ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST

Wester Kellie Cottage Wester Kellie Cottage Wester Kellie Cottage Wester Kellie Cottage, Pittenweem, KY10 2RX, Fife, Scotland
StatusACTIVE
Company No.SC408054
Category
Incorporated23 Sep 2011
Age12 years, 8 months, 22 days
JurisdictionScotland

SUMMARY

ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST is an active with number SC408054. It was incorporated 12 years, 8 months, 22 days ago, on 23 September 2011. The company address is Wester Kellie Cottage Wester Kellie Cottage Wester Kellie Cottage Wester Kellie Cottage, Pittenweem, KY10 2RX, Fife, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor James Jenkins

Appointment date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-29

Officer name: Mrs Mary Lang Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Arncroach and Carnbee Community Development Trust School Drive Ovenstone Anstruther Fife KY10 2RR

Change date: 2018-10-05

New address: Wester Kellie Cottage Wester Kellie Cottage Arncroach Pittenweem Fife KY10 2RX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Edward Rogers

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Samar Mukherjee

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-14

Officer name: Mrs Moira Isabel Mukherjee

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Grahame Edward Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart Wardlaw Stevenson

Termination date: 2017-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Frederick Crozier

Termination date: 2017-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Moira Isabel Mukherjee

Appointment date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr. Andrew Stewart Wardlaw Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Brunton

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Brunton

Appointment date: 2017-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grahame Edward Rogers

Cessation date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Carol Ann Wright

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Edward Rogers

Appointment date: 2017-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mary Lodge

Termination date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 07 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Edward Rogers

Termination date: 2017-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Marie Crozier

Termination date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Marie Crozier

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Wright

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Parsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Macintyre

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Macintyre

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Edward Rogers

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Davis

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivo Costa-Sa

Documents

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER BELL LIMITED

CITYPOINT 2,GLASGOW,G4 0JY

Number:SC337196
Status:ACTIVE
Category:Private Limited Company

ENBOARDER LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:10907898
Status:ACTIVE
Category:Private Limited Company

G SQUARED SOLUTIONS LIMITED

5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG

Number:08384002
Status:ACTIVE
Category:Private Limited Company

NOBLE PEAKS LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:11036033
Status:ACTIVE
Category:Private Limited Company

RAYTEN UK LTD

C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:10878007
Status:ACTIVE
Category:Private Limited Company

THE ENERGY OWL LTD

312 STATION ROAD,PRESTON,PR5 6EH

Number:10548661
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