FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED

FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC110152
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED located?

    Registered Office Address
    Chestney House
    149 Market Street
    KY16 9PF St. Andrews
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAWFORD ARTS CENTRE (ST ANDREWS) LIMITEDMar 30, 1988Mar 30, 1988

    What are the latest accounts for FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) 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 FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA
    ADEZJHFN

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01
    XDDFYS6O

    Appointment of Dr Elizabeth Sarah Goring as a director on Jun 06, 2024

    2 pagesAP01
    XD9MEDJS

    Termination of appointment of Helen Kathryn Voce as a director on Apr 30, 2024

    1 pagesTM01
    XD39H52Y

    Termination of appointment of Fiona Mary Logue as a director on Nov 23, 2023

    1 pagesTM01
    XCHQA7QQ

    Termination of appointment of Molly Susan Aldam as a director on Nov 23, 2023

    1 pagesTM01
    XCHQA7G3

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA
    SCEDP9WH

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01
    XCE9UFFE

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01
    XBF2A37V

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA
    SBDGOZ81

    Appointment of Mr Jason Nelson as a director on Nov 24, 2021

    2 pagesAP01
    XAILAFDF

    Register inspection address has been changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR United Kingdom to Chestney House 149 Market Street St Andrews Fife KY16 9PF

    1 pagesAD02
    XAEXUFMQ

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01
    XAEXUFT5

    Total exemption full accounts made up to Mar 31, 2021

    18 pagesAA
    SAE2N8A9

    Appointment of Ms Lorraine Valerie Anderson as a director on Sep 27, 2021

    2 pagesAP01
    XADYSO2O

    Appointment of Molly Susan Aldam as a director on Mar 11, 2021

    2 pagesAP01
    XA012K7L

    Director's details changed for Mrs Fiona Mary Logue on Oct 12, 2020

    2 pagesCH01
    X9FI7K6X

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01
    X9FI7KGZ

    Director's details changed for Judith Mary Vandecasteele on Oct 09, 2020

    2 pagesCH01
    X9FAK9MG

    Director's details changed for Mrs Fiona Mary Logue on Oct 09, 2020

    2 pagesCH01
    X9FAK9E9

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA
    S9EW09PS

    Appointment of Mr Wesley James Rennison as a director on Sep 11, 2020

    2 pagesAP01
    X9F258LN

    Termination of appointment of Ann Veronica Gunn as a director on Sep 09, 2020

    1 pagesTM01
    X9EOWCDK

    Termination of appointment of Katherine Watts as a director on Aug 18, 2020

    1 pagesTM01
    X9EOWBVM

    Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to Chestney House 149 Market Street St. Andrews Fife KY16 9PF on Jun 18, 2020

