Background WavePink WaveYellow Wave

NEW LUCE COMMUNITY TRUST (SC497287)

NEW LUCE COMMUNITY TRUST (SC497287) is an active UK company. incorporated on 9 February 2015. with registered office in Newton Stewart. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NEW LUCE COMMUNITY TRUST has been registered for 11 years. Current directors include BYERLY, Chase Hayden, GALLOWAY, Hugh Mckie, HANNAY, Alastair Ian and 5 others.

Company Number
SC497287
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 2015
Age
11 years
Address
1 Dashwood Square, Newton Stewart, DG8 6QE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BYERLY, Chase Hayden, GALLOWAY, Hugh Mckie, HANNAY, Alastair Ian, HANNAY, Mary, HEATLIE, Paul, MCCLELLAND, Alistair Robert, MCCLELLAND, Eileen Agnes Hunter, MORTON, Susan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LUCE COMMUNITY TRUST

NEW LUCE COMMUNITY TRUST is an active company incorporated on 9 February 2015 with the registered office located in Newton Stewart. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NEW LUCE COMMUNITY TRUST was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

SC497287

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

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1 Dashwood Square Montpelier Chartered Accountants Newton Stewart, DG8 6QE,

Previous Addresses

Machars Initiative Centre 26 South Main Street Wigtown Newton Stewart Wigtownshire DG8 9EH Scotland
From: 15 February 2016To: 15 November 2023
Machars Initiative Centre South Main Street Wigtown Newton Stewart Dumfries & Galloway DG8 9EH
From: 9 February 2015To: 15 February 2016
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Loan Secured
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Jul 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

CAMERON, Sharon Frances

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Secretary
Appointed 21 Dec 2020

BYERLY, Chase Hayden

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born May 1995
Director
Appointed 23 May 2024

GALLOWAY, Hugh Mckie

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born April 1954
Director
Appointed 06 Nov 2019

HANNAY, Alastair Ian

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born July 1953
Director
Appointed 08 Dec 2021

HANNAY, Mary

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born January 1955
Director
Appointed 06 Nov 2019

HEATLIE, Paul

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born January 1974
Director
Appointed 23 May 2024

MCCLELLAND, Alistair Robert

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born May 1978
Director
Appointed 17 Feb 2022

MCCLELLAND, Eileen Agnes Hunter

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born February 1949
Director
Appointed 09 Feb 2015

MORTON, Susan

Active
Montpelier Chartered Accountants, Newton StewartDG8 6QE
Born February 1955
Director
Appointed 23 May 2024

KANE, Jak

Resigned
26 South Main Street, Newton StewartDG8 9EH
Secretary
Appointed 09 Feb 2015
Resigned 20 Dec 2020

CRAWFURD, Nicola

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born February 1959
Director
Appointed 04 Nov 2020
Resigned 08 Dec 2021

DONNAN, Jill

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born April 1976
Director
Appointed 20 May 2015
Resigned 12 Jan 2017

FERGUSON, Marie Jane

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born February 1953
Director
Appointed 06 Nov 2019
Resigned 08 Sept 2021

FERGUSON, Marie Jane

Resigned
South Main Street, Newton StewartDG8 9EH
Born February 1953
Director
Appointed 09 Feb 2015
Resigned 20 May 2015

FORSTER, Nigel Andrew Dalrymple

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born May 1954
Director
Appointed 09 Feb 2015
Resigned 08 Jun 2022

GALLOWAY, Lorna

Resigned
New Luce, Newton StewartDG8 0LU
Born April 1985
Director
Appointed 20 May 2015
Resigned 23 May 2024

MCCLELLAND, Alistair Robert

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born May 1978
Director
Appointed 20 May 2015
Resigned 08 Dec 2021

MCQUISTIN, Gavin Neale

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born May 1960
Director
Appointed 10 Jun 2015
Resigned 14 Aug 2019

MITCHELL, Frazer Charles

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born August 1986
Director
Appointed 04 Nov 2020
Resigned 14 Mar 2022

MITCHELL, James

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born April 1960
Director
Appointed 20 May 2015
Resigned 03 Oct 2018

RICHARDSON, Amanda

Resigned
26 South Main Street, Newton StewartDG8 9EH
Born October 1989
Director
Appointed 03 Oct 2018
Resigned 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Incorporation Company
9 February 2015
NEWINCIncorporation