Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Arden House Projects
Arden House Projects is an active company incorporated on 26 April 2007 with the registered office located in Leven, Fife. Arden House Projects was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC322259
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
18 years
Incorporated
26 April 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Arden House Projects
Contact
Address
Arden House
Commercial Road
Leven
KY8 4QX
Scotland
Address changed on
27 Apr 2023
(2 years 4 months ago)
Previous address was
Arden House Commercial Road Leven Fife KA8 4QX
Companies in KY8 4QX
Telephone
01333303210
Email
Available in Endole App
Website
Ardenproject.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Mrs Anne Hutchison
Director • Retired • British • Lives in Scotland • Born in Oct 1961
Mrs Carolynne Peat
Director • Retired • British • Lives in Scotland • Born in Jun 1969
Robert McCulloch
Director • Retired • British • Lives in Scotland • Born in Oct 1957
Rev Elisabeth Faith Cranfield
Director • Parish Minister • British • Lives in Scotland • Born in Jun 1962
Alan James Stuart
Director • None • British • Lives in Scotland • Born in Apr 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Methil Dock No. 3 Assets Limited
Alan James Stuart is a mutual person.
Active
Fife Voluntary Action
Allan Baird Thomson is a mutual person.
Active
Fife Federation Of Tenants & Residents Associations (Ffotra) Limited
Amy Mathewson is a mutual person.
Active
R.T. Stuart Bakers Limited
Alan James Stuart is a mutual person.
Active
R T Stuart Holdings Ltd
Alan James Stuart is a mutual person.
Active
Jubilee Scotland
Rev Elisabeth Faith Cranfield is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£246.57K
Increased by £51.88K (+27%)
Turnover
£313.11K
Increased by £51.54K (+20%)
Employees
10
Increased by 1 (+11%)
Total Assets
£252.52K
Increased by £52.38K (+26%)
Total Liabilities
-£27.21K
Increased by £5.04K (+23%)
Net Assets
£225.31K
Increased by £47.34K (+27%)
Debt Ratio (%)
11%
Decreased by 0.3% (-3%)
See 10 Year Full Financials
Latest Activity
Allan Baird Thomson Resigned
2 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Mr James Houston Details Changed
5 Months Ago on 23 Mar 2025
Mrs June Dryburgh Appointed
9 Months Ago on 20 Nov 2024
June Dryburgh Resigned
9 Months Ago on 20 Nov 2024
Robert Mcculloch Resigned
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
David Munro Resigned
1 Year 3 Months Ago on 5 Jun 2024
Mrs Marie Bernadette Nunnington Appointed
1 Year 3 Months Ago on 5 Jun 2024
Carolynne Peat Resigned
1 Year 3 Months Ago on 5 Jun 2024
Get Alerts
Get Credit Report
Discover Arden House Projects's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Allan Baird Thomson as a director on 30 June 2025
Submitted on 7 Jul 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 1 May 2025
Director's details changed for Mr James Houston on 23 March 2025
Submitted on 23 Mar 2025
Appointment of Mrs June Dryburgh as a director on 20 November 2024
Submitted on 30 Nov 2024
Termination of appointment of June Dryburgh as a director on 20 November 2024
Submitted on 23 Nov 2024
Termination of appointment of Robert Mcculloch as a director on 30 September 2024
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Sep 2024
Termination of appointment of David Munro as a director on 5 June 2024
Submitted on 16 Jun 2024
Appointment of Mr Robert Mcculloch as a director on 5 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Carolynne Peat as a director on 5 June 2024
Submitted on 14 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs