About

Registered Number: SC380458
Date of Incorporation: 16/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 90 Main Street, West Wemyss, Kirkcaldy, KY1 4SP,

 

Based in Kirkcaldy, West Wemyss Community Trust Ltd was registered on 16 June 2010, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has 15 directors listed as Harrower, Gavin Peter, Micallef, Leo, Mitchell, Isabella Christine, Adams, Thomas Mckenzie, Dair, Elizabeth Mary, Denwette, Douglas Blair, Duncan, Christine Margaret, Fitzgerald, Carole, Fitzgerald, Gerald Osbeck, Gray, Joy Macarthur, Mckenzie, Christina, Moffet, Thomas, Parker, William Weir, Ramstedt, Mikko Aulis Juhani, Sinclair, Douglas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROWER, Gavin Peter 07 January 2013 - 1
MICALLEF, Leo 16 June 2010 - 1
ADAMS, Thomas Mckenzie 16 June 2010 10 May 2012 1
DAIR, Elizabeth Mary 16 June 2010 01 July 2011 1
DENWETTE, Douglas Blair 16 June 2010 01 June 2012 1
DUNCAN, Christine Margaret 01 March 2012 12 August 2012 1
FITZGERALD, Carole 01 March 2012 08 November 2012 1
FITZGERALD, Gerald Osbeck 03 December 2012 07 April 2014 1
GRAY, Joy Macarthur 03 December 2012 08 January 2014 1
MCKENZIE, Christina 07 January 2013 01 October 2013 1
MOFFET, Thomas 03 December 2012 08 April 2014 1
PARKER, William Weir 29 August 2012 07 April 2014 1
RAMSTEDT, Mikko Aulis Juhani 25 June 2012 01 July 2018 1
SINCLAIR, Douglas John 16 June 2010 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Isabella Christine 16 June 2010 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 June 2020
CS01 - N/A 23 July 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 24 March 2019
PSC07 - N/A 24 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 April 2018
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 30 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 03 May 2014
AP01 - Appointment of director 03 May 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 15 July 2013
AAMD - Amended Accounts 03 July 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
CH01 - Change of particulars for director 27 May 2013
AP01 - Appointment of director 27 May 2013
AP01 - Appointment of director 27 May 2013
AP01 - Appointment of director 27 May 2013
AP01 - Appointment of director 27 May 2013
TM01 - Termination of appointment of director 25 May 2013
AP01 - Appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 14 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 November 2010
RESOLUTIONS - N/A 08 October 2010
NEWINC - New incorporation documents 16 June 2010

Mortgages & Charges

Description Date Status Charge by
Standard security 12 November 2010 Outstanding

N/A

Standard security 11 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.