Company NameCupar Granary Limited
Company StatusActive
Company NumberSC139260
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 10 months ago)
Previous NameNefet Granary Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(2 years after company formation)
Appointment Duration29 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr James Stuart McArthur
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(19 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSouthern Lodge Abbotsford Place
St. Andrews
Fife
KY16 9HQ
Scotland
Director NameMrs Jennifer Elizabeth Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(27 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coachmans House Bridgend
Ceres
Fife
KY15 5LS
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameRichard Henry Henning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 04 February 1999)
RoleCompany Director
Correspondence Address3 Riverside Court
Cupar
Fife
Ky15 4jy
Director NameRobin Anthony Rippin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1994)
RoleCompany Chairman
Correspondence AddressStation Works
Station Road
Auchtermuchty
Fife
KY14 7DP
Scotland
Director NameMr Alexander Raeburn Grieve
Date of BirthMay 1932 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed14 July 1994(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 28 September 2011)
RoleGroup Estates Director
Country of ResidenceScotland
Correspondence AddressCarlhurlie
Lundin Links
Fife
KY8 5QE
Scotland
Secretary NamePagan Osborne Grace & Calders (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HW
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed29 March 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1998)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Location

Registered AddressF2.1 The Granary Business Centre
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Employment Cultural & Community Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,021
Gross Profit£11,161
Net Worth£327,085
Cash£202,641
Current Liabilities£33,903

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

13 December 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
20 July 2023Change of details for Employment Cultural and Community Trust Limited as a person with significant control on 3 July 2023 (2 pages)
20 July 2023Termination of appointment of Ccw Secretaries Limited as a secretary on 30 June 2023 (1 page)
20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (9 pages)
27 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
27 September 2021Registered 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 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 August 2019Appointment of Mrs Jennifer Elizabeth Martin as a director on 25 July 2019 (2 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 June 2016Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page)
23 June 2016Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page)
27 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000
(6 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000
(6 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000
(6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 25,000
(6 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 25,000
(6 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 25,000
(6 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 25,000
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 25,000
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
16 April 2013Company name changed nefet granary LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Company name changed nefet granary LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Appointment of Alexander Raeburn Grieve as a director (3 pages)
18 January 2013Appointment of Alexander Raeburn Grieve as a director (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 December 2011Appointment of Mr James Stuart Mcarthur as a director (3 pages)
30 December 2011Appointment of Mr James Stuart Mcarthur as a director (3 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
7 October 2011Termination of appointment of Alexander Grieve as a director (2 pages)
7 October 2011Termination of appointment of Alexander Grieve as a director (2 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
15 July 2008Director's change of particulars / john clarke / 01/07/2008 (1 page)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
15 July 2008Director's change of particulars / john clarke / 01/07/2008 (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
11 July 2007Return made up to 09/07/07; full list of members (3 pages)
11 July 2007Return made up to 09/07/07; full list of members (3 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Location of register of members (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
1 May 2007Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
1 May 2007Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
19 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
2 August 2006Return made up to 09/07/06; full list of members (3 pages)
2 August 2006Return made up to 09/07/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
22 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Registered office changed on 27/01/04 from: 12 st catherine street cupar fife KY15 4HN (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
27 January 2004Registered office changed on 27/01/04 from: 12 st catherine street cupar fife KY15 4HN (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
4 July 2003Return made up to 09/07/03; full list of members (7 pages)
4 July 2003Return made up to 09/07/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
1 August 2002Return made up to 09/07/02; full list of members (7 pages)
1 August 2002Return made up to 09/07/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 August 2000Return made up to 09/07/00; full list of members (6 pages)
21 August 2000Return made up to 09/07/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
19 August 1999Return made up to 09/07/99; full list of members (7 pages)
19 August 1999Return made up to 09/07/99; full list of members (7 pages)
7 February 1999Director resigned (1 page)
7 February 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 July 1998Return made up to 09/07/98; no change of members (6 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (1 page)
21 July 1998Return made up to 09/07/98; no change of members (6 pages)
21 July 1998New secretary appointed (1 page)
21 July 1998Secretary resigned (1 page)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Return made up to 09/07/97; no change of members (4 pages)
22 July 1997Return made up to 09/07/97; no change of members (4 pages)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
12 July 1996Return made up to 09/07/96; full list of members (6 pages)
12 July 1996Return made up to 09/07/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (12 pages)
9 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
9 July 1992Incorporation (17 pages)
9 July 1992Incorporation (17 pages)