Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CUPAR GRANARY LIMITED
Company Information for

CUPAR GRANARY LIMITED

F2.1 THE GRANARY BUSINESS CENTRE, CUPAR, FIFE, KY15 5YQ,
Company Registration Number
SC139260
Private Limited Company
Active

Company Overview

About Cupar Granary Ltd
CUPAR GRANARY LIMITED was founded on 1992-07-09 and has its registered office in Cupar. The organisation's status is listed as "Active". Cupar Granary Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CUPAR GRANARY LIMITED
 
Legal Registered Office
F2.1 THE GRANARY BUSINESS CENTRE
CUPAR
FIFE
KY15 5YQ
Other companies in KY11
 
Previous Names
NEFET GRANARY LIMITED16/04/2013
Filing Information
Company Number SC139260
Company ID Number SC139260
Date formed 1992-07-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB607634344  
Last Datalog update: 2024-01-08 23:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUPAR GRANARY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUPAR GRANARY LIMITED

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 1998-06-29
JOHN BERNARD CLARKE
Director 1994-07-14
JAMES STUART MCARTHUR
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER RAEBURN GRIEVE
Director 2011-09-29 2016-04-05
ALEXANDER RAEBURN GRIEVE
Director 1994-07-14 2011-09-28
RICHARD HENRY HENNING
Director 1993-02-01 1999-02-04
PAGAN MACBETH
Company Secretary 1994-03-29 1998-06-29
ROBIN ANTHONY RIPPIN
Director 1993-02-01 1994-07-14
PAGAN OSBORNE GRACE & CALDERS
Nominated Secretary 1992-07-09 1994-03-29
JOHN BERNARD CLARKE
Nominated Director 1992-07-09 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED I-MIST SCOTLAND LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
CCW SECRETARIES LIMITED IMXPO GLOBAL LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED J44 LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED COST EFFICIENCY CONSULTANTS LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED THORNHOLM LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY A LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
CCW SECRETARIES LIMITED COMCAP 1 LIMITED Company Secretary 2015-07-01 CURRENT 2015-05-27 Active
CCW SECRETARIES LIMITED CLAVIA LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
CCW SECRETARIES LIMITED BCCLW LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 6 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 1 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED FIFE ELITE FOOTBALL ACADEMY LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
CCW SECRETARIES LIMITED GLOBAL FUEL CELLS LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
CCW SECRETARIES LIMITED SCOTTISH SOCIETY FOR COMPUTERS AND LAW Company Secretary 2013-03-12 CURRENT 2000-08-24 Active
CCW SECRETARIES LIMITED CUPAR BUSINESS CENTRE LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
CCW SECRETARIES LIMITED ENACTION CONSULTING LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-14
CCW SECRETARIES LIMITED SEMPER VIGILO KNOWLEDGE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-04-19
CCW SECRETARIES LIMITED CENTRAL TAIL LIFT SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2004-06-18 Active
CCW SECRETARIES LIMITED OTCR LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CCW NOMINEES LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CCW SECRETARIES LIMITED JHG JIGSAWS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Liquidation
CCW SECRETARIES LIMITED MGS LETTINGS LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CONCEPTS SCOTLAND LTD. Company Secretary 2010-04-01 CURRENT 2009-11-19 Active
CCW SECRETARIES LIMITED M FINANCE LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
CCW SECRETARIES LIMITED SEMEFAB LIMITED Company Secretary 2008-12-12 CURRENT 1986-07-23 Active
CCW SECRETARIES LIMITED FLEXENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2001-05-22 Liquidation
CCW SECRETARIES LIMITED PRIME CONNEXIONS LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Liquidation
CCW SECRETARIES LIMITED R & B TRUST CORPORATION LIMITED Company Secretary 2007-04-12 CURRENT 1997-09-25 Active
CCW SECRETARIES LIMITED R&B LIMITED Company Secretary 2007-04-12 CURRENT 2000-04-11 Active
