EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED

EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC100851
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED located?

    Registered Office Address
    F2.1 The Granary Business Centre
    KY15 5YQ Cupar
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH EAST FIFE ENTERPRISE TRUST LIMITEDSep 11, 1986Sep 11, 1986

    What are the latest accounts for EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Russell as a director on Oct 01, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ccw Secretaries Limited as a secretary on Sep 30, 2023

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Ccw Secretaries Limited on Sep 28, 2022

    1 pagesCH04

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to F2.1 the Granary Business Centre Cupar Fife KY15 5YQ on Sep 27, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Cunningham Martin as a director on Jul 25, 2019

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    Termination of appointment of Alexander Raeburn Grieve as a director on Apr 05, 2016

    1 pagesTM01

    Annual return made up to Sep 27, 2015 no member list

    5 pagesAR01

    Who are the officers of EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    Nominee Director
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritishSolicitor900000100001
    MARTIN, Jennifer Elizabeth
    Bridgend
    KY15 5LS Ceres
    The Coachman's House
    Fife
    Scotland
    Director
    Bridgend
    KY15 5LS Ceres
    The Coachman's House
    Fife
    Scotland
    ScotlandBritishDirector247919480001
    MCARTHUR, James Stuart
    Southern Lodge
    Abbotsford Place
    KY16 9HQ St. Andrews
    Director
    Southern Lodge
    Abbotsford Place
    KY16 9HQ St. Andrews
    ScotlandBritishChartered Surveyor66649300001
    RUSSELL, Rachel
    The Granary Business Centre
    KY15 5YQ Cupar
    F2.1
    Fife
    Scotland
    Director
    The Granary Business Centre
    KY15 5YQ Cupar
    F2.1
    Fife
    Scotland
    ScotlandBritishPartner328022700001
    CCW SECRETARIES LIMITED
    The Capital Building
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Secretary
    The Capital Building
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC182936
    63577400019
    PAGAN MACBETH
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Secretary
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    38004150001
    PAGAN OSBORNE GRACE & CALDERS
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    Nominee Secretary
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    900000110001
    BARR, Robert Douglas
    7 St Bernards Row
    EH4 1HW Edinburgh
    Midlothian
    Director
    7 St Bernards Row
    EH4 1HW Edinburgh
    Midlothian
    BritishBusiness Development Executive963920001
    BRODIE, Michael Robert
    2 Aikman Place
    KY16 8XS St Andrews
    Fife
    Director
    2 Aikman Place
    KY16 8XS St Andrews
    Fife
    BritishShipbuilder And Naval Architect41769280001
    CUTHILL, William James
    Easter Kincaple
    KY16 9SG St Andrews
    Fife
    Director
    Easter Kincaple
    KY16 9SG St Andrews
    Fife
    BritishFarmer69520001
    DEWAR, David Duncan
    Lynwood 6 Main Street
    Upper Largo
    KY8 6EJ Leven
    Fife
    Director
    Lynwood 6 Main Street
    Upper Largo
    KY8 6EJ Leven
    Fife
    BritishSelf Employed3477330001
    DOCHARD, Alistair John
    The Birks 3 Aikman Place
    KY16 8XS St Andrews
    Fife
    Director
    The Birks 3 Aikman Place
    KY16 8XS St Andrews
    Fife
    BritishBanker125180001
    DOWNIE, John Ian
    Fairways 22 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    Director
    Fairways 22 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    BritishDirector70030002
    DUNCAN, Iain James Young
    6 Mount Melville Crescent
    Strathkinness
    KY16 9XS St Andrews
    Fife
    Director
    6 Mount Melville Crescent
    Strathkinness
    KY16 9XS St Andrews
    Fife
    BritishTransport Manager165780001
    DUNSMORE, Mary Davidson
    Gowan Park
    KY15 4AZ Cupar
    Fife
    Director
    Gowan Park
    KY15 4AZ Cupar
    Fife
    BritishMarketing Consultant805420001
    GAVIN, John Bernard
    Lamorna
    KY8 6 Lundin Links
    Fife
    Director
