Company NameCupar Corn Exchange Company Limited
Company StatusActive
Company NumberSC000053
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Charles Copland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(115 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Kilmaron Crescent
Cupar
KY15 4DS
Scotland
Director NameMr Michael John Edwards
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(115 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Gowan Park
Cupar
KY15 4AZ
Scotland
Director NameMr Guthrie Henderson Hutton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(115 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Eden Park
Cupar
KY15 4HS
Scotland
Secretary NameMr Michael John Edwards
StatusCurrent
Appointed10 March 2017(115 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressRailway Station Station Road
Cupar
KY15 5HX
Scotland
Director NameElsie Margaret Anderson
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(88 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 08 April 1990)
RoleCompany Director
Correspondence Address2 Johnston Court
St Andrews
Fife
KY16 9PY
Scotland
Director NameJohn Charles Lindsay Anderson
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(88 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 December 1997)
RoleSolicitor
Correspondence AddressCraigmount Nursing Home
The Scores
St Andrews
Fife
Director NameJohn Aubin Roger
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(88 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Cottage
Rumgally
Cupar
Fife
KY15 5SY
Scotland
Director NameJohn Pittormie Anderson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(88 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 20 January 2017)
RoleFarmer
Country of ResidencePortugal
Correspondence AddressVilla Jabulani Sitio Bem Parece
8400 - 429 Lagoa
Algarve
Portugal
Director NameSonia Primrose Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(88 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 20 January 2017)
RoleGovernment Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Welbeck Street
London
W1G 9YB
Director NameElizabeth Valery Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(88 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPittormie
Cupar
Fife
Director NameWilliam Scott Ferrier
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressStonefield Carslogie Road
Cupar
Fife
KY15 4HY
Scotland
Director NameFiona Faith MacDonald Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(100 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Jabulani Sitio Bem Parece
8400 - 429 Lagoa
Algarve
Portugal
Secretary NameJ L Anderson (Corporation)
StatusResigned
Appointed30 March 1990(88 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 March 2003)
Correspondence Address35 Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Secretary NameCarters Accountants Llp (Corporation)
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 March 2017)
Correspondence Address58 Bonnygate
Cupar
Fife
KY15 4LD
Scotland

Location

Registered AddressRailway Station
Station Road
Cupar
KY15 5HX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

250 at £5Inactive Members
53.53%
Ordinary
23 at £5John Pittormie Anderson
4.93%
Ordinary
175 at £5Miss Sonia Primrose Anderson
37.47%
Ordinary
8 at £5Pagan Osborne & Grace Trustees LTD
1.71%
Ordinary
5 at £5Fife Council
1.07%
Ordinary
2 at £5D.a.g. Reid
0.43%
Ordinary
2 at £5John A. Roger
0.43%
Ordinary
1 at £5Mrs Elisabeth Mcinnes
0.21%
Ordinary
1 at £5Mrs Sheila L. Beevor
0.21%
Ordinary

