ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE
Overview
Company Name | ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC094008 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE located?
Registered Office Address | Millbridge Hall Old Causeway KY13 8DW Kinross Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Barry Malcolm Davies as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Campbell Colin Watson as a secretary on May 18, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 40 High Street Kinross KY13 8AN to Millbridge Hall Old Causeway Kinross KY13 8DW on May 18, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Flounders as a director on May 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EASTOP, David Charles | Director | 14 Mcbain Place KY13 8QZ Kinross Tayside | United Kingdom | British | Bank Manager | 75905190001 | ||||
EASTOP, Fiona Clare | Director | 14 Mcbain Place KY13 8QZ Kinross Tayside | United Kingdom | British | Pharmacist | 75904950001 | ||||
LITTLE, David Alexander | Director | 21 Beveridge Place KY13 8QY Kinross Fife | Scotland | British | Chartered Surveyor | 1355610001 | ||||
MACKENZIE MILLS, David Graham | Director | Old Causeway KY13 8DW Kinross Millbridge Hall Scotland | Scotland | British | Minister Of Religion | 203921850001 | ||||
REID, Alan David, Rev | Director | Station Road KY13 8TG Kinross Kinross Parish Church Scotland | Scotland | British | Reverend | 159603880001 | ||||
DAVIES, John David | Secretary | 11 Whinfield Drive KY13 7UB Kinross Fife | British | 816350001 | ||||||
WATSON, Campbell Colin | Secretary | 40 High Street KY13 8AN Kinross | British | Solicitor | 1260460001 | |||||
BARR, Marion | Director | 10 Auld Mart Lane KY13 9FP Milnathort Fife | British | Company Director | 52558360002 | |||||
DAVIES, Barry Malcolm | Director | Lathro Park KY13 8RU Kinross 60 Scotland | Scotland | British | Health & Safety Adviser | 151127550001 | ||||
DAVIES, John David | Director | 11 Whinfield Drive KY13 7UB Kinross Fife | British | Retired Surgeon | 816350001 | |||||
ELDER, John Francis | Director | 20/22 Main Street KY8 6EJ Upper Largo Fife | British | Primary Headmaster | 1413680002 | |||||
FLOUNDERS, Peter | Director | 11 Morar Place KY13 8YX Kinross Tayside | United Kingdom | British | Copywriter/Care Worker | 75904710001 | ||||
GEMMELL, Thomas John | Director | School House KY13 7UL Fossoway Kinross-Shire | British | Headmaster | 1021130001 | |||||
GOLDIE, Jess | Director | 20 Douglas Crescent KY13 7TJ Kinross Fife | British | Retired | 1021110001 | |||||
KING, Linda | Director | 10 Muirpark Road KY13 7AT Kinross Fife | British | Housewife | 1021100001 | |||||
LIVINGSTON, Frank | Director | 20 Sandport Gait KY13 8FB Kinross Tayside | United Kingdom | British | Bank Manager | 75148610001 | ||||
MORGAN, Mary Mcleod | Director | 70 Whitecraigs Kinnesswood KY13 9JN Kinross | Scotland | British | Bank Officer | 1021170002 | ||||
MUNRO, John, Rev Dr | Director | 15 Station Road KY13 8TG Kinross Fife | British | Minister | 112207570001 | |||||
PAYNE, David | Director | 18 Cameron Avenue KY13 7BG Kinross Fife | British | Maths Teacher | 1021160001 | |||||
QUIGLEY, Terence Alexander | Director | 5 George Drive KY13 7AE Kinross Fife | Canadian | Research Engineer | 964110001 | |||||
REID, Stuart | Director | 17 Lomond Place KY13 7BH Kinross Fife | British | Engineer | 1021150001 | |||||
SANDS, David | Director | 2 Greenburnfield New Road KY13 9XT Milnathort Perth And Kinross | United Kingdom | British | Grocer | 91431150001 | ||||
SPIERS, James Alexander Lyon | Director | Nether Craigow KY13 7RR Milnathort Kinrossshire | British | Company Director | 52558270001 | |||||
STEWART, John Walter | Director | Hazel Lodge 15 Green Wood KY13 8FG Kinross Tayside | United Kingdom | British | Retired Banker | 75148590001 | ||||
TOUGH, Catherine Oram Renton | Director | 3 Talla Park KY13 7AB Kinross Fife | British | Lecturer | 1021140001 | |||||
YEATES, Sheila | Director | 34 Gallowhill Road KY13 7RA Kinross Fife | British | Housewife | 1021120001 |
What are the latest statements on persons with significant control for ARTHUR THOMSON AND MARGARET TODD CHARITABLE COMPANY LIMITED, THE?
Notified On | Ceased On | Statement |
---|---|---|
Mar 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0