St. Andrews
Fife
KY16 9PF
Scotland
Director Name | Mrs Fiona Mary Logue |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(24 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Mr Sean Kingsley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Potter |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Miss Helen Kathryn Voce |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Dr Gillian Elizabeth MacDonald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 June 2017(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Mr Andrew Jonathan Demetrius |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(31 years after company formation) |
Appointment Duration | 5 years |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Mr Wesley James Rennison |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 September 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Ms Lorraine Valerie Anderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Mr Jason Nelson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 November 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Artist & University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Secretary Name | Robin Graham Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | County Buildings Cupar Fife KY15 4TH Scotland |
Director Name | Elizabeth June Baxter |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1991) |
Role | Housewife |
Correspondence Address | Gilston House Leven Fife KY8 5QP Scotland |
Secretary Name | Brian James Lundie Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 1991) |
Role | Company Director |
Correspondence Address | 164 South Street St Andrews Fife KY16 9EG Scotland |
Director Name | Reinhard Hans Weinrich Behrens |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1995) |
Role | Artist |
Correspondence Address | 9 Calmans Wynd Pittenweem Anstruther Fife KY10 2NS Scotland |
Secretary Name | John Scott Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 10 Jamesfield Scotlandwell Kinross Fife KY13 7NA Scotland |
Director Name | Mr Iain Alexander Thomas Donald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 February 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Balnakeil 31a Strathkinness High Road St. Andrews Fife KY16 9UA Scotland |
Secretary Name | Mr Iain Alexander Thomas Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnakeil 31a Strathkinness High Road St. Andrews Fife KY16 9UA Scotland |
Director Name | Nancy Flynn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 1997) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | Kedlock House Cupar Fife KY15 4PY Scotland |
Director Name | Griselda Margaret Gilroy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 8 Condie Court Market Street St Andrews Fife KY16 9PD Scotland |
Director Name | Patrick Ketchen Cassells |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 1999) |
Role | Business Consultant |
Correspondence Address | 6 John Street St Andrews Fife KY16 9BA Scotland |
Director Name | Mrs Jennifer Elsebeth Di Folco |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2004) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 8 Haddfoot Wynd Anstruther Fife KY10 3AD Scotland |
Director Name | Mr John A Di Folco |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 8 Haddfoot Wynd Anstruther Fife KY10 3AD Scotland |
Director Name | Georgina Louise Pattricia Follett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2003) |
Role | Lecturer |
Correspondence Address | 2 Walled Garden St Andrews Fife KY16 8NR Scotland |
Director Name | Kevin Henderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2000) |
Role | Artist/Lecturer |
Correspondence Address | 25 Morgan Street Dundee DD4 6QB Scotland |
Director Name | Mr Ian Hamilton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2007) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | The Vine Leaf Restaurant 131 South Street St. Andrews Fife KY16 9UN Scotland |
Director Name | Dr Natalie Adamson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2007) |
Role | University Lecturer |
Correspondence Address | 32 Queen Street Newport On Tay Fife DD6 8BD Scotland |
Director Name | Dr Tony Crook |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 June 2011) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3 Kinburn Place St Andrews Fife KY16 9DT Scotland |
Director Name | Ann Veronica Gunn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(17 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 September 2020) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | Andrea Douglas |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2010) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Tayport Fife DD6 9AT Scotland |
Director Name | Miss Jenny Brownrigg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2010) |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Flat 1/6 4 Garland Place Dundee Angus DD3 6HE Scotland |
Director Name | Mr William Jason Hugh Elles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 June 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Laystone Mains Coupar Angus Blairgowrie Perthshire PH13 9NB Scotland |
Director Name | Miss Stephania Natasha Goswami |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1c Overton Court Overton Mains Kirkcaldy Fife KY1 3LN Scotland |
Director Name | Ms Patricia Anne Bray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2012) |
Role | Art Tutor |
Country of Residence | Scotland |
Correspondence Address | 11 Main Street East Wemyss Fife KY1 4RY Scotland |
