Legacy
21 April 2010
MG01sMG01s
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation