Methil
Leven
Fife
KY8 3RS
Scotland
Director Name | Rev Graeme Beebee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Reverend |
Country of Residence | Scotland |
Correspondence Address | Units 12 & 14, Fife Renewable & Innovation Centre Methil Leven Fife KY8 3RS Scotland |
Director Name | Cllr Jane Ann Liston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Units 12 & 14, Fife Renewable & Innovation Centre Methil Leven Fife KY8 3RS Scotland |
Director Name | The Very Reverend Doctor Alan Douglas McDonald |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2016) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | 6 Union Street Leven Fife KY8 4NJ Scotland |
Director Name | Rev Andrew David Keltie Arnott |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2010) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | Rev Roderick Alexander Randle Macleod |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2015) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 6 Union Street Leven Fife KY8 4NJ Scotland |
Director Name | Frances Melville |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 August 2008) |
Role | Provost Fife |
Correspondence Address | Upper Benault Commerce Street Cuparmuir Fife KY15 5QR Scotland |
Director Name | Mr William Sangster |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 May 2012) |
Role | Fife Council |
Country of Residence | Scotland |
Correspondence Address | 6 Union Street Leven Fife KY8 4NJ Scotland |
Director Name | Mr Robin James Waterston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 6 Union Street Leven Fife KY8 4NJ Scotland |
Director Name | Rev Allan McCafferty |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 October 2023) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Units 12 & 14, Fife Renewable & Innovation Centre Methil Leven Fife KY8 3RS Scotland |
Secretary Name | Helen Murray Bruce Thomson Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2015) |
Role | Company Director |
Correspondence Address | 6 Union Street Leven Fife KY8 4NJ Scotland |
Director Name | Cllr Keith McCartney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lawmill Gardens St Andrews Fife KY16 8QS Scotland |
Director Name | John James McIntosh Docherty |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 6 Union Street Leven Fife KY8 4NJ Scotland |
Director Name | Cllr Barbara Ann Verner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Units 12 & 14, Fife Renewable & Innovation Centre Methil Leven Fife KY8 3RS Scotland |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | www.gtca.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01333 429443 |
Telephone region | Anstruther |
Registered Address | Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way Methil Leven Fife KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
1 at £1 | Bell & Scott (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,617 |
Cash | £50,448 |
Current Liabilities | £268,134 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
4 December 2023 | Change of details for Gibson Mortification, St Andrews as a person with significant control on 19 August 2022 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
4 December 2023 | Termination of appointment of Allan Mccafferty as a director on 3 October 2023 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
31 January 2023 | Accounts for a small company made up to 31 January 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
16 June 2022 | Termination of appointment of John James Mcintosh Docherty as a director on 5 May 2022 (1 page) |
2 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 January 2021 (10 pages) |
20 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 January 2020 (10 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Barbara Ann Verner as a director on 13 September 2019 (1 page) |
31 October 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 January 2018 (10 pages) |
9 January 2018 | Registered office address changed from 6 Union Street Leven Fife KY8 4NJ to Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way Methil Leven Fife KY8 3RS on 9 January 2018 (1 page) |
27 November 2017 | Director's details changed for Reverend Graeme Beebee on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Councillor Ann Verner as a director on 1 September 2017 (2 pages) |
27 November 2017 | Appointment of Councillor Ann Verner as a director on 1 September 2017 (2 pages) |
27 November 2017 | Appointment of Reverend Graeme Beebee as a director on 1 September 2017 (2 pages) |
27 November 2017 | Director's details changed for Councillor Ann Verner on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Councillor Ann Verner on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Reverend Graeme Beebee on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Councillor Jane Ann Liston as a director on 1 September 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Reverend Graeme Beebee as a director on 1 September 2017 (2 pages) |
27 November 2017 | Appointment of Councillor Jane Ann Liston as a director on 1 September 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 January 2017 (10 pages) |
12 October 2017 | Full accounts made up to 31 January 2017 (10 pages) |
27 July 2017 | Termination of appointment of Keith Mccartney as a director on 4 May 2017 (1 page) |
27 July 2017 | Termination of appointment of Keith Mccartney as a director on 4 May 2017 (1 page) |
19 October 2016 | Full accounts made up to 31 January 2016 (11 pages) |
