About

Registered Number: SC139260
Date of Incorporation: 09/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

 

Cupar Granary Ltd was founded on 09 July 1992 with its registered office in Fife, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNING, Richard Henry 01 February 1993 04 February 1999 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 28 August 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 August 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 November 2013
RESOLUTIONS - N/A 27 August 2013
SH01 - Return of Allotment of shares 27 August 2013
AR01 - Annual Return 01 August 2013
CERTNM - Change of name certificate 16 April 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 24 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 11 July 2007
353 - Register of members 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 01 May 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 19 August 1999
288b - Notice of resignation of directors or secretaries 07 February 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 13 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 25 July 1994
288 - N/A 25 July 1994
363s - Annual Return 30 June 1994
466(Scot) - N/A 01 June 1994
288 - N/A 12 April 1994
RESOLUTIONS - N/A 15 March 1994
AA - Annual Accounts 15 March 1994
410(Scot) - N/A 22 December 1993
410(Scot) - N/A 23 August 1993
410(Scot) - N/A 20 August 1993
410(Scot) - N/A 18 August 1993
410(Scot) - N/A 18 August 1993
466(Scot) - N/A 17 August 1993
363b - Annual Return 13 July 1993
410(Scot) - N/A 18 June 1993
CERTNM - Change of name certificate 09 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1993
NEWINC - New incorporation documents 09 July 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 13 December 1993 Outstanding

N/A

Standard security 11 August 1993 Outstanding

N/A

Standard security 11 August 1993 Outstanding

N/A

Standard security 11 August 1993 Outstanding

N/A

Standard security 11 August 1993 Outstanding

N/A

Floating charge 16 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.