About

Registered Number: SC415704
Date of Incorporation: 30/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Iona House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife, KY2 6NA,

 

Having been setup in 2012, Fife Cultural Trust are based in Kirkcaldy, Fife, it's status at Companies House is "Active". We don't know the number of employees at the business. Keay, Kirsty, Butterfield, Gemma Jane, Cameron, Ian John, Chalk, Anne, Chinn, Frank Nicol, Mcphail, Jennifer, Beare, John Doctor, Brown, Kathryn Elizabeth, Davidson, Colin, Councillor, Haffey, Charles Alexander, Patrick, Carole Scott, Ritchie, Graham David, Councillor, Steele, Jennifer Katharine are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Gemma Jane 07 June 2019 - 1
CAMERON, Ian John 11 June 2018 - 1
BEARE, John Doctor 30 January 2012 24 May 2012 1
BROWN, Kathryn Elizabeth 20 September 2012 07 December 2016 1
DAVIDSON, Colin, Councillor 14 July 2017 09 March 2018 1
HAFFEY, Charles Alexander 30 January 2012 24 May 2012 1
PATRICK, Carole Scott 23 August 2012 08 July 2014 1
RITCHIE, Graham David, Councillor 14 July 2017 05 November 2018 1
STEELE, Jennifer Katharine 23 August 2012 14 November 2017 1
Secretary Name Appointed Resigned Total Appointments
KEAY, Kirsty 20 March 2018 - 1
CHALK, Anne 12 May 2016 20 March 2018 1
CHINN, Frank Nicol 23 August 2012 29 September 2014 1
MCPHAIL, Jennifer 29 September 2014 12 May 2016 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 06 March 2019
RESOLUTIONS - N/A 19 February 2019
MA - Memorandum and Articles 19 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 20 June 2018
TM02 - Termination of appointment of secretary 20 March 2018
AP03 - Appointment of secretary 20 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 November 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 19 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AUD - Auditor's letter of resignation 08 March 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 03 February 2015
TM02 - Termination of appointment of secretary 02 October 2014
AP03 - Appointment of secretary 02 October 2014
AA - Annual Accounts 18 September 2014
CH01 - Change of particulars for director 12 August 2014
TM01 - Termination of appointment of director 11 July 2014
MEM/ARTS - N/A 06 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 25 October 2012
CH01 - Change of particulars for director 18 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 October 2012
AA01 - Change of accounting reference date 17 October 2012
AD01 - Change of registered office address 17 October 2012
AP01 - Appointment of director 17 October 2012
RESOLUTIONS - N/A 16 October 2012
MEM/ARTS - N/A 16 October 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 11 October 2012
AP03 - Appointment of secretary 11 October 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
NEWINC - New incorporation documents 30 January 2012

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.