Warning: file_put_contents(c/1bc4fa813688b3725700bf3040e068c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cfa Archaeology Limited, EH21 7PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CFA ARCHAEOLOGY LIMITED

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

This company is commonly known as Cfa Archaeology Limited. The company was founded 24 years ago and was given the registration number SC208318. The firm's registered office is in MUSSELBURGH. You can find them at Old Engine House Eskmills Park, Station Road, Musselburgh, East Lothian. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CFA ARCHAEOLOGY LIMITED
Company Number:SC208318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Old Engine House Eskmills Park, Station Road, Musselburgh, East Lothian, EH21 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Darnell Road, Edinburgh, Scotland, EH5 3PQ

Secretary01 April 2022Active
31 Darnell Road, Edinburgh, EH5 3PQ

Director30 November 2000Active
Old Engine House, Eskmills Park, Station Road, Musselburgh, EH21 7PQ

Director10 February 2022Active
Old Engine House, Eskmills Park, Station Road, Musselburgh, EH21 7PQ

Director10 February 2022Active
16 Beech Terrace, Pentcaitland, Tranent, EH34 5DG

Director22 June 2000Active
16 Beech Terrace, Pentcaitland, Tranent, EH34 5DG

Secretary01 November 2000Active
16 Beech Terrace, Pentcaitland, Tranent, EH34 5DG

Secretary23 October 2000Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary20 June 2000Active
T/R 125 Novar Drive, Glasgow, G12 9TA

Director22 June 2000Active
13, Big Brigs Way, Newtongrange, Dalkeith, Scotland, EH22 4DG

Director22 June 2000Active
Lilybank, 10 Piper Row, Kinross, KY13 8TF

Director22 June 2000Active
33e High Street, Dunbar, EH42 1EW

Director22 June 2000Active
Cribb Cottage The Yair, Galashiels, TD1 3PW

Director22 June 2000Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director20 June 2000Active

People with Significant Control

Mr Andrew James Dunwell
Notified on:09 October 2019
Status:Active
Date of birth:May 1968
Nationality:British
Address:Old Engine House, Eskmills Park, Musselburgh, EH21 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Neighbour
Notified on:09 October 2019
Status:Active
Date of birth:May 1965
Nationality:British
Address:Old Engine House, Eskmills Park, Musselburgh, EH21 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Neil Hicks
Notified on:09 October 2019
Status:Active
Date of birth:October 1966
Nationality:British
Address:Old Engine House, Eskmills Park, Musselburgh, EH21 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.