Cupar
Fife
KY15 4ND
Scotland
Director Name | Katherine Jane Addison-Scott |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1989(27 years, 8 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Hebron Road Bedminster Bristol BS3 3AE |
Secretary Name | Mr Christopher Barr Addison-Scott |
---|---|
Status | Current |
Appointed | 19 August 2010(48 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Kinloss House Kinloss Farm Cupar Fife KY15 4ND Scotland |
Director Name | Charles William Pagan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 1993) |
Role | Writer To The Signet |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1989(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 August 2005) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Secretary Name | Pagan Osborne (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(43 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 August 2010) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HH Scotland |
Website | kinloss-estate.co.uk |
---|---|
Telephone | 01334 654169 |
Telephone region | St Andrews |
Registered Address | Kinloss House Kinloss Farm Cupar Fife KY15 4ND Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Christopher Barr Addison-scott 50.00% Ordinary |
---|---|
500 at £1 | Katherine Jane Addison Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,953 |
Cash | £6 |
Current Liabilities | £5,447 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (9 months from now) |
1 December 2000 | Delivered on: 19 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands at hilltarvit, fife. Outstanding |
---|---|
10 October 1994 | Delivered on: 21 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: No. 1 farm cottage, kinloss, by cupar, fife. Outstanding |
4 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
10 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
3 April 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
6 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
7 September 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
28 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from 12 St Catherine Street Cupar Fife KY15 4HN on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 12 St Catherine Street Cupar Fife KY15 4HN on 1 November 2010 (1 page) |
31 October 2010 | Director's details changed for Katherine Jane Addison-Scott on 19 August 2010 (2 pages) |
18 October 2010 | Termination of appointment of Pagan Osborne as a secretary (1 page) |
18 October 2010 | Appointment of Mr Christopher Barr Addison-Scott as a secretary (1 page) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
2 October 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 April 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
8 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
25 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
20 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 September 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
21 September 2006 | Accounting reference date extended from 28/11/05 to 30/11/05 (1 page) |
5 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
22 September 2005 | Total exemption full accounts made up to 28 November 2004 (13 pages) |
12 September 2005 | Return made up to 20/08/05; full list of members
|
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 20/08/04; full list of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 28 November 2003 (14 pages) |
29 September 2003 | Total exemption full accounts made up to 28 November 2002 (14 pages) |
4 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
24 October 2002 | Total exemption full accounts made up to 28 November 2001 (14 pages) |
12 September 2002 | Return made up to 20/08/02; full list of members
|
4 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
29 September 2001 | Total exemption full accounts made up to 28 November 2000 (11 pages) |
19 December 2000 | Partic of mort/charge * (7 pages) |
3 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 28 November 1999 (10 pages) |
22 September 1999 | Accounts for a small company made up to 28 November 1998 (10 pages) |
21 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 28 November 1997 (15 pages) |
7 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
16 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 28 November 1996 (14 pages) |
20 August 1996 | Return made up to 20/08/96; full list of members
|
13 August 1996 | Full accounts made up to 28 November 1995 (14 pages) |
14 September 1995 | Accounts for a small company made up to 28 November 1994 (14 pages) |
30 August 1995 | Return made up to 20/08/95; no change of members (6 pages) |
21 October 1994 | Partic of mort/charge * (3 pages) |
23 August 1990 | Full accounts made up to 28 November 1989 (9 pages) |
16 November 1987 | Full accounts made up to 28 November 1986 (9 pages) |
20 December 1982 | Memorandum and Articles of Association (11 pages) |
20 February 1982 | Memorandum and Articles of Association (11 pages) |
7 February 1962 | Incorporation (10 pages) |