    1 pagesAD01
    X97HD5EG

    Who are the officers of FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Lorraine Valerie
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishSelf Employed287737000001
    DEMETRIUS, Andrew Jonathan
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishCurator219894710001
    GORING, Elizabeth Sarah, Dr
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishFreelance Exhibition Curator & Writer115399180001
    KINGSLEY, Sean
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishPotter239151490001
    MACDONALD, Gillian Elizabeth, Dr
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandScottishChartered Accountant239151850001
    NELSON, Jason
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandScottishArtist & University Lecturer288980040001
    RENNISON, Wesley James
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandIrishDirector274984850001
    VANDECASTEELE, Judith Mary
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishSolicitor161860770001
    BROTHERTON, Robin Graham
    County Buildings
    KY15 4TH Cupar
    Fife
    Secretary
    County Buildings
    KY15 4TH Cupar
    Fife
    British737660001
    DONALD, Iain Alexander Thomas
    Balnakeil
    31a Strathkinness High Road
    KY16 9UA St. Andrews
    Fife
    Secretary
    Balnakeil
    31a Strathkinness High Road
    KY16 9UA St. Andrews
    Fife
    British9487380002
    MINTO, Brian James Lundie
    164 South Street
    KY16 9EG St Andrews
    Fife
    Secretary
    164 South Street
    KY16 9EG St Andrews
    Fife
    British853650003
    REID, John Scott
    10 Jamesfield
    Scotlandwell
    KY13 7NA Kinross
    Fife
    Secretary
    10 Jamesfield
    Scotlandwell
    KY13 7NA Kinross
    Fife
    British1386720001
    MURRAY DONALD LLP
    Double Dykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    Secretary
    Double Dykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300716
    109603880002
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300381
    118364410001
    ADAMSON, Natalie, Dr
    32 Queen Street
    DD6 8BD Newport On Tay
    Fife
    Director
    32 Queen Street
    DD6 8BD Newport On Tay
    Fife
    AustralianUniversity Lecturer93699050001
    ALDAM, Molly Susan
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishPublic Servant280739630001
    BAXTER, Elizabeth June
    Gilston House
    KY8 5QP Leven
    Fife
    Director
    Gilston House
    KY8 5QP Leven
    Fife
    BritishHousewife43778410001
    BEHRENS, Reinhard Hans Weinrich
    9 Calmans Wynd
    Pittenweem
    KY10 2NS Anstruther
    Fife
    Director
    9 Calmans Wynd
    Pittenweem
    KY10 2NS Anstruther
    Fife
    GermanhArtist30565040001
    BRAY, Patricia Anne
    Main Street
    KY1 4RY East Wemyss
    11
    Fife
    Director
    Main Street
    KY1 4RY East Wemyss
    11
    Fife
    ScotlandBritishArt Tutor140465500001
    BROWNRIGG, Jenny
    Flat 1/6
    4 Garland Place
    DD3 6HE Dundee
    Angus
    Director
    Flat 1/6
    4 Garland Place
    DD3 6HE Dundee
    Angus
    ScotlandBritishCurator127154410001
    CASSELLS, Patrick Ketchen
    6 John Street
    KY16 9BA St Andrews
    Fife
    Director
    6 John Street
    KY16 9BA St Andrews
    Fife
    BritishBusiness Consultant44408530001
    CROOK, Tony, Doctor
    3 Kinburn Place
    KY16 9DT St Andrews
    Fife
    Director
    3 Kinburn Place
    KY16 9DT St Andrews
    Fife
    ScotlandBritishLecturer113364290001
    DI FOLCO, Jennifer Elsebeth
    8 Haddfoot Wynd
    KY10 3AD Anstruther
    Fife
    Director
    8 Haddfoot Wynd
    KY10 3AD Anstruther
    Fife
    ScotlandBritishTeacher45105140001
    DI FOLCO, John A
    8 Haddfoot Wynd
    KY10 3AD Anstruther
    Fife
    Scotland
    Director
    8 Haddfoot Wynd
    KY10 3AD Anstruther
    Fife
    Scotland
    BritishDirector50404930002
    DONALD, Iain Alexander Thomas
    Balnakeil
    31a Strathkinness High Road
    KY16 9UA St. Andrews
    Fife
    Director
    Balnakeil
    31a Strathkinness High Road
    KY16 9UA St. Andrews
    Fife
    ScotlandBritishSolicitor9487380002
    DOUGLAS, Andrea
    Albert Street
    DD6 9AT Tayport
    37
    Fife
    Director
    Albert Street
    DD6 9AT Tayport
    37
    Fife
    ScotlandBritishTeacher128957310001
    ELLES, William Jason Hugh
    Coupar Angus
    PH13 9NB Blairgowrie
    Laystone Mains
    Perthshire
    Scotland
    Director
    Coupar Angus
    PH13 9NB Blairgowrie
    Laystone Mains
    Perthshire
    Scotland
    ScotlandBritishChartered Accountant127154500002
    FLYNN, Nancy
    Kedlock House
    KY15 4PY Cupar
    Fife
    Director
    Kedlock House
    KY15 4PY Cupar
    Fife
    United KingdomBritishCa31277010001
    FOLLETT, Georgina Louise Pattricia
    2 Walled Garden
    KY16 8NR St Andrews
    Fife
    Director
    2 Walled Garden
    KY16 8NR St Andrews
    Fife
    BritishLecturer55601770001
    GILROY, Griselda Margaret
    8 Condie Court
    Market Street
    KY16 9PD St Andrews
    Fife
    Director
    8 Condie Court
    Market Street
    KY16 9PD St Andrews
    Fife
    BritishCompany Director40741160001
    GOSWAMI, Stephania Natasha
    1c Overton Court
    Overton Mains
    KY1 3LN Kirkcaldy
    Fife
    Director
    1c Overton Court
    Overton Mains
    KY1 3LN Kirkcaldy
    Fife
    ScotlandBritishManager124314130001
    GOSWAMI, Stephania Natasha
    1c Overton Court
    Overton Mains
    KY1 3LN Kirkcaldy
    Fife
    Director
    1c Overton Court
    Overton Mains
    KY1 3LN Kirkcaldy
    Fife
    ScotlandBritishManager124314130001
    GUNN, Ann Veronica
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishLecturer113364350002
    HAMILTON, Ian
    The Vine Leaf Restaurant
    131 South Street
    KY16 9UN St. Andrews
    Fife
    Director
    The Vine Leaf Restaurant
    131 South Street
    KY16 9UN St. Andrews
    Fife
    ScotlandBritishRestauranteur93699040001
    HENDERSON, Kevin
    25 Morgan Street
    DD4 6QB Dundee
    Director
    25 Morgan Street
    DD4 6QB Dundee
    BritishArtist/Lecturer61000120001

    What are the latest statements on persons with significant control for FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2016The 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