EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED
Overview
| Company Name | EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC100851 |
| 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 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 Address | No |
What were the previous names of EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH EAST FIFE ENTERPRISE TRUST LIMITED | Sep 11, 1986 | Sep 11, 1986 |
What are the latest accounts for EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rachel Russell as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ccw Secretaries Limited as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ccw Secretaries Limited on Sep 28, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jennifer Cunningham Martin as a director on Jul 25, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||
Termination of appointment of Alexander Raeburn Grieve as a director on Apr 05, 2016 | 1 pages | TM01 | ||
Who are the officers of EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, John Bernard | Nominee Director | Kingsknowe Brighton Road KY15 5DH Cupar Fife | Scotland | British | 900000100001 | |||||||||
| MARTIN, Jennifer Elizabeth | Director | Bridgend KY15 5LS Ceres The Coachman's House Fife Scotland | Scotland | British | 247919480001 | |||||||||
| MCARTHUR, James Stuart | Director | Southern Lodge Abbotsford Place KY16 9HQ St. Andrews | Scotland | British | 66649300001 | |||||||||
| RUSSELL, Rachel Elizabeth Myles | Director | The Granary Business Centre KY15 5YQ Cupar F2.1 Fife Scotland | Scotland | British | 328022700001 | |||||||||
| CCW SECRETARIES LIMITED | Secretary | The Capital Building 12-13 St. Andrew Square EH2 2AF Edinburgh C/O Wright, Johnston & Mackenzie Llp Scotland |
| 63577400019 | ||||||||||
| PAGAN MACBETH | Secretary | 12 St Catherine Street KY15 4HN Cupar Fife | 38004150001 | |||||||||||
| PAGAN OSBORNE GRACE & CALDERS | Nominee Secretary | 12 St Catherine Street KY15 4HW Cupar Fife | 900000110001 | |||||||||||
| BARR, Robert Douglas | Director | 7 St Bernards Row EH4 1HW Edinburgh Midlothian | British | 963920001 | ||||||||||
| BRODIE, Michael Robert | Director | 2 Aikman Place KY16 8XS St Andrews Fife | British | 41769280001 | ||||||||||
| CUTHILL, William James | Director | Easter Kincaple KY16 9SG St Andrews Fife | British | 69520001 | ||||||||||
| DEWAR, David Duncan | Director | Lynwood 6 Main Street Upper Largo KY8 6EJ Leven Fife | British | 3477330001 | ||||||||||
| DOCHARD, Alistair John | Director | The Birks 3 Aikman Place KY16 8XS St Andrews Fife | British | 125180001 | ||||||||||
| DOWNIE, John Ian | Director | Fairways 22 Links Road Lundin Links KY8 6AU Leven Fife | British | 70030002 | ||||||||||
| DUNCAN, Iain James Young | Director | 6 Mount Melville Crescent Strathkinness KY16 9XS St Andrews Fife | British | 165780001 | ||||||||||
| DUNSMORE, Mary Davidson | Director | Gowan Park KY15 4AZ Cupar Fife | British | 805420001 | ||||||||||
| GAVIN, John Bernard | Director | Lamorna KY8 6 Lundin Links Fife | British | 205610002 | ||||||||||
| GOULD, James Arthur Frank | Director | Gb Papers Limited Guardbridge KY16 0UU St Andrews Fife | British | 769060001 | ||||||||||
| GRIEVE, Alexander Raeburn | Director | KY8 5QE Lundin Links Carlhurlie Fife | Scotland | Scottish | 409950001 | |||||||||
| GRIEVE, Alexander Raeburn | Director | Carlhurlie KY8 5QE Lundin Links Fife | Scotland | Scottish | 409950001 | |||||||||
| HEGGIE, Donald Cameron | Director | 5 Tarvit Drive KY15 5BG Cupar Fife | British | 105870001 | ||||||||||
| HENDERSON, Charles Neil | Director | 2 Balnacarron Avenue KY16 9LT St Andrews Fife | British | 433360001 | ||||||||||
| KING, Eric Thomson Inglis | Director | Nivingston Mill KY13 0LS Cleish Kinross-Shire Scotland | British | 37049780001 | ||||||||||
| LUMSDEN, Andrew | Director | 9 Bell Street KY16 9UR St Andrews Fife | British | 67967750001 | ||||||||||
| MACCALLUM, James Richard | Director | 9 Cairnsden Gardens KY16 8SQ St Andrews Fife Scotland | British | 12673420001 | ||||||||||
| MACGREGOR, Robert Grieve | Director | Ross Cottage Madderty PH7 3NY Crieff Perthshire | British | 480450001 | ||||||||||
| MCCALLUM, William | Director | County Buildings KY15 4LX Cupar Fife | British | 205640001 | ||||||||||
| MITCHELL, Norman | Director | Scottish Development Agency 441 High Street KY1 2SN Kirkcaldy | British | 399090001 | ||||||||||
| NICOLL, William James | Director | 11 Dura View Pitscottie KY15 5UN Cupar Fife | British | 54161720001 | ||||||||||
| PAGAN, Charles William | Director | 12 St Catherine Street KY15 4HN Cupar Fife | British | 788220002 | ||||||||||
| RAE, Samuel Irvine | Director | Garpit Farm DD6 9PH Tayport | British | 534200001 | ||||||||||
| RIPPIN, Robin Anthony | Director | Station Works Station Road KY14 7DP Auchtermuchty Fife | British | 32226790002 | ||||||||||
| RISK, Colin Mclean | Director | Viewpark Trinity Place KY16 8SG St Andrews Fife | British | 46845050001 | ||||||||||
| ROLLO DAVIDSON MCFARLANE, Messrs | Director | 67 Crossgate KY15 5AU Cupar Fife | British | 78245690001 | ||||||||||
| SHEPHERD, Thomas Maurice | Director | Kenilworth KY15 4HG Cupar Fife | British | 205670001 | ||||||||||
| SNEDDON, Clive Roderick, Dr. | Director | County Buildings Stcatherine Street Cupar Fife | British | 35519440002 |
Who are the persons with significant control of EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John Bernard Clarke | Apr 06, 2016 | Brighton Road KY15 5DH Cupar Kingsknowe Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Stuart Mcarthur | Apr 06, 2016 | Abbotsford Place KY16 9HQ St. Andrews Southern Lodge Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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