Director Name | Molly Susan Aldam |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2023) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2014) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2020) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | fcac.co.uk |
---|
Registered Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £185,698 |
Net Worth | £76,592 |
Cash | £75,344 |
Current Liabilities | £3,394 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
5 December 2023 | Termination of appointment of Fiona Mary Logue as a director on 23 November 2023 (1 page) |
---|---|
5 December 2023 | Termination of appointment of Molly Susan Aldam as a director on 23 November 2023 (1 page) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
16 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
20 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
3 December 2021 | Appointment of Mr Jason Nelson as a director on 24 November 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
12 October 2021 | Register 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 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
28 September 2021 | Appointment of Ms Lorraine Valerie Anderson as a director on 27 September 2021 (2 pages) |
11 March 2021 | Appointment of Molly Susan Aldam as a director on 11 March 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Mrs Fiona Mary Logue on 12 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mrs Fiona Mary Logue on 9 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Judith Mary Vandecasteele on 9 October 2020 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
5 October 2020 | Appointment of Mr Wesley James Rennison as a director on 11 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Ann Veronica Gunn as a director on 9 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Katherine Watts as a director on 18 August 2020 (1 page) |
18 June 2020 | Registered 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 2020 | Termination of appointment of Thorntons Law Llp as a secretary on 17 June 2020 (1 page) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Nicola Moss as a director on 19 June 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
11 April 2019 | Appointment of Mr Andrew Jonathan Demetrius as a director on 3 April 2019 (2 pages) |
5 November 2018 | Termination of appointment of Laura Helen Ann Simpson as a director on 15 June 2016 (1 page) |
5 November 2018 | Termination of appointment of William Jason Hugh Elles as a director on 28 June 2017 (1 page) |
5 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 November 2018 | Termination of appointment of Ann Elizabeth Landrock as a director on 15 June 2016 (1 page) |
8 October 2018 | Director's details changed for Ann Veronica Gunn on 8 October 2018 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Director's details changed for Miss Helen Kathryn Voce on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Helen Kathryn Voce on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Miss Helen Kathryn Voce as a director on 10 September 2016 (2 pages) |
18 October 2017 | Appointment of Miss Nicola Moss as a director on 15 June 2016 (2 pages) |
18 October 2017 | Appointment of Miss Helen Kathryn Voce as a director on 10 September 2016 (2 pages) |
18 October 2017 | Appointment of Dr Gillian Elizabeth Macdonald as a director on 28 June 2017 (2 pages) |
18 October 2017 | Appointment of Mr Sean Kingsley as a director on 15 June 2016 (2 pages) |
18 October 2017 | Appointment of Dr Gillian Elizabeth Macdonald as a director on 28 June 2017 (2 pages) |
18 October 2017 | Appointment of Mr Sean Kingsley as a director on 15 June 2016 (2 pages) |
18 October 2017 | Appointment of Miss Nicola Moss as a director on 15 June 2016 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
28 October 2015 | Annual return made up to 9 October 2015 no member list (9 pages) |
28 October 2015 | Annual return made up to 9 October 2015 no member list (9 pages) |
28 October 2015 | Annual return made up to 9 October 2015 no member list (9 pages) |
27 October 2015 | Director's details changed for William Jason Hugh Elles on 2 September 2015 (2 pages) |
27 October 2015 | Director's details changed for William Jason Hugh Elles on 2 September 2015 (2 pages) |
27 October 2015 | Director's details changed for William Jason Hugh Elles on 2 September 2015 (2 pages) |
6 October 2015 | Appointment of Laura Simpson as a director on 17 February 2010 (3 pages) |
6 October 2015 | Appointment of Laura Simpson as a director on 17 February 2010 (3 pages) |
5 October 2015 | Appointment of Mrs Fiona Mary Logue as a director on 20 March 2013 (3 pages) |
5 October 2015 | Appointment of Katherine Watts as a director on 5 December 2012 (3 pages) |
5 October 2015 | Appointment of Katherine Watts as a director on 5 December 2012 (3 pages) |
5 October 2015 | Appointment of Katherine Watts as a director on 5 December 2012 (3 pages) |
5 October 2015 | Appointment of Mrs Fiona Mary Logue as a director on 20 March 2013 (3 pages) |
25 September 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
25 September 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
25 September 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
25 September 2015 | Termination of appointment of Andrea Douglas as a director on 16 June 2010 (1 page) |
25 September 2015 | Termination of appointment of Graeme Joseph White as a director on 21 March 2012 (1 page) |
