KINGSBARNS COMMUNITY DEVELOPMENT TRUST
Status | ACTIVE |
Company No. | SC438679 |
Category | |
Incorporated | 12 Dec 2012 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
KINGSBARNS COMMUNITY DEVELOPMENT TRUST is an active with number SC438679. It was incorporated 11 years, 4 months, 26 days ago, on 12 December 2012. The company address is 13 Smiddy Burn 13 Smiddy Burn, St. Andrews, KY16 8SN, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 04 Jan 2021
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-12
Officer name: Mrs Iona Jane Mary Macphie
Documents
Termination secretary company with name termination date
Date: 04 Jan 2021
Action Date: 08 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Elizabeth Packwood
Termination date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iona Macphie
Termination date: 2020-05-12
Documents
Appoint person secretary company with name date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Iona Macphie
Appointment date: 2020-05-12
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-12
Officer name: Iona Macphie
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
Old address: C/O Ruth Packwood 7 Back Stile Kingsbarns St. Andrews Fife KY16 8st
Change date: 2020-05-12
New address: 13 Smiddy Burn Kingsbarns St. Andrews KY16 8SN
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Elizabeth Andrews
Termination date: 2015-11-14
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona May Buchanan
Termination date: 2015-11-14
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Fiona May Buchanan
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Professor Frances Elizabeth Andrews
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Old address: 67 Crossgate Cupar Fife KY15 5AS
Change date: 2013-12-03
Documents
Appoint person secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ruth Elizabeth Packwood
Documents
Resolution
Date: 12 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COPPERFIELD HOUSE,FLINT,CH6 5BL
Number: | 08093272 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSOAK MANAGEMENT SERVICES LIMITED
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 06937767 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WOOD NORTH,LINCOLN,LN6 5UA
Number: | 10776094 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STALBRIDGE WALK,CORBY,NN18 0DT
Number: | 11949527 |
Status: | ACTIVE |
Category: | Private Limited Company |
PR2 ENGINEERING & DESIGN LIMITED
38 GAINSBOROUGH CLOSE,WHITLEY BAY,NE25 9XB
Number: | 09362386 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | 07376557 |
Status: | ACTIVE |
Category: | Private Limited Company |