STANZA - SCOTLAND'S POETRY FESTIVAL - CUPAR


Company Profile Company Filings

Overview

STANZA - SCOTLAND'S POETRY FESTIVAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CUPAR SCOTLAND and has the status: Active.
STANZA - SCOTLAND'S POETRY FESTIVAL was incorporated 20 years ago on 28/07/2003 and has the registered number: SC253342. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STANZA - SCOTLAND'S POETRY FESTIVAL - CUPAR

This company is listed in the following categories:
90010 - Performing arts

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

59 BONNYGATE
CUPAR
KY15 4BY
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEWIS CAMLEY Mar 1992 British Director 2021-06-26 CURRENT
DR PETER MACKAY Secretary 2022-09-28 CURRENT
DR ÉADAOíN THéRèSE LYNCH May 1991 Irish Director 2022-05-28 CURRENT
MS MARJORIE JEAN LOTFI Dec 1971 American Director 2021-06-26 CURRENT
DR PETER MACKAY Jan 1979 British Director 2022-05-28 CURRENT
MS ERINNA GAIL MCELHINNEY May 1978 British Director 2021-06-26 CURRENT
MRS HANNAH LAURA WHALEY Aug 1980 Scottish Director 2022-05-28 CURRENT
ALISTAIR WILLIAM MACKINNON Jun 1954 British Director 2003-07-28 UNTIL 2005-09-30 RESIGNED
IAIN ROSS SUTTIE Nov 1970 British Director 2003-07-28 UNTIL 2004-08-20 RESIGNED
MAUREEN JACK Jan 1947 Scottish Director 2005-11-19 UNTIL 2021-06-26 RESIGNED
DAVID SMART Sep 1930 British Director 2006-08-15 UNTIL 2011-11-26 RESIGNED
MS AMINA TASLEEM SHAH Jul 1974 British Director 2020-05-14 UNTIL 2023-08-29 RESIGNED
VICTORIA CLARE QUINN Aug 1967 British Director 2003-07-28 UNTIL 2004-01-15 RESIGNED
DR ROBYN LOUISE MARSACK Jan 1953 New Zealander Director 2017-04-22 UNTIL 2022-09-13 RESIGNED
MR ROBERT BLYTH STEEL Mar 1950 British Director 2014-11-19 UNTIL 2021-06-26 RESIGNED
SHONA MUNRO Sep 1957 British Director 2007-06-17 UNTIL 2021-06-26 RESIGNED
MICHAEL WEATHERILL Jul 1936 British Director 2005-11-19 UNTIL 2006-06-06 RESIGNED
COLIN MACKAY Apr 1950 British Director 2004-12-04 UNTIL 2014-06-12 RESIGNED
MR TOM JONES Dec 1975 United Kingdom Director 2010-11-27 UNTIL 2022-01-12 RESIGNED
MS KATHRYN JANE ROSS Mar 1956 British Director 2015-02-11 UNTIL 2021-06-26 RESIGNED
JENNIFER MARTHA MCDONALD ELLIOTT Jan 1960 British Secretary 2003-07-28 UNTIL 2005-11-19 RESIGNED
SECRETARY ANDREW JACK CLEGG Feb 1947 British Secretary 2007-06-23 UNTIL 2022-05-28 RESIGNED
HELEN LESLEY BEATON Aug 1953 British Secretary 2005-11-19 UNTIL 2007-07-01 RESIGNED
MR ANDREW WALTER YORKSTONE WRIGHT Jun 1941 British Director 2013-01-25 UNTIL 2015-10-01 RESIGNED
MS JANE FEAVER Oct 1964 British Director 2021-06-26 UNTIL 2023-08-29 RESIGNED
MS KATE HENDRY Aug 1970 British Director 2019-02-16 UNTIL 2022-01-12 RESIGNED
SECRETARY ANDREW JACK CLEGG Feb 1947 British Director 2003-07-28 UNTIL 2022-05-28 RESIGNED
HELEN LESLEY BEATON Aug 1953 British Director 2003-07-28 UNTIL 2005-11-19 RESIGNED
HELEN LESLEY BEATON Aug 1953 British Director 2005-11-19 UNTIL 2007-07-01 RESIGNED
MRS CLAIRE MARION EASINGWOOD Aug 1947 British Director 2014-02-08 UNTIL 2017-05-01 RESIGNED
JENNIFER MARTHA MCDONALD ELLIOTT Jan 1960 British Director 2005-11-19 UNTIL 2007-07-31 RESIGNED
MRS JENNIFER NONE ERDAL Feb 1951 Uk Director 2009-12-05 UNTIL 2014-02-08 RESIGNED
MS ANN LORRAINE FANNIN Aug 1944 British Director 2016-10-14 UNTIL 2018-08-10 RESIGNED
ANNE-MARIE CROWE Jan 1945 British Director 2003-07-28 UNTIL 2021-06-26 RESIGNED
