EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED

F2.1 The Granary Business Centre, Cupar, KY15 5YQ, Fife, Scotland
StatusACTIVE
Company No.SC100851
Category
Incorporated11 Sep 1986
Age37 years, 8 months, 9 days
JurisdictionScotland

SUMMARY

EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED is an active with number SC100851. It was incorporated 37 years, 8 months, 9 days ago, on 11 September 1986. The company address is F2.1 The Granary Business Centre, Cupar, KY15 5YQ, Fife, Scotland.



People

CLARKE, John Bernard

Nominee-director

Solicitor

ACTIVE

Assigned on 14 Sep 1990

Current time on role 33 years, 8 months, 6 days

MARTIN, Jennifer Elizabeth

Director

Director

ACTIVE

Assigned on 25 Jul 2019

Current time on role 4 years, 9 months, 26 days

MCARTHUR, James Stuart

Director

Chartered Surveyor

ACTIVE

Assigned on 28 Jan 1991

Current time on role 33 years, 3 months, 23 days

CCW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Nov 1998

Resigned on 30 Sep 2023

Time on role 24 years, 10 months, 21 days

PAGAN MACBETH

Corporate-secretary

RESIGNED

Assigned on 29 Mar 1994

Resigned on 09 Nov 1998

Time on role 4 years, 7 months, 11 days

PAGAN OSBORNE GRACE & CALDERS

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month, 21 days

BARR, Robert Douglas

Director

Business Development Executive

RESIGNED

Assigned on 16 Dec 1989

Resigned on 28 Oct 1991

Time on role 1 year, 10 months, 12 days

BRODIE, Michael Robert

Director

Shipbuilder And Naval Architect

RESIGNED

Assigned on 04 Sep 1989

Resigned on 30 Apr 1992

Time on role 2 years, 7 months, 26 days

CUTHILL, William James

Director

Farmer

RESIGNED

Assigned on 04 Sep 1989

Resigned on 29 Sep 1992

Time on role 3 years, 25 days

DEWAR, David Duncan

Director

Self Employed

RESIGNED

Assigned on 29 Sep 1992

Resigned on 23 Feb 2001

Time on role 8 years, 4 months, 24 days

DOCHARD, Alistair John

Director

Banker

RESIGNED

Assigned on

Resigned on 13 Sep 1990

Time on role 33 years, 8 months, 7 days

DOWNIE, John Ian

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1991

Time on role 33 years, 3 months, 19 days

DUNCAN, Iain James Young

Director

Transport Manager

RESIGNED

Assigned on

Resigned on 13 Sep 1990

Time on role 33 years, 8 months, 7 days

DUNSMORE, Mary Davidson

Director

Marketing Consultant

RESIGNED

Assigned on 04 Sep 1989

Resigned on 05 Nov 1997

Time on role 8 years, 2 months, 1 day

GAVIN, John Bernard

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 5 months, 14 days

GOULD, James Arthur Frank

Director

Director

RESIGNED

Assigned on 17 Nov 1988

Resigned on 26 Sep 1991

Time on role 2 years, 10 months, 9 days

GRIEVE, Alexander Raeburn

Director

Group Estates Director

RESIGNED

Assigned on 26 Sep 2011

Resigned on 05 Apr 2016

Time on role 4 years, 6 months, 9 days

GRIEVE, Alexander Raeburn

Director

Group Estates Director

RESIGNED

Assigned on 29 Sep 1992

Resigned on 25 Sep 2011

Time on role 18 years, 11 months, 26 days

HEGGIE, Donald Cameron

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Sep 1989

Time on role 34 years, 8 months, 16 days

HENDERSON, Charles Neil

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Nov 1988

Time on role 35 years, 6 months, 3 days

KING, Eric Thomson Inglis

Director

Director

RESIGNED

Assigned on 14 Sep 1990

Resigned on 29 Sep 1993

Time on role 3 years, 15 days

LUMSDEN, Andrew

Director

Contracts Director

RESIGNED

Assigned on 14 Sep 1990

Resigned on 14 Jan 1991

Time on role 4 months

MACCALLUM, James Richard

Director

Professor

RESIGNED

Assigned on 06 Dec 1995

Resigned on 23 Feb 2001

Time on role 5 years, 2 months, 17 days

MACGREGOR, Robert Grieve

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Sep 1989

Time on role 34 years, 8 months, 16 days

MCCALLUM, William

Director

Air Traffic Engineer

RESIGNED

Assigned on

Resigned on 13 Sep 1990

Time on role 33 years, 8 months, 7 days

MITCHELL, Norman

Director

Development Officer

RESIGNED

Assigned on

Resigned on 29 Sep 1992

Time on role 31 years, 7 months, 21 days

NICOLL, William James

Director

Bank Manager

RESIGNED

Assigned on 06 Dec 1995

Resigned on 23 Feb 2001

Time on role 5 years, 2 months, 17 days

PAGAN, Charles William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 13 Sep 1990

Time on role 33 years, 8 months, 7 days

RAE, Samuel Irvine

Director

Director

RESIGNED

Assigned on 14 Sep 1990

Resigned on 29 Sep 1992

Time on role 2 years, 15 days

RIPPIN, Robin Anthony

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 5 months, 14 days

RISK, Colin Mclean

Director

Retired Chartered Accountant

RESIGNED

Assigned on 29 Sep 1992

Resigned on 23 Feb 2001

Time on role 8 years, 4 months, 24 days

ROLLO DAVIDSON MCFARLANE, Messrs

Director

Solicitor

RESIGNED

Assigned on

Resigned on 13 Sep 1990

Time on role 33 years, 8 months, 7 days

SHEPHERD, Thomas Maurice

Director

Industrial Liaison Director

RESIGNED

Assigned on

Resigned on 06 Jul 1992

Time on role 31 years, 10 months, 14 days

SNEDDON, Clive Roderick, Dr.

Director

University Teacher

RESIGNED

Assigned on 14 Sep 1990

Resigned on 30 Oct 1996

Time on role 6 years, 1 month, 16 days

TOBERT, Michael Timothy

Director

Publisher

RESIGNED

Assigned on

Resigned on 14 Jan 1991

Time on role 33 years, 4 months, 6 days

WHYTE, William

Director

Company Director

RESIGNED

Assigned on 26 Sep 1991

Resigned on 20 Dec 1993

Time on role 2 years, 2 months, 24 days

WRIGHT, Heather May

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 1993

Resigned on 31 Jan 1995

Time on role 1 year, 1 month, 11 days


Some Companies

ASPEX SCOTLAND LIMITED

30 NELSON STREET,,LE1 7BA

Number:06425770
Status:ACTIVE
Category:Private Limited Company

COLLINS HEATING LTD

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:10389089
Status:ACTIVE
Category:Private Limited Company

DIAMONDVALUE COACHING LIMITED

16 SILVESTRE WAY CHELMER VILLAGE SILVESTER WAY,CHELMSFORD,CM2 6YZ

Number:08345776
Status:ACTIVE
Category:Private Limited Company

MEYKAYA UK INTERNATIONAL LIMITED

32 SANDOWN CLOSE,CAMBERLEY,GU17 0EN

Number:08052135
Status:ACTIVE
Category:Private Limited Company

RUBIX FM LTD

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:08746284
Status:ACTIVE
Category:Private Limited Company

SAMTRON LIMITED

30 CASTLE VIEW,LEEDS,LS17 5BY

Number:05214994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source