Warning: file_put_contents(c/9767020105caa418c9ee5cb21cd2759e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ceres Highland Games Ltd, KY15 4BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CERES HIGHLAND GAMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceres Highland Games Ltd. The company was founded 14 years ago and was given the registration number SC361065. The firm's registered office is in CUPAR. You can find them at 59 Bonnygate, , Cupar, Fife. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CERES HIGHLAND GAMES LTD
Company Number:SC361065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:59 Bonnygate, Cupar, Fife, KY15 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, S, Craighall Farm, Cupar, Scotland, KY15 5PT

Director28 October 2010Active
19 Ceres Road, Ceres Road, Craigrothie, Cupar, Scotland, KY15 5QB

Director01 June 2023Active
3, Curling Pond Road, Ceres, Cupar, Scotland, KY15 5NB

Director21 March 2017Active
Thornbank, Teasses Mill, Cupar, Scotland, KY15 5PR

Director21 May 2013Active
Hadron House, Main Street, Ceres, Cupar, Scotland, KY15 5NA

Director14 November 2018Active
The Latches Gladney Farm, Ceres, Cupar, KY15 5LT

Director11 June 2009Active
28, James Inglis Crescent, The Drum, Cupar, United Kingdom, KY15 4GX

Director11 June 2009Active
9, Drumcarrow Crescent, Strathkinness, St. Andrews, Scotland, KY16 9XT

Director21 May 2013Active
Meadowside, Main Street, Ceres, Cupar, United Kingdom, KY15 5NA

Director11 June 2009Active
59, Bonnygate, Cupar, KY15 4BY

Director28 October 2010Active

People with Significant Control

Mr Colin Knight
Notified on:21 March 2017
Status:Active
Date of birth:December 1970
Nationality:United Kingdom
Country of residence:Scotland
Address:3, Curling Pond Road, Cupar, Scotland, KY15 5NB
Nature of control:
  • Significant influence or control
Ms Madelein Ruth Allen
Notified on:12 December 2016
Status:Active
Date of birth:November 1963
Nationality:United Kingdom
Country of residence:Scotland
Address:Thornbank, Teasses Mill, Cupar, Scotland, KY15 5PR
Nature of control:
  • Significant influence or control
Mr Richard Charles Cleary
Notified on:12 December 2016
Status:Active
Date of birth:April 1964
Nationality:United Kingdom
Country of residence:Scotland
Address:The Cottages, Craighall Farm, Cupar, Scotland, KY15 5PT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Annual return

Annual return company with made up date no member list.

Download
2016-02-07Officers

Termination director company with name termination date.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-13Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.