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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2017 | Outstanding |
N/A |
A registered charge | 09 March 2017 | Outstanding |
N/A |