CLUED UP PROJECT

Register to unlock more data on OkredoRegister

CLUED UP PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340206

Incorporation date

26/03/2008

Size

Small

Contacts

Registered address

Registered address

The Bunker, 441 High Street, Kirkcaldy, Fife KY1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon07/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon12/09/2025
Accounts for a small company made up to 2025-03-31
dot icon27/06/2025
Cessation of Patricia Rodger Plimer as a person with significant control on 2025-06-23
dot icon27/06/2025
Termination of appointment of Patricia Rodger Plimer as a director on 2025-06-23
dot icon08/05/2025
Termination of appointment of Jimmy Alexander Adamson as a director on 2025-05-01
dot icon08/05/2025
Cessation of Jimmy Alexander Adamson as a person with significant control on 2025-05-01
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon03/10/2024
Accounts for a small company made up to 2024-03-31
dot icon03/09/2024
Appointment of Miss Louise Petrie as a director on 2024-08-29
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon26/03/2024
Cessation of Norma Grace Westland as a person with significant control on 2023-12-21
dot icon26/03/2024
Cessation of Jayne Lisa Preece as a person with significant control on 2023-12-21
dot icon21/12/2023
Termination of appointment of Norma Grace Westland as a director on 2023-12-21
dot icon21/12/2023
Termination of appointment of Jayne Lisa Preece as a director on 2023-12-21
dot icon19/09/2023
Accounts for a small company made up to 2023-03-31
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Memorandum and Articles of Association
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon27/03/2023
Notification of Angela Robertson as a person with significant control on 2023-03-17
dot icon16/03/2023
Appointment of Mrs Angela Robertson as a director on 2023-03-07
dot icon07/02/2023
Notification of Jimmy Alexander Adamson as a person with significant control on 2023-01-24
dot icon07/02/2023
Notification of Jayne Lisa Preece as a person with significant control on 2023-01-24
dot icon25/10/2022
Appointment of Mr Jimmy Alexander Adamson as a director on 2022-10-21
dot icon27/09/2022
Accounts for a small company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon15/03/2022
Appointment of Miss Jayne Lisa Preece as a director on 2022-03-08
dot icon15/11/2021
Termination of appointment of Gary Andrew Crawford as a director on 2021-11-10
dot icon15/11/2021
Cessation of Gary Andrew Crawford as a person with significant control on 2021-11-10
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon13/12/2020
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon31/03/2020
Notification of Sandra Mcleod as a person with significant control on 2020-03-24
dot icon05/12/2019
Appointment of Sandra Mcleod as a director on 2019-12-03
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon02/07/2019
Termination of appointment of Jackie Barbour as a director on 2019-06-24
dot icon02/07/2019
Cessation of Jackie Barbour as a person with significant control on 2019-06-24
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/03/2019
Notification of Norma Grace Westland as a person with significant control on 2019-03-12
dot icon14/02/2019
Appointment of Mrs Norma Grace Westland as a director on 2019-02-12
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/03/2018
Cessation of Rona Traill as a person with significant control on 2018-02-13
dot icon19/03/2018
Termination of appointment of Rona Traill as a director on 2018-02-13
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-26 no member list
dot icon04/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2015
Statement of company's objects
dot icon14/07/2015
Memorandum and Articles of Association
dot icon14/07/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-03-26 no member list
dot icon17/02/2015
Termination of appointment of Derek Stuart Mcwhirter as a director on 2015-01-20
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-26 no member list
dot icon27/02/2014
Appointment of Mrs Jackie Barbour as a director
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/11/2013
Appointment of Mrs Judith Kerr as a secretary
dot icon18/11/2013
Termination of appointment of Arlene Hanafin as a director
dot icon18/11/2013
Termination of appointment of Arlene Hanafin as a secretary
dot icon10/07/2013
Registered office address changed from the Bunker Unit 9, Coal Wynd Kirkcaldy Fife KY1 2RB on 2013-07-10
dot icon26/03/2013
Annual return made up to 2013-03-26 no member list
dot icon26/03/2013
Director's details changed for Mrs Judith Ann Kerr on 2013-03-26
dot icon26/03/2013
Director's details changed for Mr Gary Andrew Crawford on 2013-03-26
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2012
Termination of appointment of Neil Holgate as a director
dot icon27/03/2012
Annual return made up to 2012-03-26 no member list
dot icon01/02/2012
Termination of appointment of Elliot Bennett as a director
dot icon17/11/2011
Appointment of Rona Traill as a director
dot icon17/11/2011
Director's details changed for Mr Derek Stuart Mcwhirter on 2011-11-17
dot icon17/11/2011
Appointment of Mrs Arlene Hanafin as a secretary
dot icon17/11/2011
Termination of appointment of Rona Trail as a secretary
dot icon15/11/2011
Secretary's details changed for Rona Trail on 2011-11-15
dot icon14/11/2011
Secretary's details changed for Rona Trail on 2011-11-08
dot icon04/11/2011
Appointment of Mr Gary Andrew Crawford as a director
dot icon03/11/2011
Appointment of Mr Derek Stuart Mcwhirter as a director
dot icon03/11/2011
Appointment of Mrs Judith Ann Kerr as a director
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-26 no member list
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Appointment of Mr Elliot Bennett as a director
dot icon21/04/2010
Annual return made up to 2010-03-26 no member list
dot icon21/04/2010
Director's details changed for Patricia Rodger Plimer on 2010-03-26
dot icon21/04/2010
Director's details changed for Neil Holgate on 2010-03-26
dot icon21/04/2010
Director's details changed for Nicholas James St. Aubyn on 2010-03-26
dot icon21/04/2010
Director's details changed for Arlene Louise Hanafin on 2010-03-26
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2009
Termination of appointment of Stewart Miller as a director
dot icon03/12/2009
Termination of appointment of Claire Davidson as a director
dot icon03/12/2009
Termination of appointment of Stuart Barrie as a director
dot icon31/10/2009
Appointment of Neil Holgate as a director
dot icon05/05/2009
Annual return made up to 26/03/09
dot icon10/02/2009
Memorandum and Articles of Association
dot icon10/02/2009
Resolutions
dot icon26/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rona Traill
Director
08/11/2011 - 13/02/2018
-
Mrs Jackie Barbour
Director
14/01/2014 - 24/06/2019
-
Mrs Sandra Mcleod
Director
03/12/2019 - Present
-
Mrs Patricia Rodger Plimer
Director
26/03/2008 - 23/06/2025
-
Mrs Judith Ann Kerr
Director
27/09/2011 - Present
-

Persons with Significant Control

15
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 CLUED UP PROJECT

CLUED UP PROJECT is an(a) Active company incorporated on 26/03/2008 with the registered office located at The Bunker, 441 High Street, Kirkcaldy, Fife KY1 2SN. There are currently 6 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 CLUED UP PROJECT?

toggle

CLUED UP PROJECT is currently Active. It was registered on 26/03/2008 .

Where is CLUED UP PROJECT located?

toggle

CLUED UP PROJECT is registered at The Bunker, 441 High Street, Kirkcaldy, Fife KY1 2SN.

What does CLUED UP PROJECT do?

toggle

CLUED UP PROJECT operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CLUED UP PROJECT?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-26 with no updates.