Company NameThe Kinross Community Council Newsletter Limited
Company StatusActive
Company NumberSC366261
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Barry Malcolm Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(6 months, 1 week after company formation)
Appointment Duration14 years
RoleHealth And Safety Advisor
Country of ResidenceScotland
Correspondence Address60 Lathro Park
Kinross
KY13 8RU
Scotland
Director NameMr Jonathan Thomas Bryson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCosting Specialist
Country of ResidenceScotland
Correspondence Address4 Burnbank Meadows
Kinross
KY13 8GE
Scotland
Director NameMr David Colliar
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Rannoch Place
Kinross
KY13 8BQ
Scotland
Director NameMr William Freeman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(10 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Muirs
Kinross
KY13 8AU
Scotland
Director NameMr David West
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(10 years after company formation)
Appointment Duration4 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Muirs
Kinross
KY13 8AS
Scotland
Director NameMs Margaret Burns Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address21 Ross Street
Kinross
Kinross-Shire
KY13 8EF
Scotland
Director NameMr Campbell Colin Watson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Gallowhill Gardens
Kinross
Kinross-Shire
KY13 8RT
Scotland
Director NameMr David John Macgregor Cuthbert
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Bowton Road
Kinross
KY13 8EG
Scotland
Secretary NameMs Margaret Burns Scott
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ross Street
Kinross
Kinross-Shire
KY13 8EF
Scotland
Director NameMr David William West
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 June 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 High Street
Kinross
KY13 8AW
Scotland
Secretary NameMrs Eileen Julie Thomas
StatusResigned
Appointed20 February 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address50 Muirs
Kinross
Kinross-Shire
KY13 8AU
Scotland
Director NameMrs Margaret Cameron Blyth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Muir Grove
Kinross
KY13 8BS
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 High Street
Kinross
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£11,189
Net Worth£47,475
Cash£32,475

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 June 2023Termination of appointment of David West as a director on 26 June 2023 (1 page)
30 June 2023Termination of appointment of Barry Malcolm Davies as a director on 26 June 2023 (1 page)
25 April 2023Termination of appointment of Hannah Phillips as a director on 25 April 2023 (1 page)
25 April 2023Termination of appointment of Chris Collins as a director on 25 April 2023 (1 page)
14 April 2023Appointment of Mr David John Macgregor Cuthbert as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Mr Neil Freshwater as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Ms Hannah Phillips as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Ms Emma Leslie as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Mr Chris Collins as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Mr Michael Wilson as a director on 1 April 2023 (2 pages)
28 February 2023Appointment of Mrs Lynne Mckay as a director on 27 February 2023 (2 pages)
28 February 2023Termination of appointment of Jonathan Thomas Bryson as a director on 28 February 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2020Termination of appointment of Margaret Cameron Blyth as a director on 31 December 2020 (1 page)
14 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
20 December 2019Termination of appointment of David John Macgregor Cuthbert as a director on 17 December 2019 (1 page)
9 October 2019Appointment of Mr William Freeman as a director on 9 October 2019 (2 pages)
9 October 2019Appointment of Mr David West as a director on 9 October 2019 (2 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 March 2019Director's details changed for Mr David John Macgregor Cuthbert on 19 March 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
18 October 2018Termination of appointment of Eileen Julie Thomas as a secretary on 17 October 2018 (1 page)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 July 2017Appointment of Mr Jonathan Thomas Bryson as a director on 27 June 2017 (2 pages)
19 July 2017Termination of appointment of David William West as a director on 27 June 2017 (1 page)
19 July 2017Appointment of Mr Jonathan Thomas Bryson as a director on 27 June 2017 (2 pages)
19 July 2017Appointment of Mr David Colliar as a director on 27 June 2017 (2 pages)
19 July 2017Termination of appointment of Margaret Burns Scott as a director on 27 June 2017 (1 page)
19 July 2017Appointment of Mrs Margaret Cameron Blyth as a director on 27 June 2017 (2 pages)
19 July 2017Appointment of Mr David Colliar as a director on 27 June 2017 (2 pages)
19 July 2017Appointment of Mrs Margaret Cameron Blyth as a director on 27 June 2017 (2 pages)
19 July 2017Termination of appointment of David William West as a director on 27 June 2017 (1 page)
19 July 2017Termination of appointment of Margaret Burns Scott as a director on 27 June 2017 (1 page)
22 May 2017Termination of appointment of Campbell Colin Watson as a director on 15 May 2017 (1 page)
22 May 2017Termination of appointment of Campbell Colin Watson as a director on 15 May 2017 (1 page)
24 February 2017Termination of appointment of Margaret Burns Scott as a secretary on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 40 High Street Kinross KY13 8AN to 3 High Street Kinross KY13 8AW on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 40 High Street Kinross KY13 8AN to 3 High Street Kinross KY13 8AW on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Margaret Burns Scott as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Mrs Eileen Julie Thomas as a secretary on 20 February 2017 (2 pages)
24 February 2017Appointment of Mrs Eileen Julie Thomas as a secretary on 20 February 2017 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
28 November 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2016Memorandum and Articles of Association (11 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2016Memorandum and Articles of Association (11 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
7 October 2015Annual return made up to 29 September 2015 no member list (7 pages)
7 October 2015Annual return made up to 29 September 2015 no member list (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (14 pages)
7 October 2014Annual return made up to 29 September 2014 no member list (7 pages)
7 October 2014Annual return made up to 29 September 2014 no member list (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
2 October 2013Annual return made up to 29 September 2013 no member list (7 pages)
2 October 2013Annual return made up to 29 September 2013 no member list (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 October 2012Annual return made up to 29 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 29 September 2012 no member list (7 pages)
13 June 2012Appointment of Mr David William West as a director (2 pages)
13 June 2012Appointment of Mr David William West as a director (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
26 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
26 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 October 2010Annual return made up to 29 September 2010 no member list (6 pages)
21 October 2010Secretary's details changed for Margaret Burns Scott on 29 September 2010 (1 page)
21 October 2010Director's details changed for Ms Margaret Burns Scott on 29 September 2010 (2 pages)
21 October 2010Director's details changed for Ms Margaret Burns Scott on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 no member list (6 pages)
21 October 2010Secretary's details changed for Margaret Burns Scott on 29 September 2010 (1 page)
10 May 2010Appointment of Barry Malcolm Davies as a director (3 pages)
10 May 2010Appointment of Barry Malcolm Davies as a director (3 pages)
12 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
12 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
5 October 2009Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
5 October 2009Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
29 September 2009Incorporation (20 pages)
29 September 2009Incorporation (20 pages)