Cupar
Fife
KY15 5DH
Scotland
Director Name | Mr James Stuart McArthur |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Southern Lodge Abbotsford Place St. Andrews Fife KY16 9HQ Scotland |
Director Name | Mrs Jennifer Elizabeth Martin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(27 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coachmans House Bridgend Ceres Fife KY15 5LS Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Richard Henry Henning |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 3 Riverside Court Cupar Fife Ky15 4jy |
Director Name | Robin Anthony Rippin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1994) |
Role | Company Chairman |
Correspondence Address | Station Works Station Road Auchtermuchty Fife KY14 7DP Scotland |
Director Name | Mr Alexander Raeburn Grieve |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 July 1994(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 September 2011) |
Role | Group Estates Director |
Country of Residence | Scotland |
Correspondence Address | Carlhurlie Lundin Links Fife KY8 5QE Scotland |
Secretary Name | Pagan Osborne Grace & Calders (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HW Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1998) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Registered Address | F2.1 The Granary Business Centre Cupar Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Employment Cultural & Community Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,021 |
Gross Profit | £11,161 |
Net Worth | £327,085 |
Cash | £202,641 |
Current Liabilities | £33,903 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
13 December 1993 | Delivered on: 22 December 1993 Persons entitled: British Coal Enterprise Limited Classification: Standard security Secured details: £100,000 and interest thereon and all further sums due or to become due. Particulars: Area extending to 1.67 hectares known as the old granary building,cupar fife. Outstanding |
---|---|
11 August 1993 | Delivered on: 23 August 1993 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Stone-built building consisting of ground floor with three floors and attic above known as or formerly known as the granary building or former goods shed, coal road, cupar. Outstanding |
11 August 1993 | Delivered on: 20 August 1993 Persons entitled: The North East Fife District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: The granary building, cupar, fife. Outstanding |
11 August 1993 | Delivered on: 18 August 1993 Persons entitled: The Fife Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Stone built building consisting of ground floor with three floors and attic above known as, or formerly known as, the granary building or former goods shed, coal road, cupar. Outstanding |
11 August 1993 | Delivered on: 18 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stone-built building consisting of ground floor with three floors and attic above known as or formerly known as the granary buildings or former goods shed, coal road, cupar, fife. Outstanding |
16 June 1993 | Delivered on: 18 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
20 July 2023 | Change of details for Employment Cultural and Community Trust Limited as a person with significant control on 3 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Ccw Secretaries Limited as a secretary on 30 June 2023 (1 page) |
20 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
27 September 2021 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to F2.1 the Granary Business Centre Cupar Fife KY15 5YQ on 27 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
28 August 2019 | Appointment of Mrs Jennifer Elizabeth Martin as a director on 25 July 2019 (2 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 June 2016 | Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Company name changed nefet granary LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed nefet granary LIMITED\certificate issued on 16/04/13
|
18 January 2013 | Appointment of Alexander Raeburn Grieve as a director (3 pages) |
18 January 2013 | Appointment of Alexander Raeburn Grieve as a director (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Appointment of Mr James Stuart Mcarthur as a director (3 pages) |
30 December 2011 | Appointment of Mr James Stuart Mcarthur as a director (3 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
7 October 2011 | Termination of appointment of Alexander Grieve as a director (2 pages) |
7 October 2011 | Termination of appointment of Alexander Grieve as a director (2 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
15 July 2008 | Director's change of particulars / john clarke / 01/07/2008 (1 page) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / john clarke / 01/07/2008 (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of register of members (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 September 2004 | Return made up to 09/07/04; full list of members
|
22 September 2004 | Return made up to 09/07/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
4 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
4 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members
|
19 July 2001 | Return made up to 09/07/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
19 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
7 February 1999 | Director resigned (1 page) |
7 February 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (1 page) |
21 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
21 July 1998 | New secretary appointed (1 page) |
21 July 1998 | Secretary resigned (1 page) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
9 July 1992 | Incorporation (17 pages) |
9 July 1992 | Incorporation (17 pages) |