This company is commonly known as Clued Up Project. The company was founded 16 years ago and was given the registration number SC340206. The firm's registered office is in KIRKCALDY. You can find them at The Bunker, 441 High Street, Kirkcaldy, Fife. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CLUED UP PROJECT |
---|---|---|
Company Number | : | SC340206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Bunker, 441 High Street, Kirkcaldy, Fife, KY1 2SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bunker, 441 High Street, Kirkcaldy, Scotland, KY1 2SN | Secretary | 12 November 2013 | Active |
The Bunker, 441 High Street, Kirkcaldy, KY1 2SN | Director | 21 October 2022 | Active |
The Bunker, 441 High Street, Kirkcaldy, Scotland, KY1 2SN | Director | 27 September 2011 | Active |
The Bunker, 441 High Street, Kirkcaldy, KY1 2SN | Director | 03 December 2019 | Active |
19, Dunnottar Place, Raith Heights, Kirkcaldy, KY2 5YH | Director | 26 March 2008 | Active |
The Bunker, 441 High Street, Kirkcaldy, KY1 2SN | Director | 07 March 2023 | Active |
15, Ballingall Park, Glenrothes, KY6 3QT | Director | 26 March 2008 | Active |
14, Main Street, Dunshalt, Cupar, Scotland, KY14 7EU | Secretary | 08 November 2011 | Active |
85, Mid Street, Kirkcaldy, United Kingdom, KY1 2QB | Secretary | 26 March 2008 | Active |
The Bunker, 441 High Street, Kirkcaldy, Scotland, KY1 2SN | Director | 14 January 2014 | Active |
12, Dunnikier Road, Kirkcaldy, KY1 2RU | Director | 26 March 2008 | Active |
The Bunker, Unit 9, Coal Wynd, Kirkcaldy, KY1 2RB | Director | 08 November 2010 | Active |
The Bunker, 441 High Street, Kirkcaldy, Scotland, KY1 2SN | Director | 27 September 2011 | Active |
14 (L), Rosebery Terrace, Kirkcaldy, KY1 1DW | Director | 26 March 2008 | Active |
14, Main Street, Dunshalt, Cupar, KY14 7EU | Director | 26 March 2008 | Active |
15, Westwood Place, Dunfermline, KY11 4XG | Director | 18 August 2009 | Active |
The Bunker, 441 High Street, Kirkcaldy, Scotland, KY1 2SN | Director | 27 September 2011 | Active |
Mews Cottage, Annfield Stables, Kingskettle, Cupar, KY15 7TN | Director | 26 March 2008 | Active |
The Bunker, 441 High Street, Kirkcaldy, KY1 2SN | Director | 08 March 2022 | Active |
The Bunker, 441 High Street, Kirkcaldy, Scotland, KY1 2SN | Director | 08 November 2011 | Active |
The Bunker, 441 High Street, Kirkcaldy, KY1 2SN | Director | 12 February 2019 | Active |
Mrs Angela Robertson | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | Scottish |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Miss Jayne Lisa Preece | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | English |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mr Jimmy Alexander Adamson | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Scottish |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mrs Sandra Mcleod | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mrs Norma Grace Westland | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mr Gary Andrew Crawford | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mrs Jackie Barbour | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | Scottish |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mrs Rona Traill | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | Scottish |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mrs Patricia Rodger Plimer | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mr Nicholas St Aubyn | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Mrs Judith Ann Kerr | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | The Bunker, 441 High Street, Kirkcaldy, KY1 2SN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.