Company NameFife Contemporary Art And Craft (St. Andrews) Limited
Company StatusActive
Company NumberSC110152
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1988(36 years, 1 month ago)
Previous NameCrawford Arts Centre (st Andrews) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJudith Mary Vandecasteele
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMrs Fiona Mary Logue
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(24 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMr Sean Kingsley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RolePotter
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMiss Helen Kathryn Voce
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameDr Gillian Elizabeth MacDonald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed28 June 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMr Andrew Jonathan Demetrius
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(31 years after company formation)
Appointment Duration5 years
RoleCurator
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMr Wesley James Rennison
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMs Lorraine Valerie Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameMr Jason Nelson
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleArtist & University Lecturer
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Secretary NameRobin Graham Brotherton
NationalityBritish
StatusResigned
Appointed30 March 1988(same day as company formation)
RoleCompany Director
Correspondence AddressCounty Buildings
Cupar
Fife
KY15 4TH
Scotland
Director NameElizabeth June Baxter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1991)
RoleHousewife
Correspondence AddressGilston House
Leven
Fife
KY8 5QP
Scotland
Secretary NameBrian James Lundie Minto
NationalityBritish
StatusResigned
Appointed09 October 1989(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 09 October 1991)
RoleCompany Director
Correspondence Address164 South Street
St Andrews
Fife
KY16 9EG
Scotland
Director NameReinhard Hans Weinrich Behrens
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed15 January 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1995)
RoleArtist
Correspondence Address9 Calmans Wynd
Pittenweem
Anstruther
Fife
KY10 2NS
Scotland
Secretary NameJohn Scott Reid
NationalityBritish
StatusResigned
Appointed15 January 1991(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address10 Jamesfield
Scotlandwell
Kinross
Fife
KY13 7NA
Scotland
Director NameMr Iain Alexander Thomas Donald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 February 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBalnakeil
31a Strathkinness High Road
St. Andrews
Fife
KY16 9UA
Scotland
Secretary NameMr Iain Alexander Thomas Donald
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnakeil
31a Strathkinness High Road
St. Andrews
Fife
KY16 9UA
Scotland
Director NameNancy Flynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 1997)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressKedlock House
Cupar
Fife
KY15 4PY
Scotland
Director NameGriselda Margaret Gilroy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address8 Condie Court
Market Street
St Andrews
Fife
KY16 9PD
Scotland
Director NamePatrick Ketchen Cassells
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 1999)
RoleBusiness Consultant
Correspondence Address6 John Street
St Andrews
Fife
KY16 9BA
Scotland
Director NameMrs Jennifer Elsebeth Di Folco
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2004)
RoleTeacher
Country of ResidenceScotland
Correspondence Address8 Haddfoot Wynd
Anstruther
Fife
KY10 3AD
Scotland
Director NameMr John A Di Folco
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 22 November 2007)
RoleCompany Director
Correspondence Address8 Haddfoot Wynd
Anstruther
Fife
KY10 3AD
Scotland
Director NameGeorgina Louise Pattricia Follett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2003)
RoleLecturer
Correspondence Address2 Walled Garden
St Andrews
Fife
KY16 8NR
Scotland
Director NameKevin Henderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2000)
RoleArtist/Lecturer
Correspondence Address25 Morgan Street
Dundee
DD4 6QB
Scotland
Director NameMr Ian Hamilton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(14 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2007)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressThe Vine Leaf Restaurant
131 South Street
St. Andrews
Fife
KY16 9UN
Scotland
Director NameDr Natalie Adamson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2007)
RoleUniversity Lecturer
Correspondence Address32 Queen Street
Newport On Tay
Fife
DD6 8BD
Scotland
Director NameDr Tony Crook
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 June 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence Address3 Kinburn Place
St Andrews
Fife
KY16 9DT
Scotland
Director NameAnn Veronica Gunn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(17 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 September 2020)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameAndrea Douglas
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence Address37 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Director NameMiss Jenny Brownrigg
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2010)
RoleCurator
Country of ResidenceScotland
Correspondence AddressFlat 1/6
4 Garland Place
Dundee
Angus
DD3 6HE
Scotland
Director NameMr William Jason Hugh Elles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(19 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 June 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLaystone Mains Coupar Angus
Blairgowrie
Perthshire
PH13 9NB
Scotland
Director NameMiss Stephania Natasha Goswami
