About

Registered Number: SC216254
Date of Incorporation: 01/03/2001 (23 years ago)
Company Status: Active
Registered Address: The Harbourmaster's House Hot Pot Wynd, Dysart, Kirkcaldy, Fife, KY1 2TQ

 

Based in Kirkcaldy, Fife, Fife Coast & Countryside Trust was setup in 2001, it's status at Companies House is "Active". There are 31 directors listed as Close, Robert Mckenzie, Dr, Mcinroy, Rhona Sheena, Miller, Susan Jill, Porteous, William (Bill), Roberts, Suzanne Margaret, Rollo, David Bruce Macintosh, Simpson, James White, Warburton, Caroline Anne, Grant, Iain, Balfour, Robert William, Baxter, Jayne, Cllr, Brennan, James, Carter, John Stephen, Gallacher, Caroline Ann, House, Sydney George, Johnston, William Scott Coyne, Laughlin, Patrick Desmond, Leys, Katherine Fiona, Dr., Mcgarry, Alice, Mcmullan, Gerald Anthony, Councillor, Milne Home, Patrick George Archibald, Payne, Robin David, Riches, Elizabeth, Scott, Graham John, Strachan, Michael Thomson, Taylor, William Gordon, Director, Thomson, Alan Clark, Thomson, James Bishop, Wedderburn, Alexander Guy, Whitehead, Marilyn Elizabeth, Young, Jim for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Robert Mckenzie, Dr 25 September 2015 - 1
MCINROY, Rhona Sheena 21 September 2018 - 1
MILLER, Susan Jill 07 July 2017 - 1
PORTEOUS, William (Bill) 29 September 2017 - 1
ROBERTS, Suzanne Margaret 23 June 2014 - 1
ROLLO, David Bruce Macintosh 27 November 2012 - 1
SIMPSON, James White 30 September 2011 - 1
WARBURTON, Caroline Anne 19 June 2020 - 1
BALFOUR, Robert William 14 March 2003 25 September 2015 1
BAXTER, Jayne, Cllr 07 June 2012 18 January 2013 1
BRENNAN, James 01 March 2001 15 June 2007 1
CARTER, John Stephen 14 March 2003 15 December 2006 1
GALLACHER, Caroline Ann 09 June 2008 25 June 2009 1
HOUSE, Sydney George 14 December 2009 01 April 2013 1
JOHNSTON, William Scott Coyne 03 December 2001 10 October 2002 1
LAUGHLIN, Patrick Desmond 14 August 2001 14 August 2001 1
LEYS, Katherine Fiona, Dr. 05 March 2004 06 September 2018 1
MCGARRY, Alice 15 June 2007 02 May 2012 1
MCMULLAN, Gerald Anthony, Councillor 15 June 2007 23 August 2011 1
MILNE HOME, Patrick George Archibald 14 August 2001 05 March 2004 1
PAYNE, Robin David 05 December 2005 03 March 2008 1
RICHES, Elizabeth 07 June 2012 14 June 2017 1
SCOTT, Graham John 05 December 2005 21 March 2011 1
STRACHAN, Michael Thomson 03 May 2013 19 June 2020 1
TAYLOR, William Gordon, Director 29 June 2006 18 September 2019 1
THOMSON, Alan Clark 07 January 2013 25 September 2015 1
THOMSON, James Bishop 14 March 2006 15 June 2007 1
WEDDERBURN, Alexander Guy 14 August 2001 14 August 2001 1
WHITEHEAD, Marilyn Elizabeth 30 September 2011 02 May 2012 1
YOUNG, Jim 07 June 2012 14 June 2017 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Iain 01 March 2001 20 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 28 January 2019
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 24 August 2017
CH01 - Change of particulars for director 16 August 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 03 March 2015
RESOLUTIONS - N/A 02 March 2015
MA - Memorandum and Articles 02 March 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 27 November 2012
RESOLUTIONS - N/A 19 October 2012
CC04 - Statement of companies objects 19 October 2012
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 12 April 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 20 October 2011
TM02 - Termination of appointment of secretary 13 September 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
MEM/ARTS - N/A 25 April 2006
363s - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 March 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 24 September 2002
CERTNM - Change of name certificate 13 September 2002
225 - Change of Accounting Reference Date 03 September 2002
225 - Change of Accounting Reference Date 03 September 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.