Cupar
Fife
KY15 5TT
Scotland
Director Name | Sheila June Stewart |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1990(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kinimonth Cupar Fife |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2018(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | John Lambert Stewart |
---|---|
Date of Birth | May 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1990) |
Role | Farmer |
Correspondence Address | Rochford Cupar Fife Ky15 5 |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1989(24 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2006) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Secretary Name | Pagan Osborne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 June 2018) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HH Scotland |
Registered Address | Kininmonth Farm Pitscottie Cupar Fife KY15 5TT Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
9.1k at £1 | Trustees Of J.a.c. Clark's Trust 50.28% Ordinary |
---|---|
950 at £1 | Sheila J. Stewart 5.28% Ordinary |
8k at £1 | John Alan Clark Stewart 44.44% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 12 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (2 months, 4 weeks from now) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
2 August 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Thorntons Law Llp as a secretary on 11 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Pagan Osborne Limited as a secretary on 11 June 2018 (1 page) |
27 June 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Kininmonth Farm Pitscottie Cupar Fife KY15 5TT on 27 June 2018 (1 page) |
27 June 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 June 2018 (1 page) |
27 June 2018 | Registered office address changed from 12 st Catherine Street Cupar Fife KY15 4HH to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 June 2018 (1 page) |
17 July 2017 | Notification of John Allan Clark Stewart as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of John Allan Clark Stewart as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of John Allan Clark Stewart as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Secretary's details changed for Pagan Osborne on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Secretary's details changed for Pagan Osborne on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Secretary's details changed for Pagan Osborne on 8 June 2011 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Sheila June Stewart on 6 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Sheila June Stewart on 6 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Sheila June Stewart on 6 June 2010 (2 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 July 2006 | Return made up to 06/06/06; full list of members
|
6 July 2006 | Return made up to 06/06/06; full list of members
|
16 May 2006 | Secretary resigned (2 pages) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (2 pages) |
16 May 2006 | New secretary appointed (1 page) |
1 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
1 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
2 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
19 July 2001 | Return made up to 06/06/01; full list of members
|
19 July 2001 | Return made up to 06/06/01; full list of members
|
1 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
18 August 1999 | Return made up to 06/06/99; full list of members (4 pages) |
18 August 1999 | Return made up to 06/06/99; full list of members (4 pages) |
15 August 1997 | Return made up to 06/06/97; full list of members (8 pages) |
15 August 1997 | Return made up to 06/06/97; full list of members (8 pages) |
12 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
12 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|