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(19 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address1c Overton Court
Overton Mains
Kirkcaldy
Fife
KY1 3LN
Scotland
Director NameMs Patricia Anne Bray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2012)
RoleArt Tutor
Country of ResidenceScotland
Correspondence Address11 Main Street
East Wemyss
Fife
KY1 4RY
Scotland
Director NameMolly Susan Aldam
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2023)
RolePublic Servant
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed27 February 2008(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2014)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2020)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitefcac.co.uk

Location

Registered AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£185,698
Net Worth£76,592
Cash£75,344
Current Liabilities£3,394

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

5 December 2023Termination of appointment of Fiona Mary Logue as a director on 23 November 2023 (1 page)
5 December 2023Termination of appointment of Molly Susan Aldam as a director on 23 November 2023 (1 page)
27 October 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
3 December 2021Appointment of Mr Jason Nelson as a director on 24 November 2021 (2 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 October 2021Register inspection address has been changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR United Kingdom to Chestney House 149 Market Street St Andrews Fife KY16 9PF (1 page)
1 October 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
28 September 2021Appointment of Ms Lorraine Valerie Anderson as a director on 27 September 2021 (2 pages)
11 March 2021Appointment of Molly Susan Aldam as a director on 11 March 2021 (2 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mrs Fiona Mary Logue on 12 October 2020 (2 pages)
9 October 2020Director's details changed for Mrs Fiona Mary Logue on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Judith Mary Vandecasteele on 9 October 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
5 October 2020Appointment of Mr Wesley James Rennison as a director on 11 September 2020 (2 pages)
30 September 2020Termination of appointment of Ann Veronica Gunn as a director on 9 September 2020 (1 page)
30 September 2020Termination of appointment of Katherine Watts as a director on 18 August 2020 (1 page)
18 June 2020Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 18 June 2020 (1 page)
18 June 2020Termination of appointment of Thorntons Law Llp as a secretary on 17 June 2020 (1 page)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Nicola Moss as a director on 19 June 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
11 April 2019Appointment of Mr Andrew Jonathan Demetrius as a director on 3 April 2019 (2 pages)
5 November 2018Termination of appointment of Laura Helen Ann Simpson as a director on 15 June 2016 (1 page)
5 November 2018Termination of appointment of William Jason Hugh Elles as a director on 28 June 2017 (1 page)
5 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Ann Elizabeth Landrock as a director on 15 June 2016 (1 page)
8 October 2018Director's details changed for Ann Veronica Gunn on 8 October 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Director's details changed for Miss Helen Kathryn Voce on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Helen Kathryn Voce on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Appointment of Miss Helen Kathryn Voce as a director on 10 September 2016 (2 pages)
18 October 2017Appointment of Miss Nicola Moss as a director on 15 June 2016 (2 pages)
18 October 2017Appointment of Miss Helen Kathryn Voce as a director on 10 September 2016 (2 pages)
18 October 2017Appointment of Dr Gillian Elizabeth Macdonald as a director on 28 June 2017 (2 pages)
18 October 2017Appointment of Mr Sean Kingsley as a director on 15 June 2016 (2 pages)
18 October 2017Appointment of Dr Gillian Elizabeth Macdonald as a director on 28 June 2017 (2 pages)
18 October 2017Appointment of Mr Sean Kingsley as a director on 15 June 2016 (2 pages)
18 October 2017Appointment of Miss Nicola Moss as a director on 15 June 2016 (2 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 October 2015Annual return made up to 9 October 2015 no member list (9 pages)
28 October 2015Annual return made up to 9 October 2015 no member list (9 pages)
28 October 2015Annual return made up to 9 October 2015 no member list (9 pages)
27 October 2015Director's details changed for William Jason Hugh Elles on 2 September 2015 (2 pages)
27 October 2015Director's details changed for William Jason Hugh Elles on 2 September 2015 (2 pages)
27 October 2015Director's details changed for William Jason Hugh Elles on 2 September 2015 (2 pages)
6 October 2015Appointment of Laura Simpson as a director on 17 February 2010 (3 pages)
6 October 2015Appointment of Laura Simpson as a director on 17 February 2010 (3 pages)
5 October 2015Appointment of Mrs Fiona Mary Logue as a director on 20 March 2013 (3 pages)
5 October 2015Appointment of Katherine Watts as a director on 5 December 2012 (3 pages)
5 October 2015Appointment of Katherine Watts as a director on 5 December 2012 (3 pages)
5 October 2015Appointment of Katherine Watts as a director on 5 December 2012 (3 pages)
5 October 2015Appointment of Mrs Fiona Mary Logue as a director on 20 March 2013 (3 pages)
25 September 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
25 September 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
25 September 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
25 September 2015Termination of appointment of Andrea Douglas as a director on 16 June 2010 (1 page)
25 September 2015Termination of appointment of Graeme Joseph White as a director on 21 March 2012 (1 page)
