DUNFERMLINE ASK

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

    Company NameDUNFERMLINE ASK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC266403
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for DUNFERMLINE ASK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for DUNFERMLINE ASK?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for DUNFERMLINE ASK?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Derek John Rough on Dec 16, 2025

    2 pagesCH01

    Appointment of Ms Catherine Haddow as a director on May 23, 2025

    2 pagesAP01

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    12 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paula Skelton as a director on Apr 04, 2024

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2023

    11 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    12 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    12 pagesAA

    Termination of appointment of June Campbell Kerr Stein as a director on Jun 10, 2021

    1 pagesTM01

    Termination of appointment of Philip James Dykes as a director on Jul 02, 2021

    1 pagesTM01

    Termination of appointment of Kerry Lesley Mcleod as a director on Jul 02, 2021

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip James Dykes as a director on Feb 26, 2020

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2019

    12 pagesAA

    Director's details changed for Mr James Mcarthur on Jul 23, 2019

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Hazel Dorey as a director on May 02, 2019

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2018

    17 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Who are the officers of DUNFERMLINE ASK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, James
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    Secretary
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    169169670001
    BAIN, Elizabeth
    21 Lyneburn Crescent
    Halbeath
    KY11 8DZ Dunfermline
    Fife
    Director
    21 Lyneburn Crescent
    Halbeath
    KY11 8DZ Dunfermline
    Fife
    ScotlandBritish97026890001
    HADDOW, Catherine
    Kirkton Place
    KY4 9SJ Cowdenbeath
    48
    Scotland
    Director
    Kirkton Place
    KY4 9SJ Cowdenbeath
    48
    Scotland
    ScotlandBritish340077800001
    HUGHES, Teresa Ann
    Markfield Road
    Dalgety Bay
    KY11 9NR Dunfermline
    19
    Fife
    Scotland
    Director
    Markfield Road
    Dalgety Bay
    KY11 9NR Dunfermline
    19
    Fife
    Scotland
    ScotlandBritish201791420001
    MCARTHUR, James
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    Director
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    ScotlandBritish86277700002
    ROUGH, Derek John
    Ormiston Park
    KY12 0XG Dunfermline
    14
    Scotland
    Director
    Ormiston Park
    KY12 0XG Dunfermline
    14
    Scotland
    ScotlandScottish151626970002
    MCARTHUR, John Jones
    54 Main Street
    Kingseat
    KY12 0TJ Dunfermline
    Fife
    Secretary
    54 Main Street
    Kingseat
    KY12 0TJ Dunfermline
    Fife
    British88038710001
    BAIN, Alexander
    21 Lyneburn Crescent
    Halbeath
    KY11 8DZ Dunfermline
    Fife
    Director
    21 Lyneburn Crescent
    Halbeath
    KY11 8DZ Dunfermline
    Fife
    British97026880001
    BROWN, Jane
    104 Wemyss Street
    KY11 2JZ Rosyth
    Director
    104 Wemyss Street
    KY11 2JZ Rosyth
    British97026900001
    BRUCE, Jean
    31 Green Road
    KY13 8TW Kinross
    Director
    31 Green Road
    KY13 8TW Kinross
    ScotlandBritish97026870001
    DOREY, Hazel
    Middlebank Avenue
    KY11 8LR Dunfermline
    29
    Fife
    Scotland
    Director
    Middlebank Avenue
    KY11 8LR Dunfermline
    29
    Fife
    Scotland
    ScotlandBritish201790750001
    DYKES, Philip James
    Bendachin Drive
    KY12 7RZ Dunfermline
    28
    Scotland
    Director
    Bendachin Drive
    KY12 7RZ Dunfermline
    28
    Scotland
    ScotlandBritish267568640001
    MCARTHUR, Helen
    Lyneburn Crescent
    Halbeath
    KY11 8DZ Dunfermline
    22
    Fife
    Director
    Lyneburn Crescent
    Halbeath
    KY11 8DZ Dunfermline
    22
    Fife
    ScotlandBritish97026860002
    MCARTHUR, John Jones
    54 Main Street
    Kingseat
    KY12 0TJ Dunfermline
    Fife
    Director
    54 Main Street
    Kingseat
    KY12 0TJ Dunfermline
    Fife
    ScotlandBritish88038710001
    MCLEOD, Kerry Lesley
    Bendachin Drive
    KY12 7RZ Dunfermline
    19
    Fife
    United Kingdom
    Director
    Bendachin Drive
    KY12 7RZ Dunfermline
    19
    Fife
    United Kingdom
    ScotlandBritish115217510002
    SKELTON, Paula
    Chestnut Grove
    KY11 8AY Dunfermline
    7
    Fife
    Scotland
    Director
    Chestnut Grove
    KY11 8AY Dunfermline
    7
    Fife
    Scotland
    ScotlandBritish201791850001
    STEIN, June Campbell Kerr
    Boreland Road
    KY11 1DA Inverkeithing
    19
    Fife
    Director
    Boreland Road
    KY11 1DA Inverkeithing
    19
    Fife
    ScotlandBritish134695970002
    WILSON, Matilda
    1 Pretoria Place
    KY4 9BQ Cowdenbeath
    Fife
    Director
    1 Pretoria Place
    KY4 9BQ Cowdenbeath
    Fife
    British97026850001
    YOUNG, Deborah Elizabeth
    Chapelhill
    KY2 6PY Kirkcaldy
    58
    Fife
    Scotland
    Director
    Chapelhill
    KY2 6PY Kirkcaldy
    58
    Fife
    Scotland
    British115218240002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for DUNFERMLINE ASK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 13, 2017The 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