Company NameCulross Development Trust
Company StatusConverted / Closed
Company NumberSC234934
CategoryConverted / Closed
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Alexander Munnoch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director NameDerek Ross Burns
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director NameCamilla Garrett-Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 28 November 2017)
RolePotter
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Secretary NameMr Kenneth Munnoch
StatusClosed
Appointed01 November 2014(12 years, 3 months after company formation)
Appointment Duration3 years (closed 28 November 2017)
RoleCompany Director
Correspondence AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director NameMr Timothy John Collins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director NameLora Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(14 years, 6 months after company formation)
Appointment Duration10 months (closed 28 November 2017)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director NameRobert McCormack
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleRetired
Correspondence Address1 Balgownie West
Culross
Dunfermline
Fife
KY12 8JL
Scotland
Director NameClare Helen Margaret White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address6 Craigflower Court
Craigflower, Torryburn
Dunfermline
Fife
Director NameJames Thomson Watson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCaldervale
West Green, Culross
Dunfermline
KY12 8JH
Scotland
Director NameDr John Robert Fyffe Burt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHatta Cottage 6 Back Causeway
Culross
Dunfermline
Fife
KY12 8JF
Scotland
Director NameCatriona Elizabeth Jean Allan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleIT Director
Correspondence AddressGardener's Cottage
Crombie Point
Crombie, Fife
KY12 8LQ
Scotland
Secretary NameMarie Ellen Ferguson Sharp
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSnuff Cottage
Tanhouse Brae, Culross
Dunfermline
Fife
KY12 8HX
Scotland
Director NameMark Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2009)
RoleArchitect
Correspondence AddressChamberlaynes House
Low Causeway, Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director NameJohn Livingston
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHatta Cottage 6 Back Causeway
Culross
Dunfermline
Fife
KY12 8JF
Scotland
Secretary NameCaroline McEachan
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressWrights House
West Green
Culross
Fife
KY12 8JH
Scotland
Secretary NameMark Fresson
NationalityBritish
StatusResigned
Appointed14 June 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2008)
RoleArchitect
Correspondence AddressChamberlaynes House
Low Causeway, Culross
Dunfermline
Fife
KY12 8HN
Scotland
Secretary NameCaroline McEachen
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2007)
RolePersonal Assistant
Correspondence AddressWrights House
West Green
Culross
Fife
KY12 8JH
Scotland
Director NameEnid Stewart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHatta Cottage 6 Back Causeway
Culross
Dunfermline
Fife
KY12 8JF
Scotland
Director NameDuncan John Wood
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 July 2016)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Secretary NameMr Mitchel Wilde
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatta Cottage 6 Back Causeway
Culross
Dunfermline
Fife
KY12 8JF
Scotland

Contact

Telephone01383 882176
Telephone regionDunfermline

Location

Registered AddressPear Tree Cottage Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Financials

Year2014
Turnover£1,267
Net Worth£2,386
Cash£2,801
Current Liabilities£415

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 November 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 03/10/2017
(4 pages)
18 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Duncan John Wood as a director on 15 July 2016 (2 pages)
3 May 2017Appointment of Mr Timothy John Collins as a director on 18 January 2017 (3 pages)
3 May 2017Appointment of Lora Graham as a director on 1 February 2017 (3 pages)
3 May 2017Registered 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 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
30 March 2017Registered 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 2016Termination of appointment of John Livingston as a director on 15 October 2016 (2 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
19 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
25 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
25 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
25 August 2015Termination of appointment of Mitchel Wilde as a secretary on 1 November 2014 (1 page)
25 August 2015Appointment of Mr Kenneth Munnoch as a secretary on 1 November 2014 (2 pages)
25 August 2015Termination of appointment of Mitchel Wilde as a secretary on 1 November 2014 (1 page)
25 August 2015Appointment of Mr Kenneth Munnoch as a secretary on 1 November 2014 (2 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
2 August 2012Termination of appointment of Enid Stewart as a director (1 page)
2 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
2 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
2 August 2012Termination of appointment of John Burt as a director (1 page)
2 August 2012Termination of appointment of John Burt as a director (1 page)
2 August 2012Termination of appointment of Enid Stewart as a director (1 page)
1 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
17 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
17 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
11 August 2010Director's details changed for Derek Ross Burns on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Duncan John Wood on 2 August 2010 (2 pages)
11 August 2010Director's details changed for John Livingston on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Camilla Garrett-Jones on 2 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Mitchel Wilde on 2 August 2010 (1 page)
11 August 2010Director's details changed for Dr John Robert Fyffe Burt on 2 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Mitchel Wilde on 2 August 2010 (1 page)
11 August 2010Director's details changed for Mr Kenneth Alexander Munnoch on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Duncan John Wood on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Kenneth Alexander Munnoch on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Enid Stewart on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Dr John Robert Fyffe Burt on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Derek Ross Burns on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Camilla Garrett-Jones on 2 August 2010 (2 pages)
11 August 2010Director's details changed for John Livingston on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Enid Stewart on 2 August 2010 (2 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
12 August 2009Appointment terminated secretary mark fresson (1 page)
12 August 2009Registered office changed on 12/08/2009 from chamberlaynes house low causeway, culross dunfermline fife KY12 8HN (1 page)
12 August 2009Annual return made up to 02/08/09 (4 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Appointment terminated director mark fresson (1 page)
12 August 2009Appointment terminated director james watson (1 page)
12 August 2009Secretary appointed mr mitchel wilde (1 page)
24 June 2009Full accounts made up to 31 August 2008 (17 pages)
26 August 2008Annual return made up to 02/08/08 (5 pages)
26 August 2008Appointment terminated secretary caroline mceachen (1 page)
2 July 2008Full accounts made up to 31 August 2007 (17 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
16 October 2007Annual return made up to 02/08/07 (2 pages)
2 July 2007Full accounts made up to 31 August 2006 (14 pages)
27 June 2007New secretary appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: wrights house west green culross fife KY12 8JH (1 page)
7 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
18 October 2006Annual return made up to 02/08/06 (7 pages)
29 June 2006Full accounts made up to 31 August 2005 (14 pages)
23 August 2005Annual return made up to 02/08/05 (7 pages)
17 June 2005Full accounts made up to 31 August 2004 (14 pages)
12 October 2004New director appointed (2 pages)
18 September 2004Annual return made up to 02/08/04 (6 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: snuff cottage tanhouse brae, culross nr dunfermline fife KY12 8HX (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Location of register of members (1 page)
24 May 2004Full accounts made up to 31 August 2003 (14 pages)
2 October 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Incorporation (28 pages)