Background WavePink WaveYellow Wave

ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST (SC408054)

ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST (SC408054) is an active UK company. incorporated on 23 September 2011. with registered office in Anstruther. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST has been registered for 14 years. Current directors include BRUNTON, Carole Jean Margaret, BRUNTON, Jennifer, CROZIER, Thomas Frederick and 4 others.

Company Number
SC408054
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 2011
Age
14 years
Address
Wester Kellie Cottage, Anstruther, KY10 2RX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRUNTON, Carole Jean Margaret, BRUNTON, Jennifer, CROZIER, Thomas Frederick, JENKINS, Trevor James, MUKHERJEE, Moira Isabel, MUKHERJEE, Samar, Dr, WILSON, Mary Lang
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST

ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST is an active company incorporated on 23 September 2011 with the registered office located in Anstruther. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

SC408054

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Wester Kellie Cottage Pittenweem Anstruther, KY10 2RX,

Previous Addresses

Wester Kellie Cottage Wester Kellie Cottage Arncroach Pittenweem Fife KY10 2RX Scotland
From: 5 October 2018To: 7 July 2025
Arncroach and Carnbee Community Development Trust School Drive Ovenstone Anstruther Fife KY10 2RR
From: 23 September 2011To: 5 October 2018
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Oct 15
Director Left
May 17
Director Left
May 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

MUKHERJEE, Moira Isabel

Active
Arncroach, PittenweemKY10 2RX
Secretary
Appointed 14 Jan 2018

BRUNTON, Carole Jean Margaret

Active
Carnbee, AnstrutherKY15 2RU
Born August 1963
Director
Appointed 06 Jul 2017

BRUNTON, Jennifer

Active
Carnbee, AnstrutherKY15 2RU
Born December 1994
Director
Appointed 06 Jul 2017

CROZIER, Thomas Frederick

Active
School Drive, AnstrutherKY10 2RR
Born October 1955
Director
Appointed 23 Sept 2011

JENKINS, Trevor James

Active
Main Road, AnstrutherKY10 2RH
Born June 1947
Director
Appointed 29 Jun 2023

MUKHERJEE, Moira Isabel

Active
Pittenweem, AnstrutherKY10 2RX
Born February 1962
Director
Appointed 24 Jul 2017

MUKHERJEE, Samar, Dr

Active
Arncroach, PittenweemKY10 2RX
Born March 1955
Director
Appointed 11 Dec 2017

WILSON, Mary Lang

Active
Colinsburgh, LevenKY9 1JS
Born May 1954
Director
Appointed 29 Jun 2023

CROZIER, Thomas Frederick

Resigned
School Drive, AnstrutherKY10 2RR
Secretary
Appointed 23 Sept 2011
Resigned 11 Sept 2017

COSTA-SA, Ivo

Resigned
School Drive, AnstrutherKY10 2RR
Born June 1968
Director
Appointed 23 Sept 2011
Resigned 09 Jan 2012

CROZIER, Pauline Marie

Resigned
School Drive, AnstrutherKY10 2RR
Born February 1957
Director
Appointed 11 Sept 2013
Resigned 18 Jan 2015

DAVIS, Anthony Deriemer

Resigned
School Drive, AnstrutherKY10 2RR
Born April 1937
Director
Appointed 23 Sept 2011
Resigned 18 Sept 2012

LODGE, Janet Mary

Resigned
School Drive, AnstrutherKY10 2RR
Born December 1943
Director
Appointed 23 Sept 2011
Resigned 10 Apr 2017

MACINTYRE, Ian

Resigned
School Drive, AnstrutherKY10 2RR
Born February 1958
Director
Appointed 18 Sept 2012
Resigned 21 Jan 2013

PARSONS, Samuel David Stewart

Resigned
School Drive, AnstrutherKY10 2RR
Born June 1974
Director
Appointed 23 Sept 2011
Resigned 11 Sept 2013

ROGERS, Grahame Edward

Resigned
School Drive, AnstrutherKY10 2RR
Born September 1953
Director
Appointed 04 Jul 2017
Resigned 11 Dec 2017

ROGERS, Grahame Edward

Resigned
School Drive, AnstrutherKY10 2RR
Born September 1953
Director
Appointed 23 Sept 2011
Resigned 07 May 2017

STEVENSON, Andrew Stewart Wardlaw, Mr.

Resigned
School Drive, AnstrutherKY10 2RR
Born February 1981
Director
Appointed 05 Jul 2017
Resigned 11 Dec 2017

WRIGHT, Carol Ann

Resigned
School Drive, AnstrutherKY10 2RR
Born January 1960
Director
Appointed 11 Sept 2013
Resigned 01 Jun 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Grahame Edward Rogers

Ceased
School Drive, AnstrutherKY10 2RR
Born September 1953

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Incorporation Company
23 September 2011
NEWINCIncorporation