19 October 2016 | Full accounts made up to 31 January 2016 (11 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Alan Douglas Mcdonald as a director on 30 June 2016 (1 page) |
5 October 2016 | Termination of appointment of Alan Douglas Mcdonald as a director on 30 June 2016 (1 page) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
5 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Termination of appointment of Roderick Alexander Randle Macleod as a director on 1 March 2015 (1 page) |
15 October 2015 | Termination of appointment of Roderick Alexander Randle Macleod as a director on 1 March 2015 (1 page) |
15 October 2015 | Termination of appointment of Helen Murray Bruce Thomson Muir as a secretary on 15 May 2015 (1 page) |
15 October 2015 | Termination of appointment of Helen Murray Bruce Thomson Muir as a secretary on 15 May 2015 (1 page) |
15 October 2015 | Termination of appointment of Roderick Alexander Randle Macleod as a director on 1 March 2015 (1 page) |
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
30 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
23 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
26 June 2013 | Appointment of Councillor John Docherty as a director (3 pages) |
26 June 2013 | Appointment of Councillor John Docherty as a director (3 pages) |
30 October 2012 | Appointment of Councillor Keith Mccartney as a director (3 pages) |
30 October 2012 | Appointment of Councillor Keith Mccartney as a director (3 pages) |
15 October 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
15 October 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Termination of appointment of William Sangster as a director (2 pages) |
26 June 2012 | Termination of appointment of Robin Waterston as a director (2 pages) |
26 June 2012 | Termination of appointment of Robin Waterston as a director (2 pages) |
26 June 2012 | Termination of appointment of William Sangster as a director (2 pages) |
14 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
14 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Appointment of Reverend Allan Mccafferty as a director (3 pages) |
26 September 2011 | Appointment of Reverend Allan Mccafferty as a director (3 pages) |
13 May 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 May 2011 (2 pages) |
19 April 2011 | Appointment of Helen Murray Bruce Thomson Muir as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
19 April 2011 | Appointment of Helen Murray Bruce Thomson Muir as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 June 2010 | Termination of appointment of Andrew Arnott as a director (2 pages) |
21 June 2010 | Termination of appointment of Andrew Arnott as a director (2 pages) |
20 November 2009 | Director's details changed for Mr William Sangster on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Robin James Waterston on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr William Sangster on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for The Very Reverend Doctor Alan Douglas Mcdonald on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Rev Roderick Alexander Randle Macleod on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Robin James Waterston on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Rev Roderick Alexander Randle Macleod on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr William Sangster on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Reverend Andrew David Keltie Arnott on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Reverend Andrew David Keltie Arnott on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dorothea Mae Morrow Morrison on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for The Very Reverend Doctor Alan Douglas Mcdonald on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Dorothea Mae Morrow Morrison on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dorothea Mae Morrow Morrison on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for The Very Reverend Doctor Alan Douglas Mcdonald on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Reverend Andrew David Keltie Arnott on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Rev Roderick Alexander Randle Macleod on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Robin James Waterston on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
21 August 2009 | Director appointed robin james waterston (2 pages) |
21 August 2009 | Director appointed robin james waterston (2 pages) |
31 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
31 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
7 January 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
7 January 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director frances melville (1 page) |
12 September 2008 | Appointment terminated director frances melville (1 page) |
8 March 2008 | Director appointed dorothea mae morrow morrison (2 pages) |
8 March 2008 | Director appointed dorothea mae morrow morrison (2 pages) |
8 March 2008 | Director appointed frances melville (2 pages) |
8 March 2008 | Director appointed councillor william sangster (2 pages) |
8 March 2008 | Director appointed frances melville (2 pages) |
8 March 2008 | Director appointed councillor william sangster (2 pages) |
5 March 2008 | Director appointed reverend andrew david keltie arnott (2 pages) |
5 March 2008 | Director appointed reverend andrew david keltie arnott (2 pages) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
1 October 2007 | Incorporation (19 pages) |
1 October 2007 | Incorporation (19 pages) |