CUPAR GRANARY LIMITED
FIFE NEFET GRANARY LIMITED

Hellopages » Fife » Fife » KY11 8GR

Company number SC139260
Status Active
Incorporation Date 9 July 1992
Company Type Private Limited Company
Address CRESCENT HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8GR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016. The most likely internet sites of CUPAR GRANARY LIMITED are www.cupargranary.co.uk, and www.cupar-granary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Aberdour Rail Station is 4.9 miles; to Lochgelly Rail Station is 7.5 miles; to South Gyle Rail Station is 9.2 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cupar Granary Limited is a Private Limited Company. The company registration number is SC139260. Cupar Granary Limited has been working since 09 July 1992. The present status of the company is Active. The registered address of Cupar Granary Limited is Crescent House Carnegie Campus Dunfermline Fife Ky11 8gr. . CCW SECRETARIES LIMITED is a Secretary of the company. CLARKE, John Bernard is a Director of the company. MCARTHUR, James Stuart is a Director of the company. Secretary PAGAN MACBETH has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Nominee Director CLARKE, John Bernard has been resigned. Director GRIEVE, Alexander Raeburn has been resigned. Director GRIEVE, Alexander Raeburn has been resigned. Director HENNING, Richard Henry has been resigned. Director RIPPIN, Robin Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CCW SECRETARIES LIMITED
Appointed Date: 29 June 1998

Director
CLARKE, John Bernard
Appointed Date: 14 July 1994
70 years old

Director
MCARTHUR, James Stuart
Appointed Date: 28 September 2011
76 years old

Resigned Directors

Secretary
PAGAN MACBETH
Resigned: 29 June 1998
Appointed Date: 29 March 1994

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 29 March 1994
Appointed Date: 09 July 1992

Nominee Director
CLARKE, John Bernard
Resigned: 01 February 1993
Appointed Date: 09 July 1992
70 years old

Director
GRIEVE, Alexander Raeburn
Resigned: 05 April 2016
Appointed Date: 29 September 2011
93 years old

Director
GRIEVE, Alexander Raeburn
Resigned: 28 September 2011
Appointed Date: 14 July 1994
93 years old

Director
HENNING, Richard Henry
Resigned: 04 February 1999
Appointed Date: 01 February 1993
66 years old

Director
RIPPIN, Robin Anthony
Resigned: 14 July 1994
Appointed Date: 01 February 1993
87 years old

Persons With Significant Control

Employment Cultural And Community Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUPAR GRANARY LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
23 Jun 2016
Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016
27 Aug 2015
Total exemption full accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000

...
... and 71 more events
09 Feb 1993
Company name changed pog 71 LIMITED\certificate issued on 10/02/93

08 Feb 1993
Director resigned;new director appointed

08 Feb 1993
New director appointed

04 Feb 1993
Accounting reference date notified as 31/03

09 Jul 1992
Incorporation

CUPAR GRANARY LIMITED Charges

13 December 1993
Standard security
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: British Coal Enterprise Limited
Description: Area extending to 1.67 hectares known as the old granary…
11 August 1993
Standard security
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Scottish Enterprise Fife Limited
Description: Stone-built building consisting of ground floor with three…
11 August 1993
Standard security
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: The North East Fife District Council
Description: The granary building, cupar, fife.
11 August 1993
Standard security
Delivered: 18 August 1993
Status: Outstanding
Persons entitled: The Fife Regional Council
Description: Stone built building consisting of ground floor with three…
11 August 1993
Standard security
Delivered: 18 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stone-built building consisting of ground floor with three…
16 June 1993
Floating charge
Delivered: 18 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…