25 September 2015Termination of appointment of Patricia Anne Bray as a director on 20 June 2012 (1 page)
25 September 2015Termination of appointment of Tony Crook as a director on 15 June 2011 (1 page)
25 September 2015Termination of appointment of Jenny Brownrigg as a director on 17 February 2010 (1 page)
25 September 2015Termination of appointment of Stephania Natasha Goswami as a director on 17 February 2010 (1 page)
25 September 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
25 September 2015Termination of appointment of Graeme Joseph White as a director on 21 March 2012 (1 page)
25 September 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
25 September 2015Termination of appointment of Ruth Stiven as a director on 18 June 2014 (1 page)
25 September 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
25 September 2015Termination of appointment of Jenny Brownrigg as a director on 17 February 2010 (1 page)
25 September 2015Termination of appointment of Stephania Natasha Goswami as a director on 17 February 2010 (1 page)
25 September 2015Termination of appointment of Patricia Anne Bray as a director on 20 June 2012 (1 page)
25 September 2015Termination of appointment of Andrea Douglas as a director on 16 June 2010 (1 page)
25 September 2015Termination of appointment of Ruth Stiven as a director on 18 June 2014 (1 page)
25 September 2015Termination of appointment of Tony Crook as a director on 15 June 2011 (1 page)
9 July 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
13 October 2014Annual return made up to 9 October 2014 no member list (13 pages)
13 October 2014Annual return made up to 9 October 2014 no member list (13 pages)
13 October 2014Annual return made up to 9 October 2014 no member list (13 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
30 October 2013Annual return made up to 9 October 2013 no member list (13 pages)
30 October 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
30 October 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
30 October 2013Annual return made up to 9 October 2013 no member list (13 pages)
30 October 2013Annual return made up to 9 October 2013 no member list (13 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
8 November 2012Annual return made up to 9 October 2012 no member list (13 pages)
8 November 2012Annual return made up to 9 October 2012 no member list (13 pages)
8 November 2012Annual return made up to 9 October 2012 no member list (13 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 March 2012Appointment of Ann Elizabeth Landrock as a director (3 pages)
26 March 2012Appointment of Ann Elizabeth Landrock as a director (3 pages)
18 October 2011Termination of appointment of Alistair Lang as a director (1 page)
18 October 2011Annual return made up to 9 October 2011 no member list (12 pages)
18 October 2011Annual return made up to 9 October 2011 no member list (12 pages)
18 October 2011Annual return made up to 9 October 2011 no member list (12 pages)
18 October 2011Termination of appointment of Alistair Lang as a director (1 page)
26 July 2011Appointment of Judith Mary Vandecasteele as a director (3 pages)
26 July 2011Appointment of Judith Mary Vandecasteele as a director (3 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
12 October 2010Annual return made up to 9 October 2010 no member list (13 pages)
12 October 2010Register(s) moved to registered office address (1 page)
12 October 2010Register(s) moved to registered office address (1 page)
12 October 2010Annual return made up to 9 October 2010 no member list (13 pages)
12 October 2010Annual return made up to 9 October 2010 no member list (13 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
11 November 2009Director's details changed for Ruth Stiven on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Ruth Stiven on 3 November 2009 (2 pages)
11 November 2009Secretary's details changed for Murray Donald Drummond Cook Llp on 3 November 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Doctor Tony Crook on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Graeme Joseph White on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 no member list (9 pages)
11 November 2009Director's details changed for Ms Patricia Anne Bray on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Doctor Tony Crook on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Stephania Natasha Goswami on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Andrea Douglas on 3 November 2009 (2 pages)
11 November 2009Director's details changed for William Jason Hugh Elles on 3 November 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Miss Stephania Natasha Goswami on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Andrea Douglas on 3 November 2009 (2 pages)
11 November 2009Secretary's details changed for Murray Donald Drummond Cook Llp on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Patricia Anne Bray on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Ann Veronica Gunn on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Doctor Tony Crook on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Alistair James Lang on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 no member list (9 pages)
11 November 2009Director's details changed for Ann Veronica Gunn on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Patricia Anne Bray on 3 November 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Graeme Joseph White on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Jenny Brownrigg on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Jenny Brownrigg on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Stephania Natasha Goswami on 3 November 2009 (2 pages)