    Lamorna
    KY8 6 Lundin Links
    Fife
    BritishCompany Director205610002
    GOULD, James Arthur Frank
    Gb Papers Limited
    Guardbridge
    KY16 0UU St Andrews
    Fife
    Director
    Gb Papers Limited
    Guardbridge
    KY16 0UU St Andrews
    Fife
    BritishDirector769060001
    GRIEVE, Alexander Raeburn
    KY8 5QE Lundin Links
    Carlhurlie
    Fife
    Director
    KY8 5QE Lundin Links
    Carlhurlie
    Fife
    ScotlandScottishGroup Estates Director409950001
    GRIEVE, Alexander Raeburn
    Carlhurlie
    KY8 5QE Lundin Links
    Fife
    Director
    Carlhurlie
    KY8 5QE Lundin Links
    Fife
    ScotlandScottishGroup Estates Director409950001
    HEGGIE, Donald Cameron
    5 Tarvit Drive
    KY15 5BG Cupar
    Fife
    Director
    5 Tarvit Drive
    KY15 5BG Cupar
    Fife
    BritishManaging Director105870001
    HENDERSON, Charles Neil
    2 Balnacarron Avenue
    KY16 9LT St Andrews
    Fife
    Director
    2 Balnacarron Avenue
    KY16 9LT St Andrews
    Fife
    BritishCompany Director433360001
    KING, Eric Thomson Inglis
    Nivingston Mill
    KY13 0LS Cleish
    Kinross-Shire
    Scotland
    Director
    Nivingston Mill
    KY13 0LS Cleish
    Kinross-Shire
    Scotland
    BritishDirector37049780001
    LUMSDEN, Andrew
    9 Bell Street
    KY16 9UR St Andrews
    Fife
    Director
    9 Bell Street
    KY16 9UR St Andrews
    Fife
    BritishContracts Director67967750001
    MACCALLUM, James Richard
    9 Cairnsden Gardens
    KY16 8SQ St Andrews
    Fife
    Scotland
    Director
    9 Cairnsden Gardens
    KY16 8SQ St Andrews
    Fife
    Scotland
    BritishProfessor12673420001
    MACGREGOR, Robert Grieve
    Ross Cottage
    Madderty
    PH7 3NY Crieff
    Perthshire
    Director
    Ross Cottage
    Madderty
    PH7 3NY Crieff
    Perthshire
    BritishCompany Director480450001
    MCCALLUM, William
    County Buildings
    KY15 4LX Cupar
    Fife
    Director
    County Buildings
    KY15 4LX Cupar
    Fife
    BritishAir Traffic Engineer205640001
    MITCHELL, Norman
    Scottish Development Agency 441 High Street
    KY1 2SN Kirkcaldy
    Director
    Scottish Development Agency 441 High Street
    KY1 2SN Kirkcaldy
    BritishDevelopment Officer399090001
    NICOLL, William James
    11 Dura View
    Pitscottie
    KY15 5UN Cupar
    Fife
    Director
    11 Dura View
    Pitscottie
    KY15 5UN Cupar
    Fife
    BritishBank Manager54161720001
    PAGAN, Charles William
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Director
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    BritishSolicitor788220002
    RAE, Samuel Irvine
    Garpit Farm
    DD6 9PH Tayport
    Director
    Garpit Farm
    DD6 9PH Tayport
    BritishDirector534200001
    RIPPIN, Robin Anthony
    Station Works
    Station Road
    KY14 7DP Auchtermuchty
    Fife
    Director
    Station Works
    Station Road
    KY14 7DP Auchtermuchty
    Fife
    BritishCompany Chairman32226790002
    RISK, Colin Mclean
    Viewpark
    Trinity Place
    KY16 8SG St Andrews
    Fife
    Director
    Viewpark
    Trinity Place
    KY16 8SG St Andrews
    Fife
    BritishRetired Chartered Accountant46845050001
    ROLLO DAVIDSON MCFARLANE, Messrs
    67 Crossgate
    KY15 5AU Cupar
    Fife
    Director
    67 Crossgate
    KY15 5AU Cupar
    Fife
    BritishSolicitor78245690001
    SHEPHERD, Thomas Maurice
    Kenilworth
    KY15 4HG Cupar
    Fife
    Director
    Kenilworth
    KY15 4HG Cupar
    Fife
    BritishIndustrial Liaison Director205670001
    SNEDDON, Clive Roderick, Dr.
    County Buildings
    Stcatherine Street
    Cupar
    Fife
    Director
    County Buildings
    Stcatherine Street
    Cupar
    Fife
    BritishUniversity Teacher35519440002

    Who are the persons with significant control of EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Bernard Clarke
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Scotland
    Apr 06, 2016
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Stuart Mcarthur
    Abbotsford Place
    KY16 9HQ St. Andrews
    Southern Lodge
    Scotland
    Apr 06, 2016
    Abbotsford Place
    KY16 9HQ St. Andrews
    Southern Lodge
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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