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..
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 | : |
|
Registered Address | : | Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Nominee Director | 14 September 1990 | Active |
The Coachman's House, Bridgend, Ceres, Scotland, KY15 5LS | Director | 25 July 2019 | Active |
Southern Lodge, Abbotsford Place, St. Andrews, KY16 9HQ | Director | 28 January 1991 | Active |
12 St Catherine Street, Cupar, KY15 4HN | Secretary | 29 March 1994 | Active |
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Corporate Secretary | 09 November 1998 | Active |
12 St Catherine Street, Cupar, KY15 4HW | Corporate Nominee Secretary | - | Active |
7 St Bernards Row, Edinburgh, EH4 1HW | Director | 16 December 1989 | Active |
2 Aikman Place, St Andrews, KY16 8XS | Director | 04 September 1989 | Active |
Easter Kincaple, St Andrews, KY16 9SG | Director | 04 September 1989 | Active |
Lynwood 6 Main Street, Upper Largo, Leven, KY8 6EJ | Director | 29 September 1992 | Active |
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 | Director | 04 September 1989 | Active |
Lamorna, Lundin Links, KY8 6 | Director | - | Active |
Gb Papers Limited, Guardbridge, St Andrews, KY16 0UU | Director | 17 November 1988 | Active |
Carlhurlie, Lundin Links, KY8 5QE | Director | 26 September 2011 | Active |
Carlhurlie, Lundin Links, KY8 5QE | Director | 29 September 1992 | Active |
5 Tarvit Drive, Cupar, KY15 5BG | Director | - | Active |
2 Balnacarron Avenue, St Andrews, KY16 9LT | Director | - | Active |
Nivingston Mill, Cleish, Scotland, KY13 0LS | Director | 14 September 1990 | Active |
9 Bell Street, St Andrews, KY16 9UR | Director | 14 September 1990 | Active |
9 Cairnsden Gardens, St Andrews, Scotland, KY16 8SQ | Director | 06 December 1995 | Active |
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 | Director | 06 December 1995 | Active |
12 St Catherine Street, Cupar, KY15 4HN | Director | - | Active |
Garpit Farm, Tayport, DD6 9PH | Director | 14 September 1990 | Active |
Station Works, Station Road, Auchtermuchty, KY14 7DP | Director | - | Active |
Viewpark, Trinity Place, St Andrews, KY16 8SG | Director | 29 September 1992 | Active |
67 Crossgate, Cupar, KY15 5AU | Director | - | Active |
Kenilworth, Cupar, KY15 4HG | Director | - | Active |
County Buildings, Stcatherine Street, Cupar, | Director | 14 September 1990 | Active |
44 South Street, St Andrews, KY16 9JT | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Change corporate secretary company with change date. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2015-10-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-01 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.