FRIENDS OF PITTENCRIEFF PARK

Register to unlock more data on OkredoRegister

FRIENDS OF PITTENCRIEFF PARK

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC291837

Incorporation date

18/10/2005

Size

-

Contacts

Registered address

Registered address

25 Hailes Place, Dunfermline KY12 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2005)
dot icon20/02/2018
Resolutions
dot icon14/01/2018
Registered office address changed from 33 East Port Dunfermline Fife KY12 7JE to 25 Hailes Place Dunfermline KY12 7XJ on 2018-01-14
dot icon14/01/2018
Termination of appointment of Craig Bennet as a secretary on 2017-12-31
dot icon13/01/2018
Appointment of Mrs Anne Mary Harwood as a director on 2015-11-29
dot icon13/01/2018
Appointment of Mr James Harwood as a director on 2015-11-29
dot icon13/01/2018
Appointment of Mrs Susannah Ross as a director on 2017-11-19
dot icon13/01/2018
Appointment of Mrs Joyce Matson as a director on 2014-11-28
dot icon13/01/2018
Termination of appointment of Jean Maxwell Tait as a director on 2013-03-22
dot icon13/01/2018
Termination of appointment of Sybil King as a director on 2016-11-20
dot icon13/01/2018
Director's details changed for Mrs Helen Duncan on 2015-12-01
dot icon09/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/03/2017
Compulsory strike-off action has been discontinued
dot icon06/03/2017
Confirmation statement made on 2016-10-18 with updates
dot icon09/02/2017
Compulsory strike-off action has been suspended
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-10-18 no member list
dot icon22/10/2015
Termination of appointment of Andrew St Lawrence as a director on 2015-09-01
dot icon22/10/2015
Termination of appointment of Sheila Jean Sharp Pitcairn as a director on 2015-09-01
dot icon11/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-10-18 no member list
dot icon04/09/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/11/2013
Annual return made up to 2013-10-18 no member list
dot icon15/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2013
Annual return made up to 2012-10-18 no member list
dot icon31/01/2013
Registered office address changed from , the Friends Room Glen Pavilion, Pittencrieff Park, Dunfermline, Fife, KY12 8QH, United Kingdom on 2013-01-31
dot icon24/01/2012
Annual return made up to 2011-10-18 no member list
dot icon24/01/2012
Registered office address changed from , 7 Foundry Street, Dunfermline, Fife, KY12 9DD, Scotland on 2012-01-24
dot icon24/01/2012
Register(s) moved to registered office address
dot icon24/01/2012
Register inspection address has been changed from 7 Foundry Street Dunfermline Fife KY12 9DD Scotland
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2010-10-18 no member list
dot icon11/01/2011
Registered office address changed from , the Friends Room Glen Pavilion Pittencrieff Park, Dunfermline, Fife, KY12 8QH, Scotland on 2011-01-11
dot icon11/01/2011
Register inspection address has been changed from 33 East Port Dunfermline Fife KY12 7JE Scotland
dot icon19/11/2010
Registered office address changed from , the Friends Room Glen Pavilion Pittencrieff Park, Dunfermline, Fife, KY12 8QH, Scotland on 2010-11-19
dot icon19/11/2010
Appointment of Mrs Sybil King as a director
dot icon19/11/2010
Register inspection address has been changed from 33 East Port Dunfermline Fife KY12 7JE
dot icon19/11/2010
Register(s) moved to registered inspection location
dot icon19/11/2010
Registered office address changed from , 7 Foundry Street, Dunfermline, Fife, KY12 9DD on 2010-11-19
dot icon19/11/2010
Termination of appointment of John Anderson as a director
dot icon19/11/2010
Termination of appointment of Sharon Labonte as a director
dot icon19/11/2010
Termination of appointment of Margaret Mclaren as a director
dot icon19/11/2010
Termination of appointment of Malcolm Brand as a director
dot icon19/11/2010
Termination of appointment of Richard Drylie as a director
dot icon19/11/2010
Appointment of Mrs Elaine Christie Campbell as a director
dot icon19/11/2010
Appointment of Mrs Helen Duncan as a director
dot icon19/11/2010
Appointment of Mrs Mary Mowbray as a director