CCW SECRETARIES LIMITED UNSIGNED DOWNLOADS.COM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CCW SECRETARIES LIMITED BELLSHADE IMRIE & CO LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-08-23
CCW SECRETARIES LIMITED R & B HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CCW SECRETARIES LIMITED BITWISE RT LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
CCW SECRETARIES LIMITED BITWISE GROUP LIMITED Company Secretary 2006-06-09 CURRENT 1996-03-27 Active
CCW SECRETARIES LIMITED LAURENT NOMINEES LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
CCW SECRETARIES LIMITED KEY-TECH (SCOTLAND) LIMITED Company Secretary 2005-05-12 CURRENT 1997-01-23 Active
CCW SECRETARIES LIMITED SCOTTISH UNION OF SUPPORTED EMPLOYMENT Company Secretary 2005-04-25 CURRENT 2000-12-12 Active
CCW SECRETARIES LIMITED KEY-TECH ELECTRONIC SYSTEMS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CCW SECRETARIES LIMITED TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
CCW SECRETARIES LIMITED STAFFSAFETY LIMITED Company Secretary 2005-01-11 CURRENT 2000-07-13 Active
CCW SECRETARIES LIMITED A D A ACQUISITIONS LIMITED Company Secretary 2004-11-23 CURRENT 2004-03-05 Active
CCW SECRETARIES LIMITED CHARLES PAISLEY & SONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active
CCW SECRETARIES LIMITED PRIME CONNEXIONS II LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DEHN AND MAIBAUM LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DETECTOR AND SENSOR TECHNOLOGIES LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
CCW SECRETARIES LIMITED NESCO ESTATES LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
CCW SECRETARIES LIMITED C & C 22 LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
CCW SECRETARIES LIMITED CCW TRUSTEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
CCW SECRETARIES LIMITED PANOPTES SERVICES LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active
CCW SECRETARIES LIMITED TRIDENT CORPORATE SERVICES LIMITED Company Secretary 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
CCW SECRETARIES LIMITED PBL 201 LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active
CCW SECRETARIES LIMITED SSCC LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2018-07-03
CCW SECRETARIES LIMITED PROCESSPLUS GROUP LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
CCW SECRETARIES LIMITED SDMP LIMITED Company Secretary 2001-05-28 CURRENT 2000-03-13 Dissolved 2016-07-12
CCW SECRETARIES LIMITED LAURENT INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 1999-07-28 Active - Proposal to Strike off
CCW SECRETARIES LIMITED PRACTICE BUILDING LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-20 Active
CCW SECRETARIES LIMITED CLASSIC AUTOSPORTS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
CCW SECRETARIES LIMITED MATCH PLAY LIMITED Company Secretary 1999-12-20 CURRENT 1985-11-22 Dissolved 2015-04-17
CCW SECRETARIES LIMITED CARNEGIE FUELS LIMITED Company Secretary 1999-12-02 CURRENT 1981-04-03 Active
CCW SECRETARIES LIMITED D M CARNEGIE Company Secretary 1999-12-02 CURRENT 1987-05-19 Active
CCW SECRETARIES LIMITED ELM LODGE ESTATES LIMITED Company Secretary 1999-12-02 CURRENT 1998-12-29 Active
CCW SECRETARIES LIMITED CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Company Secretary 1999-09-30 CURRENT 1973-12-07 Active
CCW SECRETARIES LIMITED THE WORLD BOWLS TOUR LIMITED Company Secretary 1999-09-28 CURRENT 1996-08-30 Active
CCW SECRETARIES LIMITED BITWISE LIMITED Company Secretary 1999-06-21 CURRENT 1987-11-13 Active
CCW SECRETARIES LIMITED PITLAIR LIMITED Company Secretary 1999-03-31 CURRENT 1996-04-01 Active
CCW SECRETARIES LIMITED EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Company Secretary 1998-11-09 CURRENT 1986-09-11 Active
CCW SECRETARIES LIMITED GLENEARN FLOORING OF PERTH LIMITED Company Secretary 1998-07-16 CURRENT 1994-06-29 Active
CCW SECRETARIES LIMITED SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Company Secretary 1998-05-20 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED PINPOINT LIMITED Company Secretary 1998-05-19 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED TDK-MICRONAS LIMITED Company Secretary 1998-05-01 CURRENT 1994-05-09 Liquidation
