Cupar
Fife
KY15 4QP
Scotland
Secretary Name | The Right Honourable Earl Of Dundee Alexander Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1988(35 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birkhill Cupar Fife KY15 4QP Scotland |
Director Name | Lord Henry David Scrymgeour |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(51 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Birkhill Cupar Fife KY15 4QN Scotland |
Director Name | Lady Marina Patricia Scrymgeour |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(51 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Birkhill Cupar Fife KY15 4QN Scotland |
Director Name | Lady Flora Scrymgeour |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(54 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Birkhill Castle Birkhill Cupar Fife KY15 4QN Scotland |
Director Name | Lady Lavinia Scrymgeour |
---|---|
Date of Birth | November 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(54 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Birkhill Castle Birkhill Cupar Fife KY15 4QN Scotland |
Director Name | Mr David Llewellyn |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkhill Estate Office Birkhill Cupar Fife KY15 4QP Scotland |
Director Name | The Right Honourable Siobhan Mary Countess Of Dundee |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(35 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 11 March 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkhill Cupar Fife KY15 4QP Scotland |
Director Name | Dowager Countess Of Dundee Patricia Katherine |
---|---|
Date of Birth | October 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(35 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 05 December 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Coultra Farmhouse Newport On Tay Fife DD6 8SE Scotland |
Director Name | Mr David Richard Robert Hollis Llewellyn |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(54 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Stanhope Gardens Flat 2 38 Stanhope Gardens London SW7 5QY |
Telephone | 01382 330209 |
---|---|
Telephone region | Dundee |
Registered Address | Birkhill Estate Office Birkhill Cupar Fife KY15 4QP Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
10k at £1 | Trustees Of Earl Of Dundees 1963 Discretionary Trust 99.01% Preference |
---|---|
98 at £1 | Earl Of Dundee Alexander Henry 0.97% Ordinary |
2 at £1 | Trustees Of Earl Of Dundees 1963 Discretionary Trust 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,258 |
Cash | £27,111 |
Current Liabilities | £209,893 |
Latest Accounts | 5 April 2022 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 2 December 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (8 months, 2 weeks from now) |
15 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
---|---|
23 November 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
4 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
21 June 2019 | Termination of appointment of Siobhan Mary Countess of Dundee as a director on 11 March 2019 (1 page) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
1 November 2018 | Appointment of Mr David Llewellyn as a director on 29 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of David Richard Robert Hollis Llewellyn as a director on 26 October 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr David Richard Robert Hollis Llewellyn on 9 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr David Richard Robert Hollis Llewellyn on 9 November 2015 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Termination of appointment of Patricia Katherine as a director (1 page) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Termination of appointment of Patricia Katherine as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (12 pages) |
13 December 2011 | Director's details changed for Mr David Richard Robert Hollis Llewellyn on 30 September 2011 (2 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (12 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (12 pages) |
13 December 2011 | Director's details changed for Mr David Richard Robert Hollis Llewellyn on 30 September 2011 (2 pages) |
28 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (12 pages) |
28 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (12 pages) |
28 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (12 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2009 | Director's details changed for Dowager Countess of Dundee Patricia Katherine on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Twelfth Earl of Dundee Alexander Henry on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for The Right Honourable Siobhan Mary Countess of Dundee on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lady Lavinia Scrymgeour on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lord Henry David Scrymgeour on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lady Marina Patricia Scrymgeour on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lady Flora Scrymgeour on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr David Richard Robert Hollis Llewellyn on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dowager Countess of Dundee Patricia Katherine on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Twelfth Earl of Dundee Alexander Henry on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for The Right Honourable Siobhan Mary Countess of Dundee on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lord Henry David Scrymgeour on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lady Lavinia Scrymgeour on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lady Marina Patricia Scrymgeour on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr David Richard Robert Hollis Llewellyn on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Lady Flora Scrymgeour on 10 December 2009 (2 pages) |
20 March 2009 | Return made up to 08/12/08; full list of members (6 pages) |
20 March 2009 | Return made up to 08/12/08; full list of members (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Director appointed mr david richard robert hollis llewellyn (1 page) |
22 April 2008 | Director appointed mr david richard robert hollis llewellyn (1 page) |
17 April 2008 | Director appointed lady flora scrymgeour (1 page) |
17 April 2008 | Director appointed lady lavinia scrymgeour (1 page) |
17 April 2008 | Director appointed lady flora scrymgeour (1 page) |
17 April 2008 | Director appointed lady lavinia scrymgeour (1 page) |
4 April 2008 | Return made up to 08/12/07; full list of members (5 pages) |
4 April 2008 | Return made up to 08/12/07; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (8 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (8 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: saffery champness 40 melville street edinburgh EH3 7TW (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: saffery champness 40 melville street edinburgh EH3 7TW (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
5 December 2004 | New director appointed (1 page) |
5 December 2004 | New director appointed (1 page) |
5 December 2004 | New director appointed (1 page) |
5 December 2004 | New director appointed (1 page) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members
|
17 December 2003 | Return made up to 08/12/03; full list of members
|
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 December 2002 | Return made up to 08/12/02; full list of members
|
10 December 2002 | Return made up to 08/12/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members
|
17 December 2001 | Return made up to 08/12/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 January 2000 | Return made up to 08/12/99; full list of members
|
18 January 2000 | Return made up to 08/12/99; full list of members
|
7 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 January 1999 | Return made up to 08/12/98; no change of members
|
18 January 1999 | Return made up to 08/12/98; no change of members
|
23 February 1998 | Return made up to 08/12/97; no change of members (8 pages) |
23 February 1998 | Return made up to 08/12/97; no change of members (8 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 December 1996 | Return made up to 08/12/96; full list of members
|
13 December 1996 | Return made up to 08/12/96; full list of members
|
21 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
4 July 1995 | Return made up to 08/12/94; no change of members
|
4 July 1995 | Registered office changed on 04/07/95 from: birkhill estate office birkhill house cupar fife KY15 4QP (1 page) |
4 July 1995 | Return made up to 08/12/94; no change of members
|
4 July 1995 | Registered office changed on 04/07/95 from: birkhill estate office birkhill house cupar fife KY15 4QP (1 page) |
30 March 1995 | Memorandum and Articles of Association (13 pages) |
30 March 1995 | Memorandum and Articles of Association (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 June 1953 | Incorporation (13 pages) |
9 June 1953 | Incorporation (13 pages) |