About

Registered Number: SC273799
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 9 Ramsey Crescent, Crossgates, Cowdenbeath, KY4 8FF,

 

Founded in 2004, Crossgates Community Woodland are based in Cowdenbeath, it's status is listed as "Active". The current directors of this company are Reid, Carol, Allan, Jean Russell, Campbell, Margaret, Cuthbertson, Maureen, Hunter, George Penman, Lyall, Ewan, Beattie, Elizabeth, Arnott, Alexander, Arnott, Elizabeth, Arnott, Robert Johnston, Beattie, Elizabeth, Beattie, George, Craigie, Grace Grey Bennett, Follows, Catherine, Thomson, Scott Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Jean Russell 24 September 2004 - 1
CAMPBELL, Margaret 06 November 2018 - 1
CUTHBERTSON, Maureen 06 November 2018 - 1
HUNTER, George Penman 24 September 2004 - 1
LYALL, Ewan 13 November 2019 - 1
ARNOTT, Alexander 24 September 2004 30 April 2010 1
ARNOTT, Elizabeth 24 September 2004 06 November 2018 1
ARNOTT, Robert Johnston 24 September 2004 19 October 2017 1
BEATTIE, Elizabeth 30 October 2017 03 September 2018 1
BEATTIE, George 30 October 2017 13 November 2019 1
CRAIGIE, Grace Grey Bennett 24 September 2004 06 November 2018 1
FOLLOWS, Catherine 24 September 2004 27 January 2010 1
THOMSON, Scott Derek 24 September 2004 16 August 2007 1
Secretary Name Appointed Resigned Total Appointments
REID, Carol 06 November 2018 - 1
BEATTIE, Elizabeth 30 October 2017 03 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 10 February 2020
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
CS01 - N/A 11 October 2019
AP03 - Appointment of secretary 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 03 June 2019
AP01 - Appointment of director 28 January 2019
TM02 - Termination of appointment of secretary 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 01 May 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
AD01 - Change of registered office address 26 April 2018
AP03 - Appointment of secretary 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
TM01 - Termination of appointment of director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
TM01 - Termination of appointment of director 17 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 20 October 2008
410(Scot) - N/A 01 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 October 2005
410(Scot) - N/A 23 June 2005
RESOLUTIONS - N/A 07 April 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 12 March 2008 Outstanding

N/A

Standard security 16 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.