AT COR COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

AT COR COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC359580

Incorporation date

13/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

59 Linburn Grove 59 Linburn Grove, Dunfermline, Fife KY11 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon06/03/2026
Micro company accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon22/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon14/05/2021
Termination of appointment of Sharon Piggott as a secretary on 2021-05-14
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon25/02/2020
Notification of John Duncan Willis Macdonald as a person with significant control on 2016-05-13
dot icon25/02/2020
Registered office address changed from 24 Canmore Street Dunfermline Fife KY12 7NT to 59 Linburn Grove 59 Linburn Grove Dunfermline Fife KY11 4LQ on 2020-02-25
dot icon25/02/2020
Withdrawal of a person with significant control statement on 2020-02-25
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-13 no member list
dot icon01/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-13 no member list
dot icon03/06/2015
Appointment of Mr Brian Cavanagh as a director on 2015-05-18
dot icon03/06/2015
Registered office address changed from C/O John Macdonald 59 Linburn Grove Dunfermline Fife KY11 4LQ to 24 Canmore Street Dunfermline Fife KY12 7NT on 2015-06-03
dot icon01/06/2015
Certificate of change of name
dot icon01/06/2015
Resolutions
dot icon14/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-13 no member list
dot icon10/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/05/2013
Annual return made up to 2013-05-13 no member list
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-05-13 no member list
dot icon18/05/2012
Annual return made up to 2011-05-13 no member list
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/12/2011
Appointment of Ms Sharon Piggott as a secretary
dot icon23/12/2011
Director's details changed for Mrs Karen Lee Macdonald on 2011-03-30
dot icon23/12/2011
Registered office address changed from 54 Mcclelland Crescent Hospital Hill Dunfermline Fife KY11 3BW on 2011-12-23
dot icon23/12/2011
Director's details changed for Mr John Duncan Willis Macdonald on 2011-03-30
dot icon23/12/2011
Termination of appointment of Marie Macrae as a director
dot icon23/12/2011
Termination of appointment of Alec Deary as a secretary
dot icon19/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-13 no member list
dot icon07/06/2010
Director's details changed for John Duncan Willis Macdonald on 2010-05-13
dot icon07/06/2010
Director's details changed for Karen Lee Macdonald on 2010-05-13
dot icon07/06/2010
Director's details changed for Marie Ann Macrae on 2010-05-13
dot icon07/06/2010
Secretary's details changed for Alec Deary on 2010-05-13
dot icon13/05/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Duncan Willis Macdonald
Director
13/05/2009 - Present
2
Cavanagh, Brian
Director
18/05/2015 - Present
-
Macdonald, Karen Lee
Director
13/05/2009 - Present
-
Macrae, Marie Ann
Director
13/05/2009 - 23/12/2011
-
Deary, Alec
Secretary
13/05/2009 - 23/12/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT COR COMMUNITY INTEREST COMPANY

AT COR COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 13/05/2009 with the registered office located at 59 Linburn Grove 59 Linburn Grove, Dunfermline, Fife KY11 4LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT COR COMMUNITY INTEREST COMPANY?

toggle

AT COR COMMUNITY INTEREST COMPANY is currently Active. It was registered on 13/05/2009 .

Where is AT COR COMMUNITY INTEREST COMPANY located?

toggle

AT COR COMMUNITY INTEREST COMPANY is registered at 59 Linburn Grove 59 Linburn Grove, Dunfermline, Fife KY11 4LQ.

What does AT COR COMMUNITY INTEREST COMPANY do?

toggle

AT COR COMMUNITY INTEREST COMPANY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AT COR COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-05-31.