JOHN ALEXANDER BELL Apr 1946 British Director 2005-11-19 UNTIL 2008-07-24 RESIGNED
IAN RICHARD WALTER HIGGINS Apr 1941 British Director 2004-12-04 UNTIL 2005-10-15 RESIGNED
MR IAIN HENDERSON GRAY May 1934 British Director 2012-05-05 UNTIL 2013-08-29 RESIGNED
CHRIS JONES Mar 1971 British Director 2007-05-04 UNTIL 2019-05-11 RESIGNED
ANGELA MARY WRAPSON Feb 1946 British Director 2008-12-06 UNTIL 2013-02-20 RESIGNED
MR COLIN DAVID WILL Jul 1942 British Director 2004-12-04 UNTIL 2009-12-05 RESIGNED
MR COLIN DAVID WILL Jul 1942 British Director 2014-02-08 UNTIL 2017-08-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARCANET PRESS LIMITED MANCHESTER ENGLAND Active SMALL 58110 - Book publishing
WOMEN'S PRESS LIMITED(THE) Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
KNEEHIGH THEATRE TRUST LIMITED ST. AUSTELL ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
WIRE MAGAZINE LIMITED(THE) SHEFFIELD Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
SCOTTISH CHAMBER ORCHESTRA LIMITED Active GROUP 90010 - Performing arts
TRAVERSE TRADING LIMITED RENFREW Dissolved... SMALL 56302 - Public houses and bars
SCOTTISH LIBRARY AND INFORMATION COUNCIL GLASGOW SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SCOTTISH BOOK SOURCE LIMITED GLASGOW Active SMALL 58190 - Other publishing activities
CASTLE ENTERPRISE SCOTLAND LIMITED CUPAR UNITED KINGDOM Active SMALL 78109 - Other activities of employment placement agencies
FIFE SOCIETY FOR THE BLIND GLENROTHES SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
BOTANICS BIOTECH LIMITED MIDLOTHIAN Active DORMANT 72110 - Research and experimental development on biotechnology
AMISFIELD PRESERVATION TRUST HADDINGTON SCOTLAND Active MICRO ENTITY 81300 - Landscape service activities
EDINBURGH WORLD CITY OF LITERATURE TRUST EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
EDINBURGH MONTESSORI ARTS SCHOOL LIMITED EDINBURGH Dissolved... MICRO ENTITY 85100 - Pre-primary education
PRESTWICK WORLD FESTIVAL OF FLIGHT MUSSELBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 91020 - Museums activities
CAMBO HERITAGE TRUST ST ANDREWS SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ANGUS ALIVE FORFAR Active GROUP 90040 - Operation of arts facilities
NORTH EAST FIFE COMMUNITY HUB ST. ANDREWS SCOTLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
SUP PUBLISHING CIC GLASGOW SCOTLAND Active NO ACCOUNTS FILED 58110 - Book publishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALGAY FARMING COMPANY LIMITED CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
BANDIRRAN FARM LIMITED CUPAR Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ANN PENRICE LIMITED CUPAR Active TOTAL EXEMPTION FULL 01500 - Mixed farming
TORRENTIAL POTENTIAL LIMITED CUPAR Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ARMAGNAC PROPERTIES LIMITED CUPAR Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BCM MICROELECTRONICS LIMITED CUPAR Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
C B AUTO SERVICE (FIFE) LIMITED CUPAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
SLA LIMITED CUPAR UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DORY BISTRO LIMITED CUPAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ANDREW BRUCE CONTRACTS LIMITED CUPAR UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management