Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director Name | Derek Ross Burns |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
Director Name | Camilla Garrett-Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 28 November 2017) |
Role | Potter |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
Secretary Name | Mr Kenneth Munnoch |
---|---|
Status | Closed |
Appointed | 01 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 28 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
Director Name | Lora Graham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(14 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 28 November 2017) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
Director Name | Robert McCormack |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Balgownie West Culross Dunfermline Fife KY12 8JL Scotland |
Director Name | Clare Helen Margaret White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Craigflower Court Craigflower, Torryburn Dunfermline Fife |
Director Name | James Thomson Watson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Caldervale West Green, Culross Dunfermline KY12 8JH Scotland |
Director Name | Dr John Robert Fyffe Burt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Hatta Cottage 6 Back Causeway Culross Dunfermline Fife KY12 8JF Scotland |
Director Name | Catriona Elizabeth Jean Allan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | IT Director |
Correspondence Address | Gardener's Cottage Crombie Point Crombie, Fife KY12 8LQ Scotland |
Secretary Name | Marie Ellen Ferguson Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Snuff Cottage Tanhouse Brae, Culross Dunfermline Fife KY12 8HX Scotland |
Director Name | Mark Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2009) |
Role | Architect |
Correspondence Address | Chamberlaynes House Low Causeway, Culross Dunfermline Fife KY12 8HN Scotland |
Director Name | John Livingston |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 October 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hatta Cottage 6 Back Causeway Culross Dunfermline Fife KY12 8JF Scotland |
Secretary Name | Caroline McEachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | Wrights House West Green Culross Fife KY12 8JH Scotland |
Secretary Name | Mark Fresson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2008) |
Role | Architect |
Correspondence Address | Chamberlaynes House Low Causeway, Culross Dunfermline Fife KY12 8HN Scotland |
Secretary Name | Caroline McEachen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2007) |
Role | Personal Assistant |
Correspondence Address | Wrights House West Green Culross Fife KY12 8JH Scotland |
Director Name | Enid Stewart |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hatta Cottage 6 Back Causeway Culross Dunfermline Fife KY12 8JF Scotland |
Director Name | Duncan John Wood |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 July 2016) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
Secretary Name | Mr Mitchel Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatta Cottage 6 Back Causeway Culross Dunfermline Fife KY12 8JF Scotland |
Telephone | 01383 882176 |
---|---|
Telephone region | Dunfermline |
Registered Address | Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
Year | 2014 |
---|---|
Turnover | £1,267 |
Net Worth | £2,386 |
Cash | £2,801 |
Current Liabilities | £415 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 November 2017 | Resolutions
|
---|---|
18 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Duncan John Wood as a director on 15 July 2016 (2 pages) |
3 May 2017 | Appointment of Mr Timothy John Collins as a director on 18 January 2017 (3 pages) |
3 May 2017 | Appointment of Lora Graham as a director on 1 February 2017 (3 pages) |
3 May 2017 | Registered office address changed from Pear Tree Cottage Low Causeway Dunfermline Fife KY12 8HN to Pear Tree Cottage Low Causeway Culross Dunfermline Fife KY12 8HN on 3 May 2017 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
30 March 2017 | Registered office address changed from Hatta Cottage 6 Back Causeway Culross Dunfermline Fife KY12 8JF to Pear Tree Cottage Low Causeway Dunfermline Fife KY12 8HN on 30 March 2017 (2 pages) |
13 December 2016 | Termination of appointment of John Livingston as a director on 15 October 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
19 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
25 August 2015 | Annual return made up to 2 August 2015 no member list (4 pages) |
25 August 2015 | Annual return made up to 2 August 2015 no member list (4 pages) |
25 August 2015 | Termination of appointment of Mitchel Wilde as a secretary on 1 November 2014 (1 page) |
25 August 2015 | Appointment of Mr Kenneth Munnoch as a secretary on 1 November 2014 (2 pages) |
25 August 2015 | Termination of appointment of Mitchel Wilde as a secretary on 1 November 2014 (1 page) |
25 August 2015 | Appointment of Mr Kenneth Munnoch as a secretary on 1 November 2014 (2 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (4 pages) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (4 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
2 August 2012 | Termination of appointment of Enid Stewart as a director (1 page) |
2 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
2 August 2012 | Termination of appointment of John Burt as a director (1 page) |
2 August 2012 | Termination of appointment of John Burt as a director (1 page) |
2 August 2012 | Termination of appointment of Enid Stewart as a director (1 page) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
17 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
17 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
11 August 2010 | Director's details changed for Derek Ross Burns on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Duncan John Wood on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Livingston on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Camilla Garrett-Jones on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Mitchel Wilde on 2 August 2010 (1 page) |
11 August 2010 | Director's details changed for Dr John Robert Fyffe Burt on 2 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Mitchel Wilde on 2 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Kenneth Alexander Munnoch on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Duncan John Wood on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Kenneth Alexander Munnoch on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for Enid Stewart on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr John Robert Fyffe Burt on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Derek Ross Burns on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for Camilla Garrett-Jones on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Livingston on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Enid Stewart on 2 August 2010 (2 pages) |
11 June 2010 | Resolutions
|
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
12 August 2009 | Appointment terminated secretary mark fresson (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from chamberlaynes house low causeway, culross dunfermline fife KY12 8HN (1 page) |
12 August 2009 | Annual return made up to 02/08/09 (4 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Appointment terminated director mark fresson (1 page) |
12 August 2009 | Appointment terminated director james watson (1 page) |
12 August 2009 | Secretary appointed mr mitchel wilde (1 page) |
24 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
26 August 2008 | Annual return made up to 02/08/08 (5 pages) |
26 August 2008 | Appointment terminated secretary caroline mceachen (1 page) |
2 July 2008 | Full accounts made up to 31 August 2007 (17 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
16 October 2007 | Annual return made up to 02/08/07 (2 pages) |
2 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: wrights house west green culross fife KY12 8JH (1 page) |
7 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
18 October 2006 | Annual return made up to 02/08/06 (7 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
23 August 2005 | Annual return made up to 02/08/05 (7 pages) |
17 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
12 October 2004 | New director appointed (2 pages) |
18 September 2004 | Annual return made up to 02/08/04 (6 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: snuff cottage tanhouse brae, culross nr dunfermline fife KY12 8HX (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Location of register of members (1 page) |
24 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
2 October 2003 | Annual return made up to 02/08/03
|
2 August 2002 | Incorporation (28 pages) |