Pittenweem
Fife
KY10 2LA
Scotland
Secretary Name | Joyce Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kellie Lodging Pittenweem Fife KY10 2LA Scotland |
Director Name | Thomas Drummond Hunter |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Warriston Crescent Edinburgh Midlothian EH3 5LB Scotland |
Secretary Name | Leigh Jane Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wescom Appt 25 Nicolson Square Edinburgh EH8 9BX Scotland |
Director Name | Dr Peter Kieran Byrne |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2013) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 24 Bath Street Portobello Edinburgh EH15 1HD Scotland |
Director Name | Dr Allan William Beveridge |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 May 2013) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 3 Argyle Place Edinburgh Lothian EH9 1JU Scotland |
Director Name | Calum Buchanan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 May 2013) |
Role | Gallerist |
Country of Residence | Scotland |
Correspondence Address | 28a Buckingham Terrace Edinburgh Midlothian EH4 3AE Scotland |
Director Name | Ian Mitchell Dunsire |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2003) |
Role | Architect |
Correspondence Address | Battledown Forgandenny Perth Perthshire PH2 9EL Scotland |
Director Name | Gillian Nanette Kamming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 December 2009) |
Role | Education Psychologist |
Correspondence Address | Balgray Commonhead Farm Kilmarnock East Ayrshire KA15 5LN Scotland |
Director Name | Colin Fraser Wishart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 May 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 3 Bruce's Wynd Pittenweem Fife KY10 2LA Scotland |
Director Name | Andrew Joseph Gabriel Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 09 May 2013) |
Role | Art Dealer |
Country of Residence | Scotland |
Correspondence Address | 32 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Website | artextraordinarytrust.com |
---|---|
Telephone | 01333 311425 |
Telephone region | Anstruther |
Registered Address | Kellie Lodging High Street, Pittenweem Anstruther Fife KY10 2LA Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
Year | 2014 |
---|---|
Turnover | £1,005 |
Net Worth | £239 |
Cash | £239 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
28 March 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
28 March 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Application to strike the company off the register (4 pages) |
24 February 2014 | Application to strike the company off the register (4 pages) |
28 January 2014 | Termination of appointment of Andrew Brown as a director (1 page) |
28 January 2014 | Termination of appointment of Allan Beveridge as a director (1 page) |
28 January 2014 | Termination of appointment of Andrew Brown as a director (1 page) |
28 January 2014 | Termination of appointment of Peter Byrne as a director (1 page) |
28 January 2014 | Termination of appointment of Allan Beveridge as a director (1 page) |
28 January 2014 | Termination of appointment of Peter Byrne as a director (1 page) |
28 January 2014 | Termination of appointment of Colin Wishart as a director (1 page) |
28 January 2014 | Termination of appointment of Calum Buchanan as a director (1 page) |
28 January 2014 | Termination of appointment of Colin Wishart as a director (1 page) |
28 January 2014 | Termination of appointment of Calum Buchanan as a director (1 page) |
12 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
12 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
4 May 2013 | Annual return made up to 4 February 2013 no member list (8 pages) |
4 May 2013 | Annual return made up to 4 February 2013 no member list (8 pages) |
4 May 2013 | Annual return made up to 4 February 2013 no member list (8 pages) |
10 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
10 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
24 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
24 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
28 February 2011 | Annual return made up to 4 February 2011 no member list (8 pages) |
28 February 2011 | Annual return made up to 4 February 2011 no member list (8 pages) |
28 February 2011 | Annual return made up to 4 February 2011 no member list (8 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
29 March 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for Doctor Allan William Beveridge on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Colin Fraser Wishart on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Doctor Peter Kieran Byrne on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Doctor Peter Kieran Byrne on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joyce Laing on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew Joseph Gabriel Brown on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Colin Fraser Wishart on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
29 March 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for Joyce Laing on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew Joseph Gabriel Brown on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Doctor Allan William Beveridge on 29 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Gillian Kamming as a director (1 page) |
2 March 2010 | Termination of appointment of Gillian Kamming as a director (1 page) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
25 March 2009 | Annual return made up to 04/02/09 (4 pages) |
25 March 2009 | Director's change of particulars / andrew brown / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / andrew brown / 01/01/2009 (1 page) |
25 March 2009 | Annual return made up to 04/02/09 (4 pages) |
31 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
31 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
29 October 2008 | Annual return made up to 04/02/08 (4 pages) |
29 October 2008 | Annual return made up to 04/02/08 (4 pages) |
6 January 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
6 January 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
12 February 2007 | Annual return made up to 04/02/07
|
12 February 2007 | Annual return made up to 04/02/07
|
7 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
7 November 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
31 January 2006 | Annual return made up to 04/02/06 (6 pages) |
31 January 2006 | Annual return made up to 04/02/06 (6 pages) |
16 January 2006 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
16 January 2006 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
9 March 2005 | Annual return made up to 04/02/05 (6 pages) |
9 March 2005 | Annual return made up to 04/02/05 (6 pages) |
9 December 2004 | Total exemption full accounts made up to 29 February 2004 (4 pages) |
9 December 2004 | Total exemption full accounts made up to 29 February 2004 (4 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
1 March 2004 | Annual return made up to 04/02/04
|
1 March 2004 | Annual return made up to 04/02/04
|
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
21 March 2003 | Annual return made up to 04/02/03 (4 pages) |
21 March 2003 | Annual return made up to 04/02/03 (4 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
5 March 2002 | Annual return made up to 04/02/02 (3 pages) |
5 March 2002 | Annual return made up to 04/02/02 (3 pages) |
7 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
11 May 2001 | Annual return made up to 04/02/01 (3 pages) |
11 May 2001 | Annual return made up to 04/02/01 (3 pages) |
4 February 2000 | Incorporation (29 pages) |
4 February 2000 | Incorporation (29 pages) |