Financials

Year2014
Net Worth£23,006
Cash£24,134
Current Liabilities£1,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
13 March 2017Appointment of Mr Michael John Edwards as a secretary on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Michael John Edwards as a secretary on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Carters Accountants Llp as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Carters Accountants Llp as a secretary on 10 March 2017 (1 page)
20 January 2017Termination of appointment of John Pittormie Anderson as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Sonia Primrose Anderson as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Fiona Faith Macdonald Anderson as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Pittormie Anderson as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Sonia Primrose Anderson as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Fiona Faith Macdonald Anderson as a director on 20 January 2017 (1 page)
12 January 2017Appointment of Mr Ian Charles Copland as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Michael John Edwards as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Guthrie Henderson Hutton as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Michael John Edwards as a director on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 58 Bonnygate Cupar Fife KY15 4LD to Railway Station Station Road Cupar KY15 5HX on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Ian Charles Copland as a director on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 58 Bonnygate Cupar Fife KY15 4LD to Railway Station Station Road Cupar KY15 5HX on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Guthrie Henderson Hutton as a director on 12 January 2017 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,335
(7 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,335
(7 pages)
8 April 2016Secretary's details changed for Carters Accountants Llp on 1 April 2015 (1 page)
8 April 2016Secretary's details changed for Carters Accountants Llp on 1 April 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Secretary's details changed for Carters Accountants Llp on 1 April 2015 (1 page)
21 October 2015Secretary's details changed for Carters Accountants Llp on 1 April 2015 (1 page)
21 October 2015Secretary's details changed for Carters Accountants Llp on 1 April 2015 (1 page)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2,335
(7 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2,335
(7 pages)
6 April 2015Termination of appointment of John Aubin Roger as a director on 12 December 2014 (1 page)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2,335
(7 pages)
6 April 2015Termination of appointment of John Aubin Roger as a director on 12 December 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Director's details changed for John Pittormie Anderson on 5 April 2014 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,335
(8 pages)
8 April 2014Director's details changed for John Pittormie Anderson on 5 April 2014 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,335
(8 pages)
8 April 2014Director's details changed for John Pittormie Anderson on 5 April 2014 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,335
(8 pages)
8 April 2014Director's details changed for Fiona Faith Macdonald Anderson on 5 April 2014 (2 pages)
8 April 2014Director's details changed for Fiona Faith Macdonald Anderson on 5 April 2014 (2 pages)
8 April 2014Director's details changed for Fiona Faith Macdonald Anderson on 5 April 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Resolutions
  • RES13 ‐ Declaration of dividend of £80 per ordinay share 26/03/2012
(1 page)
16 April 2012Resolutions
  • RES13 ‐ Declaration of dividend of £80 per ordinay share 26/03/2012
(1 page)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Secretary's details changed for Carters Accountants Llp on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Carters Accountants Llp on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Carters Accountants Llp on 3 May 2011 (2 pages)
6 April 2011Secretary's details changed for James Murray and Company Ca on 5 April 2011 (2 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
6 April 2011Secretary's details changed for James Murray and Company Ca on 5 April 2011 (2 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
6 April 2011Secretary's details changed for James Murray and Company Ca on 5 April 2011 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for John Pittormie Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fiona Faith Macdonald Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Aubin Roger on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fiona Faith Macdonald Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sonia Primrose Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sonia Primrose Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fiona Faith Macdonald Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Aubin Roger on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sonia Primrose Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Aubin Roger on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Pittormie Anderson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Pittormie Anderson on 6 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 April 2009Return made up to 05/04/09; full list of members (6 pages)
13 April 2009Return made up to 05/04/09; full list of members (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 05/04/08; no change of members (8 pages)
21 April 2008Return made up to 05/04/08; no change of members (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 05/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2007Return made up to 05/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
21 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 April 2005Return made up to 05/04/05; no change of members (8 pages)
21 April 2005Return made up to 05/04/05; no change of members (8 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 April 2004Return made up to 05/04/04; no change of members (8 pages)
13 April 2004Return made up to 05/04/04; no change of members (8 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Registered office changed on 22/05/03 from: 35 bonnygate cupar fife KY15 4BU (1 page)
22 May 2003Registered office changed on 22/05/03 from: 35 bonnygate, cupar, fife, KY15 4BU (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
7 May 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
10 May 2002Return made up to 05/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 05/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 May 2001Return made up to 05/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Return made up to 05/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 April 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 April 1997Return made up to 05/04/97; full list of members (10 pages)
9 April 1997Return made up to 05/04/97; full list of members (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 May 1996Return made up to 05/04/96; no change of members (6 pages)
6 May 1996Return made up to 05/04/96; no change of members (6 pages)
17 June 1991Full accounts made up to 31 March 1991 (7 pages)
17 June 1991Full accounts made up to 31 March 1991 (7 pages)
31 May 1991Full accounts made up to 31 March 1990 (7 pages)
31 May 1991Full accounts made up to 31 March 1990 (7 pages)
25 April 1988Full accounts made up to 31 March 1987 (10 pages)
25 April 1988Full accounts made up to 31 March 1987 (10 pages)
16 September 1987Registered office changed on 16/09/87 from: 10 st catherine street cupar fife KY15 4HW (1 page)
16 September 1987Registered office changed on 16/09/87 from: 10 st catherine street, cupar, fife, KY15 4HW (1 page)
27 February 1987Full accounts made up to 31 March 1986 (10 pages)
27 February 1987Annual return made up to 31/12/86 (10 pages)
27 February 1987Annual return made up to 31/12/86 (10 pages)
27 February 1987Full accounts made up to 31 March 1986 (10 pages)
13 December 1901Incorporation (6 pages)
13 December 1901Incorporation (6 pages)