UKBizDB.co.uk

EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED

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

This company is commonly known as Employment Cultural And Community Trust Limited. The company was founded 37 years ago and was given the registration number SC100851. The firm's registered office is in FIFE. You can find them at Crescent House, Carnegie Campus, Dunfermline, Fife, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED
Company Number:SC100851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Nominee Director14 September 1990Active
The Coachman's House, Bridgend, Ceres, Scotland, KY15 5LS

Director25 July 2019Active
Southern Lodge, Abbotsford Place, St. Andrews, KY16 9HQ

Director28 January 1991Active
12 St Catherine Street, Cupar, KY15 4HN

Secretary29 March 1994Active
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Corporate Secretary09 November 1998Active
12 St Catherine Street, Cupar, KY15 4HW

Corporate Nominee Secretary-Active
7 St Bernards Row, Edinburgh, EH4 1HW

Director16 December 1989Active
2 Aikman Place, St Andrews, KY16 8XS

Director04 September 1989Active
Easter Kincaple, St Andrews, KY16 9SG

Director04 September 1989Active
Lynwood 6 Main Street, Upper Largo, Leven, KY8 6EJ

Director29 September 1992Active
The Birks 3 Aikman Place, St Andrews, KY16 8XS

Director-Active
Fairways 22 Links Road, Lundin Links, Leven, KY8 6AU

Director-Active
6 Mount Melville Crescent, Strathkinness, St Andrews, KY16 9XS

Director-Active
Gowan Park, Cupar, KY15 4AZ

Director04 September 1989Active
Lamorna, Lundin Links, KY8 6

Director-Active
Gb Papers Limited, Guardbridge, St Andrews, KY16 0UU

Director17 November 1988Active
Carlhurlie, Lundin Links, KY8 5QE

Director26 September 2011Active
Carlhurlie, Lundin Links, KY8 5QE

Director29 September 1992Active
5 Tarvit Drive, Cupar, KY15 5BG

Director-Active
2 Balnacarron Avenue, St Andrews, KY16 9LT

Director-Active
Nivingston Mill, Cleish, Scotland, KY13 0LS

Director14 September 1990Active
9 Bell Street, St Andrews, KY16 9UR

Director14 September 1990Active
9 Cairnsden Gardens, St Andrews, Scotland, KY16 8SQ

Director06 December 1995Active
Ross Cottage, Madderty, Crieff, PH7 3NY

Director-Active
County Buildings, Cupar, KY15 4LX

Director-Active
Scottish Development Agency 441 High Street, Kirkcaldy, KY1 2SN

Director-Active
11 Dura View, Pitscottie, Cupar, KY15 5UN

Director06 December 1995Active
12 St Catherine Street, Cupar, KY15 4HN

Director-Active
Garpit Farm, Tayport, DD6 9PH

Director14 September 1990Active
Station Works, Station Road, Auchtermuchty, KY14 7DP

Director-Active
Viewpark, Trinity Place, St Andrews, KY16 8SG

Director29 September 1992Active
67 Crossgate, Cupar, KY15 5AU

Director-Active
Kenilworth, Cupar, KY15 4HG

Director-Active
County Buildings, Stcatherine Street, Cupar,

Director14 September 1990Active
44 South Street, St Andrews, KY16 9JT

Director-Active

People with Significant Control

Mr James Stuart Mcarthur
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Scotland
Address:Southern Lodge, Abbotsford Place, St. Andrews, Scotland, KY16 9HQ
Nature of control:
  • Voting rights 25 to 50 percent
John Bernard Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:Kingsknowe, Brighton Road, Cupar, Scotland, KY15 5DH
Nature of control:
  • 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 (7 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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Change corporate secretary company with change date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2015-10-01Annual return

Annual return company with made up date no member list.

Download
2015-08-27Accounts

Accounts with accounts type total exemption full.

Download
2014-12-22Accounts

Accounts with accounts type total exemption full.

Download
2014-10-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.