25 September 2015 | Termination of appointment of Patricia Anne Bray as a director on 20 June 2012 (1 page) |
25 September 2015 | Termination of appointment of Tony Crook as a director on 15 June 2011 (1 page) |
25 September 2015 | Termination of appointment of Jenny Brownrigg as a director on 17 February 2010 (1 page) |
25 September 2015 | Termination of appointment of Stephania Natasha Goswami as a director on 17 February 2010 (1 page) |
25 September 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
25 September 2015 | Termination of appointment of Graeme Joseph White as a director on 21 March 2012 (1 page) |
25 September 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
25 September 2015 | Termination of appointment of Ruth Stiven as a director on 18 June 2014 (1 page) |
25 September 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
25 September 2015 | Termination of appointment of Jenny Brownrigg as a director on 17 February 2010 (1 page) |
25 September 2015 | Termination of appointment of Stephania Natasha Goswami as a director on 17 February 2010 (1 page) |
25 September 2015 | Termination of appointment of Patricia Anne Bray as a director on 20 June 2012 (1 page) |
25 September 2015 | Termination of appointment of Andrea Douglas as a director on 16 June 2010 (1 page) |
25 September 2015 | Termination of appointment of Ruth Stiven as a director on 18 June 2014 (1 page) |
25 September 2015 | Termination of appointment of Tony Crook as a director on 15 June 2011 (1 page) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
13 October 2014 | Annual return made up to 9 October 2014 no member list (13 pages) |
13 October 2014 | Annual return made up to 9 October 2014 no member list (13 pages) |
13 October 2014 | Annual return made up to 9 October 2014 no member list (13 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
30 October 2013 | Annual return made up to 9 October 2013 no member list (13 pages) |
30 October 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
30 October 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
30 October 2013 | Annual return made up to 9 October 2013 no member list (13 pages) |
30 October 2013 | Annual return made up to 9 October 2013 no member list (13 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
8 November 2012 | Annual return made up to 9 October 2012 no member list (13 pages) |
8 November 2012 | Annual return made up to 9 October 2012 no member list (13 pages) |
8 November 2012 | Annual return made up to 9 October 2012 no member list (13 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 March 2012 | Appointment of Ann Elizabeth Landrock as a director (3 pages) |
26 March 2012 | Appointment of Ann Elizabeth Landrock as a director (3 pages) |
18 October 2011 | Termination of appointment of Alistair Lang as a director (1 page) |
18 October 2011 | Annual return made up to 9 October 2011 no member list (12 pages) |
18 October 2011 | Annual return made up to 9 October 2011 no member list (12 pages) |
18 October 2011 | Annual return made up to 9 October 2011 no member list (12 pages) |
18 October 2011 | Termination of appointment of Alistair Lang as a director (1 page) |
26 July 2011 | Appointment of Judith Mary Vandecasteele as a director (3 pages) |
26 July 2011 | Appointment of Judith Mary Vandecasteele as a director (3 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (13 pages) |
12 October 2010 | Register(s) moved to registered office address (1 page) |
12 October 2010 | Register(s) moved to registered office address (1 page) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (13 pages) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (13 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
11 November 2009 | Director's details changed for Ruth Stiven on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ruth Stiven on 3 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Murray Donald Drummond Cook Llp on 3 November 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Doctor Tony Crook on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Graeme Joseph White on 3 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 9 October 2009 no member list (9 pages) |
11 November 2009 | Director's details changed for Ms Patricia Anne Bray on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Doctor Tony Crook on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Stephania Natasha Goswami on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrea Douglas on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for William Jason Hugh Elles on 3 November 2009 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Director's details changed for Miss Stephania Natasha Goswami on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrea Douglas on 3 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Murray Donald Drummond Cook Llp on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Patricia Anne Bray on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ann Veronica Gunn on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Doctor Tony Crook on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alistair James Lang on 3 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 9 October 2009 no member list (9 pages) |
