WEST WEMYSS COMMUNITY TRUST LIMITED

62/63 Main Street 62/63 Main Street, Kirkcaldy, KY1 4SP, Scotland
StatusACTIVE
Company No.SC380458
Category
Incorporated16 Jun 2010
Age14 years, 22 days
JurisdictionScotland

SUMMARY

WEST WEMYSS COMMUNITY TRUST LIMITED is an active with number SC380458. It was incorporated 14 years, 22 days ago, on 16 June 2010. The company address is 62/63 Main Street 62/63 Main Street, Kirkcaldy, KY1 4SP, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 20 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geraldine Clarkson

Appointment date: 2023-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2023

Action Date: 21 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne George Poole

Appointment date: 2023-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne George Poole

Termination date: 2023-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Alexander Telfer

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Ms Rosemary Telfer

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Mr Lewis Alexander Telfer

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Mrs Catherine Jean Fawcett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne George Poole

Appointment date: 2021-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-27

Old address: 90 Main Street West Wemyss Kirkcaldy KY1 4SP Scotland

New address: 62/63 Main Street West Wemyss Kirkcaldy KY1 4SP

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosemary Telfer

Notification date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Micallef

Termination date: 2021-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leo Micallef

Cessation date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Peter Harrower

Termination date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Harrower

Cessation date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Jean Fawcett

Appointment date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Ms Rosemary Telfer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Alexander Telfer

Appointment date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Telfer

Appointment date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: 48 Main Street West Wemyss Kirkcaldy KY1 4SW

New address: 90 Main Street West Wemyss Kirkcaldy KY1 4SP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikko Aulis Juhani Ramstedt

Termination date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mikko Ramstedt

Cessation date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Harrower

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leo Micallef

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mikko Ramstedt

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John Sinclair

Termination date: 2016-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Termination director company with name

Date: 03 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Parker

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Weir Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Moffet

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Mckenzie

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolynn Cruickshank-Gray

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Fitzgerald

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Gray

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts amended with made up date

Date: 03 Jul 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christina Mckenzie

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Peter Harrower

Documents

View document PDF

Change person director company with change date

Date: 27 May 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-03

Officer name: Mr Thoma Moffet

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolynn Cruickshank-Gray

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thoma Moffet

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Macarthur Gray

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Osbeck Fitzgerald

Documents

View document PDF

Termination director company with name

Date: 25 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikko Aulis Juhani Ramstedt

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Duncan

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Duncan

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Dair

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Denwette

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabella Mitchell

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Adams

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: 51 Main Street West Wemyss Kirkcaldy Fife KY1 4SW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Nov 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 08 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGUSTUS HEALTHCARE LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11810059
Status:ACTIVE
Category:Private Limited Company

DELAMERE ESTATES LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:01959646
Status:ACTIVE
Category:Private Limited Company

LONGWICK FILTRATION LIMITED

10 BARN ROAD,PRINCES RISBOROUGH,HP27 9RW

Number:02695719
Status:ACTIVE
Category:Private Limited Company

LOVE S'MORE LTD

16 LONGHILL ROAD,LONDON,SE6 1TY

Number:11742207
Status:ACTIVE
Category:Private Limited Company

MBC ELECTRICAL TESTING LIMITED

25 SANDPIPER ROAD,STOWMARKET,IP14 5FH

Number:06825370
Status:ACTIVE
Category:Private Limited Company

PAYMENTSHIELD SERVICES LIMITED

TOWERGATE HOUSE ECLIPSE PARK,MAIDSTONE,ME14 3EN

Number:10112351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source