dot icon19/11/2010
Appointment of Mrs Jean Maxwell Tait as a director
dot icon19/11/2010
Appointment of Mr Andrew St Lawrence as a director
dot icon19/11/2010
Appointment of Mr Craig Bennet as a secretary
dot icon19/11/2010
Termination of appointment of Margaret Mclaren as a secretary
dot icon16/11/2010
Register inspection address has been changed
dot icon18/05/2010
Termination of appointment of Christine Wyse as a director
dot icon26/03/2010
Appointment of Ms Sharon Labonte as a director
dot icon26/03/2010
Appointment of Mr Richard Beveridge Drylie as a director
dot icon25/02/2010
Termination of appointment of Alexandra Smart as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/11/2009
Termination of appointment of Elizabeth Gardiner as a director
dot icon27/10/2009
Annual return made up to 2009-10-18 no member list
dot icon27/10/2009
Director's details changed for Alexandra Alice Smart on 2009-10-27
dot icon27/10/2009
Director's details changed for Christine Wyse on 2009-10-27
dot icon27/10/2009
Director's details changed for Malcolm Joseph Brand on 2009-10-27
dot icon27/10/2009
Director's details changed for Elizabeth Gardiner on 2009-10-27
dot icon27/10/2009
Director's details changed for John Stenhouse Anderson on 2009-10-27
dot icon27/10/2009
Director's details changed for Harry Dunn on 2009-10-27
dot icon27/10/2009
Director's details changed for Margaret Irvine Mclaren on 2009-10-27
dot icon27/10/2009
Director's details changed for Mrs Sheila Jean Sharp Pitcairn on 2009-10-27
dot icon18/03/2009
Director appointed malcolm joseph brand
dot icon18/03/2009
Director appointed john stenhouse anderson
dot icon26/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/10/2008
Annual return made up to 18/10/08
dot icon20/06/2008
Director appointed sheila jean sharp pitcairn
dot icon10/06/2008
Appointment terminated director stephen ratomski
dot icon26/03/2008
Director appointed harry dunn
dot icon26/03/2008
Director appointed alexandra alice smart
dot icon19/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/10/2007
Annual return made up to 18/10/07
dot icon25/05/2007
New secretary appointed
dot icon16/05/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Registered office changed on 23/04/07 from: abbey park house, abbey park place, dunfermline, KY12 7PB
dot icon12/04/2007
Secretary resigned
dot icon26/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon13/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon16/11/2006
Annual return made up to 18/10/06
dot icon15/11/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon15/11/2006
Registered office changed on 15/11/06 from: new law house, saltire centre, glenrothes, fife KY6 2DA
dot icon10/11/2006
Secretary resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Director resigned
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon18/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
dot iconNext due on
30/06/2018
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand, Malcolm Joseph
Director
26/02/2009 - 10/11/2010
-
Anderson, John Stenhouse
Director
26/02/2009 - 23/10/2010
-
Ross, Susannah
Director
19/11/2017 - Present
-
Mowbray, Mary
Director
05/11/2010 - Present
-
Bennet, Craig
Secretary
10/11/2010 - 31/12/2017
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRIENDS OF PITTENCRIEFF PARK

FRIENDS OF PITTENCRIEFF PARK is an(a) Converted / Closed company incorporated on 18/10/2005 with the registered office located at 25 Hailes Place, Dunfermline KY12 7XJ. There are currently 8 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 FRIENDS OF PITTENCRIEFF PARK?

toggle

FRIENDS OF PITTENCRIEFF PARK is currently Converted / Closed. It was registered on 18/10/2005 and dissolved on 20/02/2018.

Where is FRIENDS OF PITTENCRIEFF PARK located?

toggle

FRIENDS OF PITTENCRIEFF PARK is registered at 25 Hailes Place, Dunfermline KY12 7XJ.

What does FRIENDS OF PITTENCRIEFF PARK do?

toggle

FRIENDS OF PITTENCRIEFF PARK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for FRIENDS OF PITTENCRIEFF PARK?

toggle

The latest filing was on 20/02/2018: Resolutions.