11 November 2009 | Director's details changed for Ann Veronica Gunn on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Patricia Anne Bray on 3 November 2009 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Director's details changed for Graeme Joseph White on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Jenny Brownrigg on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Jenny Brownrigg on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Stephania Natasha Goswami on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for William Jason Hugh Elles on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrea Douglas on 3 November 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for William Jason Hugh Elles on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ann Veronica Gunn on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Graeme Joseph White on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Jenny Brownrigg on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ruth Stiven on 3 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Murray Donald Drummond Cook Llp on 3 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 9 October 2009 no member list (9 pages) |
11 November 2009 | Director's details changed for Alistair James Lang on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alistair James Lang on 3 November 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
22 May 2009 | Appointment terminated director andrea selway (1 page) |
22 May 2009 | Appointment terminated director andrea selway (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
27 January 2009 | Director appointed miss stephania natasha goswami (1 page) |
27 January 2009 | Director appointed miss stephania natasha goswami (1 page) |
9 January 2009 | Annual return made up to 09/10/08 (5 pages) |
9 January 2009 | Annual return made up to 09/10/08 (5 pages) |
8 January 2009 | Director appointed ms patricia bray (1 page) |
8 January 2009 | Director appointed ms patricia bray (1 page) |
2 December 2008 | Appointment terminated director stephania goswami (1 page) |
2 December 2008 | Appointment terminated director stephania goswami (1 page) |
23 June 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (17 pages) |
30 May 2008 | Secretary appointed murray donald drummond cook LLP (2 pages) |
30 May 2008 | Secretary appointed murray donald drummond cook LLP (2 pages) |
30 May 2008 | Appointment terminated director and secretary iain donald (1 page) |
30 May 2008 | Appointment terminated director and secretary iain donald (1 page) |
30 May 2008 | Director appointed alistair james lang (2 pages) |
30 May 2008 | Director appointed alistair james lang (2 pages) |
28 March 2008 | Director appointed stephania natasha goswami (2 pages) |
28 March 2008 | Director appointed stephania natasha goswami (2 pages) |
25 March 2008 | Director appointed andrea douglas (2 pages) |
25 March 2008 | Director appointed andrea douglas (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
9 November 2007 | Annual return made up to 09/10/07
|
9 November 2007 | Annual return made up to 09/10/07
|
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 October 2006 | Annual return made up to 09/10/06 (6 pages) |
13 October 2006 | Annual return made up to 09/10/06 (6 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 93 north street st andrews fife KY16 9AD (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 93 north street st andrews fife KY16 9AD (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Memorandum and Articles of Association (16 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Memorandum and Articles of Association (16 pages) |
17 March 2006 | Company name changed crawford arts centre (st andrews ) LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed crawford arts centre (st andrews ) LIMITED\certificate issued on 17/03/06 (2 pages) |
14 October 2005 | Annual return made up to 09/10/05 (6 pages) |
14 October 2005 | Annual return made up to 09/10/05 (6 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (20 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
12 October 2004 | Annual return made up to 09/10/04 (7 pages) |
12 October 2004 | Annual return made up to 09/10/04 (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | Annual return made up to 09/10/03
|
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | Annual return made up to 09/10/03
|
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
15 October 2002 | Annual return made up to 09/10/02
|
15 October 2002 | Annual return made up to 09/10/02
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 October 2001 | Annual return made up to 09/10/01 (5 pages) |
10 October 2001 | Annual return made up to 09/10/01 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
25 October 2000 | Annual return made up to 09/10/00
|
25 October 2000 | Annual return made up to 09/10/00
|
13 October 1999 | Annual return made up to 09/10/99 (5 pages) |
13 October 1999 | Annual return made up to 09/10/99 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
23 October 1998 | Annual return made up to 09/10/98 (6 pages) |
23 October 1998 | Annual return made up to 09/10/98 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 November 1997 | New director appointed (2 pages) |
30 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Annual return made up to 09/10/97 (6 pages) |
5 November 1997 | Annual return made up to 09/10/97 (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
11 November 1996 | Annual return made up to 09/10/96 (6 pages) |
11 November 1996 | Annual return made up to 09/10/96 (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Annual return made up to 09/10/95
|
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Annual return made up to 09/10/95
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |