About

Registered Number: SC234934
Date of Incorporation: 02/08/2002 (21 years and 8 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 28/11/2017 (6 years and 4 months ago)
Registered Address: Pear Tree Cottage Low Causeway, Culross, Dunfermline, Fife, KY12 8HN

 

Having been setup in 2002, Culross Development Trust has its registered office in Dunfermline. This organisation has 15 directors listed as Munnoch, Kenneth, Garrett-jones, Camilla, Graham, Lora, Mceachan, Caroline, Mceachen, Caroline, Sharp, Marie Ellen Ferguson, Wilde, Mitchel, Allan, Catriona Elizabeth Jean, Burt, John Robert Fyffe, Dr, Fresson, Mark, Livingston, John, Mccormack, Robert, Stewart, Enid, White, Clare Helen Margaret, Wood, Duncan John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT-JONES, Camilla 14 September 2004 - 1
GRAHAM, Lora 01 February 2017 - 1
ALLAN, Catriona Elizabeth Jean 02 August 2002 14 September 2004 1
BURT, John Robert Fyffe, Dr 02 August 2002 07 September 2011 1
FRESSON, Mark 14 September 2004 14 July 2009 1
LIVINGSTON, John 14 September 2004 15 October 2016 1
MCCORMACK, Robert 02 August 2002 01 December 2006 1
STEWART, Enid 24 October 2007 07 September 2011 1
WHITE, Clare Helen Margaret 02 August 2002 14 September 2004 1
WOOD, Duncan John 24 October 2007 15 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MUNNOCH, Kenneth 01 November 2014 - 1
MCEACHAN, Caroline 14 September 2004 27 November 2006 1
MCEACHEN, Caroline 01 October 2007 01 October 2007 1
SHARP, Marie Ellen Ferguson 02 August 2002 14 September 2004 1
WILDE, Mitchel 08 October 2008 01 November 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 November 2017
CS01 - N/A 18 August 2017
TM01 - Termination of appointment of director 10 May 2017
AD01 - Change of registered office address 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 27 April 2017
AD01 - Change of registered office address 30 March 2017
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 25 August 2015
AP03 - Appointment of secretary 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
RESOLUTIONS - N/A 11 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
353 - Register of members 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 18 September 2004
353 - Register of members 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 02 October 2003
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.