EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED - CUPAR


Company Profile Company Filings

Overview

EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CUPAR SCOTLAND and has the status: Active.
EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED was incorporated 37 years ago on 11/09/1986 and has the registered number: SC100851. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED - CUPAR

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

F2.1 THE GRANARY BUSINESS CENTRE
CUPAR
FIFE
KY15 5YQ
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
NORTH EAST FIFE ENTERPRISE TRUST LIMITED (until 12/06/2014)

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN BERNARD CLARKE Apr 1955 British Nominee Director 1990-09-14 CURRENT
MRS JENNIFER CUNNINGHAM MARTIN Jul 1964 British Director 2019-07-25 CURRENT
MR JAMES STUART MCARTHUR Aug 1949 British Director 1991-01-28 CURRENT
ROBIN ANTHONY RIPPIN Jul 1938 British Director RESIGNED
WILLIAM WHYTE Nov 1948 British Director 1991-09-26 UNTIL 1993-12-20 RESIGNED
MICHAEL TIMOTHY TOBERT Jun 1947 British Director RESIGNED
DR. CLIVE RODERICK SNEDDON Sep 1945 British Director 1990-09-14 UNTIL 1996-10-30 RESIGNED
THOMAS MAURICE SHEPHERD Aug 1940 British Director RESIGNED
MESSRS ROLLO DAVIDSON MCFARLANE British Director RESIGNED
COLIN MCLEAN RISK Aug 1922 British Director 1992-09-29 UNTIL 2001-02-23 RESIGNED
ERIC THOMSON INGLIS KING May 1944 British Director 1990-09-14 UNTIL 1993-09-29 RESIGNED
DONALD CAMERON HEGGIE Jan 1941 British Director RESIGNED
CHARLES WILLIAM PAGAN Jun 1943 British Director RESIGNED
MR WILLIAM JAMES NICOLL Sep 1944 British Director 1995-12-06 UNTIL 2001-02-23 RESIGNED
NORMAN MITCHELL Aug 1929 British Director RESIGNED
WILLIAM MCCALLUM British Director RESIGNED
ROBERT GRIEVE MACGREGOR Nov 1926 British Director RESIGNED
JAMES RICHARD MACCALLUM May 1936 British Director 1995-12-06 UNTIL 2001-02-23 RESIGNED
SAMUEL IRVINE RAE May 1924 British Director 1990-09-14 UNTIL 1992-09-29 RESIGNED
PAGAN MACBETH Secretary 1994-03-29 UNTIL 1998-11-09 RESIGNED
JOHN IAN DOWNIE British Director RESIGNED
CCW SECRETARIES LIMITED Corporate Secretary 1998-11-09 UNTIL 2023-09-30 RESIGNED
HEATHER MAY WRIGHT Sep 1956 British Director 1993-12-20 UNTIL 1995-01-31 RESIGNED
MR ALEXANDER RAEBURN GRIEVE May 1932 Scottish Director 1992-09-29 UNTIL 2011-09-25 RESIGNED
MR ALEXANDER RAEBURN GRIEVE May 1932 Scottish Director 2011-09-26 UNTIL 2016-04-05 RESIGNED
JAMES ARTHUR FRANK GOULD Dec 1932 British Director 1988-11-17 UNTIL 1991-09-26 RESIGNED
JOHN BERNARD GAVIN Feb 1954 British Director RESIGNED
MARY DAVIDSON DUNSMORE Nov 1935 British Director 1989-09-04 UNTIL 1997-11-05 RESIGNED
IAIN JAMES YOUNG DUNCAN Apr 1942 British Director RESIGNED
ANDREW LUMSDEN Mar 1956 British Director 1990-09-14 UNTIL 1991-01-14 RESIGNED
ALISTAIR JOHN DOCHARD Oct 1935 British Director RESIGNED
DAVID DUNCAN DEWAR Dec 1948 British Director 1992-09-29 UNTIL 2001-02-23 RESIGNED
WILLIAM JAMES CUTHILL Apr 1937 British Director 1989-09-04 UNTIL 1992-09-29 RESIGNED
MICHAEL ROBERT BRODIE Aug 1946 British Director 1989-09-04 UNTIL 1992-04-30 RESIGNED
MR ROBERT DOUGLAS BARR Jan 1948 British Director 1989-12-16 UNTIL 1991-10-28 RESIGNED
CHARLES NEIL HENDERSON Mar 1939 British Director RESIGNED
PAGAN OSBORNE GRACE & CALDERS Corporate Nominee Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
John Bernard Clarke 2016-04-06 4/1955 Cupar   Voting rights 25 to 50 percent
Mr James Stuart Mcarthur 2016-04-06 8/1949 St. Andrews   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAVOR PARKER LIMITED LONDON ... FULL 10910 - Manufacture of prepared feeds for farm animals
TILLY MASTERSON AND COMPANY LIMITED SALISBURY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BYRE THEATRE OF ST. ANDREWS LTD. (THE) DUNDEE Dissolved... GROUP 90040 - Operation of arts facilities
LONDON AND CLYDESIDE HOLDINGS LIMITED ABBOTSINCH Active DORMANT 99999 - Dormant Company
LONDON AND CLYDESIDE ESTATES LIMITED ABBOTSINCH Active DORMANT 99999 - Dormant Company
KILCONQUHAR CASTLE ESTATE LIMITED DUNDEE Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
DUNSMORE LIMITED ... FULL 4521 - Gen construction & civil engineer
VION SUBCO GCF LIMITED GLASGOW Dissolved... FULL 10910 - Manufacture of prepared feeds for farm animals
KETTLE PRODUCE LIMITED FIFE Active GROUP 10390 - Other processing and preserving of fruit and vegetables
GREYFRIARS OUTREACH LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CUPAR GRANARY LIMITED CUPAR SCOTLAND Active MICRO ENTITY 41100 - Development of building projects
CYMRU COUNTRY FEEDS LIMITED GLASGOW Dissolved... FULL 10910 - Manufacture of prepared feeds for farm animals
CYMRU COUNTRY PRODUCE LIMITED GLASGOW Dissolved... FULL 82990 - Other business support service activities n.e.c.
NO CATCH LIMITED GLASGOW Dissolved... FULL 0502 - Operation fish hatcheries & farms
GRADING SYSTEMS (UK) LIMITED VIDLIN Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
TURRIFF GROUP LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
LUNDIN HOMES LIMITED GLENROTHES Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
A R GRIEVE INVESTMENTS LIMITED CUPER Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
LINBURN PROPERTIES LLP DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Employment Cultural and Community Trust Limited 31/03/2023 iXBRL 2023-12-30 31-03-2023 £184,349 equity
Employment Cultural and Community Trust Limited 31/03/2022 iXBRL 2023-01-05 31-03-2022 £185,280 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ST. ANDREWS CONSULTANCY LIMITED CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AW MCPHERSON PLANT HIRE LIMITED CUPAR Active TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
TIDY GARDENS (FIFE) LTD CUPAR Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
THE-OD-PEOPLE LIMITED CUPAR Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALBANY PROPERTY (FIFE) LIMITED CUPAR UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
A MCPHERSON & CO LTD CUPAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 10310 - Processing and preserving of potatoes
CRUIVE LTD CUPAR UNITED KINGDOM Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
MIDDLEMIST PROPERTY LTD CUPAR UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CORAL FREIGHT LTD CUPAR SCOTLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road
EVOLUTION (SCOTLAND) LTD CUPAR UNITED KINGDOM Active NO ACCOUNTS FILED 81222 - Specialised cleaning services