11 November 2009Director's details changed for William Jason Hugh Elles on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Andrea Douglas on 3 November 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for William Jason Hugh Elles on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Ann Veronica Gunn on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Graeme Joseph White on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Jenny Brownrigg on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Ruth Stiven on 3 November 2009 (2 pages)
11 November 2009Secretary's details changed for Murray Donald Drummond Cook Llp on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 no member list (9 pages)
11 November 2009Director's details changed for Alistair James Lang on 3 November 2009 (2 pages)
11 November 2009Director's details changed for Alistair James Lang on 3 November 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
22 May 2009Appointment terminated director andrea selway (1 page)
22 May 2009Appointment terminated director andrea selway (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 January 2009Director appointed miss stephania natasha goswami (1 page)
27 January 2009Director appointed miss stephania natasha goswami (1 page)
9 January 2009Annual return made up to 09/10/08 (5 pages)
9 January 2009Annual return made up to 09/10/08 (5 pages)
8 January 2009Director appointed ms patricia bray (1 page)
8 January 2009Director appointed ms patricia bray (1 page)
2 December 2008Appointment terminated director stephania goswami (1 page)
2 December 2008Appointment terminated director stephania goswami (1 page)
23 June 2008Full accounts made up to 31 March 2008 (17 pages)
23 June 2008Full accounts made up to 31 March 2008 (17 pages)
30 May 2008Secretary appointed murray donald drummond cook LLP (2 pages)
30 May 2008Secretary appointed murray donald drummond cook LLP (2 pages)
30 May 2008Appointment terminated director and secretary iain donald (1 page)
30 May 2008Appointment terminated director and secretary iain donald (1 page)
30 May 2008Director appointed alistair james lang (2 pages)
30 May 2008Director appointed alistair james lang (2 pages)
28 March 2008Director appointed stephania natasha goswami (2 pages)
28 March 2008Director appointed stephania natasha goswami (2 pages)
25 March 2008Director appointed andrea douglas (2 pages)
25 March 2008Director appointed andrea douglas (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
9 November 2007Annual return made up to 09/10/07
  • 363(288) ‐ Director resigned
(6 pages)
9 November 2007Annual return made up to 09/10/07
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
13 October 2006Annual return made up to 09/10/06 (6 pages)
13 October 2006Annual return made up to 09/10/06 (6 pages)
1 September 2006Full accounts made up to 31 March 2006 (18 pages)
1 September 2006Full accounts made up to 31 March 2006 (18 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 93 north street st andrews fife KY16 9AD (1 page)
5 May 2006Registered office changed on 05/05/06 from: 93 north street st andrews fife KY16 9AD (1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2006Memorandum and Articles of Association (16 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2006Memorandum and Articles of Association (16 pages)
17 March 2006Company name changed crawford arts centre (st andrews ) LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed crawford arts centre (st andrews ) LIMITED\certificate issued on 17/03/06 (2 pages)
14 October 2005Annual return made up to 09/10/05 (6 pages)
14 October 2005Annual return made up to 09/10/05 (6 pages)
21 July 2005Full accounts made up to 31 March 2005 (20 pages)
21 July 2005Full accounts made up to 31 March 2005 (20 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
12 October 2004Annual return made up to 09/10/04 (7 pages)
12 October 2004Annual return made up to 09/10/04 (7 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
9 November 2003Annual return made up to 09/10/03
  • 363(287) ‐ Registered office changed on 09/11/03
  • 363(288) ‐ Director resigned
(6 pages)
9 November 2003New director appointed (2 pages)
9 November 2003Annual return made up to 09/10/03
  • 363(287) ‐ Registered office changed on 09/11/03
  • 363(288) ‐ Director resigned
(6 pages)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
15 October 2002Annual return made up to 09/10/02
  • 363(288) ‐ Director resigned
(6 pages)
15 October 2002Annual return made up to 09/10/02
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Annual return made up to 09/10/01 (5 pages)
10 October 2001Annual return made up to 09/10/01 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
25 October 2000Annual return made up to 09/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 October 2000Annual return made up to 09/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 October 1999Annual return made up to 09/10/99 (5 pages)
13 October 1999Annual return made up to 09/10/99 (5 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
23 October 1998Annual return made up to 09/10/98 (6 pages)
23 October 1998Annual return made up to 09/10/98 (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1997New director appointed (2 pages)
30 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Annual return made up to 09/10/97 (6 pages)
5 November 1997Annual return made up to 09/10/97 (6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
11 November 1996Annual return made up to 09/10/96 (6 pages)
11 November 1996Annual return made up to 09/10/96 (6 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Annual return made up to 09/10/95
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Annual return made up to 09/10/95
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)