Background WavePink WaveYellow Wave

LUCERNE (SCOTLAND) LIMITED (SC535984)

LUCERNE (SCOTLAND) LIMITED (SC535984) is an active UK company. incorporated on 20 May 2016. with registered office in Prestwick. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. LUCERNE (SCOTLAND) LIMITED has been registered for 9 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
SC535984
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Heritage House Ladykirk Business Park, Prestwick, KA9 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCERNE (SCOTLAND) LIMITED

LUCERNE (SCOTLAND) LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Prestwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. LUCERNE (SCOTLAND) LIMITED was registered 9 years ago.(SIC: 88100)

Status

active

Active since 9 years ago

Company No

SC535984

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Heritage House Ladykirk Business Park 11 Skye Road Prestwick, KA9 2TA,

Previous Addresses

53 Beresford Terrace Ayr KA7 2HD Scotland
From: 21 June 2022To: 7 June 2024
First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD Scotland
From: 4 December 2020To: 21 June 2022
1a and 1B Alba Business Centre Rosebank Kirkton Campus Livingston West Lothian EH54 7EG Scotland
From: 5 January 2019To: 4 December 2020
1 James Young Road Bathgate West Lothian EH48 2UP Scotland
From: 20 May 2016To: 5 January 2019
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 17
Loan Secured
Nov 20
Director Left
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Director Left
Nov 23
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PEACH, Lee

Active
Ladykirk Business Park, PrestwickKA9 2TA
Secretary
Appointed 17 Jun 2022

JOLLY, David Michael Bourdeau

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born October 1988
Director
Appointed 17 Jun 2022

ROBERTS, Sharon Mary

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born June 1962
Director
Appointed 17 Jun 2022

STAPELBERG, Darren

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born May 1980
Director
Appointed 17 Jun 2022

WEIGHT, James Dominic

Active
Ladykirk Business Park, PrestwickKA9 2TA
Born April 1965
Director
Appointed 17 Jun 2022

CROLLA, Marco John

Resigned
3 Deer Park Avenue, LivingstonEH54 8AD
Secretary
Appointed 20 May 2016
Resigned 17 Jun 2022

CROLLA, Angela Mary

Resigned
3 Deer Park Avenue, LivingstonEH54 8AD
Born February 1967
Director
Appointed 20 May 2016
Resigned 17 Jun 2022

HAY, Matthew John

Resigned
Moray Court, DunfermlineKY11 9XN
Born March 1959
Director
Appointed 31 May 2017
Resigned 30 Nov 2020

MORAITIS, Constantine

Resigned
Beresford Terrace, AyrKA7 2HD
Born July 1989
Director
Appointed 17 Jun 2022
Resigned 13 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Ladykirk Business Park, PrestwickKA9 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022

Mr Marco John Crolla

Ceased
Beresford Terrace, AyrKA7 2HD
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020
Ceased 17 Jun 2022

Mrs Angela Mary Crolla

Ceased
James Young Road, BathgateEH48 2UP
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 May 2016
Ceased 17 Jun 2022

Mr Matt Hay

Ceased
Moray Court, DunfermlineKY11 9XN
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Incorporation Company
20 May 2016
NEWINCIncorporation