About

Registered Number: SC470015
Date of Incorporation: 14/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: The Stables Visitor Centre Cambo, Kingsbarns, St Andrews, Fife, KY16 8QD,

 

Cambo Heritage Trust was founded on 14 February 2014 and are based in Fife, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Jenkins, Kathryn, Jenkins, Trevor James, Erskine, Struan, Marshall, Alexander, Otto, Julie Pauline, Roger, Joan Georgina, Smith, Fay for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Kathryn 22 May 2015 - 1
JENKINS, Trevor James 06 June 2017 - 1
ERSKINE, Struan 17 July 2018 02 July 2020 1
MARSHALL, Alexander 02 February 2015 01 June 2017 1
OTTO, Julie Pauline 02 February 2015 25 May 2017 1
ROGER, Joan Georgina 02 May 2014 19 April 2018 1
SMITH, Fay 02 May 2014 30 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 27 February 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 05 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 22 April 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
AD01 - Change of registered office address 26 February 2018
TM01 - Termination of appointment of director 18 October 2017
AD01 - Change of registered office address 12 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 15 March 2017
MR01 - N/A 15 March 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 16 July 2015
AA01 - Change of accounting reference date 30 May 2015
AR01 - Annual Return 13 March 2015
AP04 - Appointment of corporate secretary 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 26 September 2014
RESOLUTIONS - N/A 27 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
CERTNM - Change of name certificate 02 May 2014
RESOLUTIONS - N/A 01 May 2014
RESOLUTIONS - N/A 30 April 2014
NEWINC - New incorporation documents 14 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2017 Outstanding

N/A

A registered charge 09 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.