KINGSBARNS COMMUNITY DEVELOPMENT TRUST

13 Smiddy Burn 13 Smiddy Burn, St. Andrews, KY16 8SN, Scotland
StatusACTIVE
Company No.SC438679
Category
Incorporated12 Dec 2012
Age11 years, 4 months, 26 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Elizabeth Packwood

Documents

View document PDF

Resolution

Date: 12 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMRE CONSULTANCY LIMITED

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

LINCFRAME PROPERTIES LIMITED

OLD WOOD NORTH,LINCOLN,LN6 5UA

Number:10776094
Status:ACTIVE
Category:Private Limited Company

LYONARD LTD

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

STADIA SOLUTIONS LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:07376557
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