DUNFERMLINE ASK
Overview
| Company Name | DUNFERMLINE ASK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC266403 |
| 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 DUNFERMLINE ASK?
- Activities of religious organisations (94910) / Other service activities
Where is DUNFERMLINE ASK located?
| Registered Office Address | Torridon House Torridon Lane Rosyth KY11 2EU Dunfermline Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNFERMLINE ASK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DUNFERMLINE ASK?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for DUNFERMLINE ASK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Derek John Rough on Dec 16, 2025 | 2 pages | CH01 | ||
Appointment of Ms Catherine Haddow as a director on May 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paula Skelton as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||
Termination of appointment of June Campbell Kerr Stein as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Philip James Dykes as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kerry Lesley Mcleod as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip James Dykes as a director on Feb 26, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||
Director's details changed for Mr James Mcarthur on Jul 23, 2019 | 2 pages | CH01 | ||
Registered office address changed from 5 Mowbray House Main Street Halbeath Dunfermline KY11 8EE to Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU on Jul 23, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hazel Dorey as a director on May 02, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 17 pages | AA | ||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DUNFERMLINE ASK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCARTHUR, James | Secretary | Torridon Lane Rosyth KY11 2EU Dunfermline Torridon House Scotland | 169169670001 | |||||||
| BAIN, Elizabeth | Director | 21 Lyneburn Crescent Halbeath KY11 8DZ Dunfermline Fife | Scotland | British | 97026890001 | |||||
| HADDOW, Catherine | Director | Kirkton Place KY4 9SJ Cowdenbeath 48 Scotland | Scotland | British | 340077800001 | |||||
| HUGHES, Teresa Ann | Director | Markfield Road Dalgety Bay KY11 9NR Dunfermline 19 Fife Scotland | Scotland | British | 201791420001 | |||||
| MCARTHUR, James | Director | Torridon Lane Rosyth KY11 2EU Dunfermline Torridon House Scotland | Scotland | British | 86277700002 | |||||
| ROUGH, Derek John | Director | Ormiston Park KY12 0XG Dunfermline 14 Scotland | Scotland | Scottish | 151626970002 | |||||
| MCARTHUR, John Jones | Secretary | 54 Main Street Kingseat KY12 0TJ Dunfermline Fife | British | 88038710001 | ||||||
| BAIN, Alexander | Director | 21 Lyneburn Crescent Halbeath KY11 8DZ Dunfermline Fife | British | 97026880001 | ||||||
| BROWN, Jane | Director | 104 Wemyss Street KY11 2JZ Rosyth | British | 97026900001 | ||||||
| BRUCE, Jean | Director | 31 Green Road KY13 8TW Kinross | Scotland | British | 97026870001 | |||||
| DOREY, Hazel | Director | Middlebank Avenue KY11 8LR Dunfermline 29 Fife Scotland | Scotland | British | 201790750001 | |||||
| DYKES, Philip James | Director | Bendachin Drive KY12 7RZ Dunfermline 28 Scotland | Scotland | British | 267568640001 | |||||
| MCARTHUR, Helen | Director | Lyneburn Crescent Halbeath KY11 8DZ Dunfermline 22 Fife | Scotland | British | 97026860002 | |||||
| MCARTHUR, John Jones | Director | 54 Main Street Kingseat KY12 0TJ Dunfermline Fife | Scotland | British | 88038710001 | |||||
| MCLEOD, Kerry Lesley | Director | Bendachin Drive KY12 7RZ Dunfermline 19 Fife United Kingdom | Scotland | British | 115217510002 | |||||
| SKELTON, Paula | Director | Chestnut Grove KY11 8AY Dunfermline 7 Fife Scotland | Scotland | British | 201791850001 | |||||
| STEIN, June Campbell Kerr | Director | Boreland Road KY11 1DA Inverkeithing 19 Fife | Scotland | British | 134695970002 | |||||
| WILSON, Matilda | Director | 1 Pretoria Place KY4 9BQ Cowdenbeath Fife | British | 97026850001 | ||||||
| YOUNG, Deborah Elizabeth | Director | Chapelhill KY2 6PY Kirkcaldy 58 Fife Scotland | British | 115218240002 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
What are the latest statements on persons with significant control for DUNFERMLINE ASK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 13, 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