CCW SECRETARIES LIMITED P.R.O.V.E. SYSTEMS LIMITED Company Secretary 1998-04-30 CURRENT 1988-10-28 Active
CCW SECRETARIES LIMITED ROBERT SUMMERS TRANSPORT LIMITED Company Secretary 1998-04-28 CURRENT 1995-04-19 Active
JOHN BERNARD CLARKE C & C 26 LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY A LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JOHN BERNARD CLARKE NESCO ESTATES LIMITED Director 2015-02-01 CURRENT 2003-10-03 Active
JOHN BERNARD CLARKE BITWISE GROUP LIMITED Director 2015-02-01 CURRENT 1996-03-27 Active
JOHN BERNARD CLARKE BEATTIE GLOBAL LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
JOHN BERNARD CLARKE BCCLW LIMITED Director 2014-09-08 CURRENT 2014-09-08 Liquidation
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY 6 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY 1 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOHN BERNARD CLARKE GLOBAL FUEL CELLS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
JOHN BERNARD CLARKE COWDENBEATH RENEWAL LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-05-01
JOHN BERNARD CLARKE CUPAR BUSINESS CENTRE LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
JOHN BERNARD CLARKE CALEDONIAN AND SARUM LIMITED Director 2013-02-04 CURRENT 2012-11-05 Dissolved 2016-06-07
JOHN BERNARD CLARKE 6 ALBERT SQUARE RTM COMPANY LIMITED Director 2012-10-31 CURRENT 2005-12-05 Active
JOHN BERNARD CLARKE CCW NOMINEES LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
JOHN BERNARD CLARKE ABBEYFORD LEISURE LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
JOHN BERNARD CLARKE ABBEYFORD CARAVAN AND TRAILER COMPANY LIMITED Director 2011-07-01 CURRENT 1965-11-08 Active
JOHN BERNARD CLARKE ABBEYFORD CARAVAN COMPANY (SCOTLAND) LIMITED Director 2011-07-01 CURRENT 1984-08-08 Active
JOHN BERNARD CLARKE DUNFERMLINE 2020 VISION LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2014-11-21
JOHN BERNARD CLARKE PLAIN TALKING PROPERTY LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2014-01-03
JOHN BERNARD CLARKE TMCS1 LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN BERNARD CLARKE ABZ123 LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2013-12-13
JOHN BERNARD CLARKE BITWISE RT LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
JOHN BERNARD CLARKE DEHN AND MAIBAUM LIMITED Director 2005-10-04 CURRENT 2003-12-18 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY LIMITED Director 2005-08-25 CURRENT 2003-12-18 Active
JOHN BERNARD CLARKE TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
JOHN BERNARD CLARKE C & C 22 LIMITED Director 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
JOHN BERNARD CLARKE CCW TRUSTEES LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active
JOHN BERNARD CLARKE BITWISE LIMITED Director 2001-11-01 CURRENT 1987-11-13 Active
JAMES STUART MCARTHUR CUPAR BUSINESS CENTRE LIMITED Director 2013-03-11 CURRENT 2013-02-21 Active
JAMES STUART MCARTHUR ARTS AND THEATRES TRUST FIFE LIMITED Director 2007-04-13 CURRENT 2007-04-13 Dissolved 2014-08-01
JAMES STUART MCARTHUR EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Director 1991-01-28 CURRENT 1986-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-20Change of details for Employment Cultural and Community Trust Limited as a person with significant control on 2023-07-03
2023-07-20Termination of appointment of Ccw Secretaries Limited on 2023-06-30
2023-07-20CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-08-28AP01DIRECTOR APPOINTED MRS JENNIFER ELIZABETH MARTIN
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAEBURN GRIEVE
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-23AR0109/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-06AR0109/07/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-27RES10Resolutions passed:
  • Resolution of allotment of securities
2013-08-27SH0122/08/13 STATEMENT OF CAPITAL GBP 25000
2013-08-01AR0109/07/13 ANNUAL RETURN FULL LIST
2013-04-16RES15CHANGE OF NAME 10/04/2013
2013-04-16CERTNMCompany name changed nefet granary LIMITED\certificate issued on 16/04/13
2013-01-18AP01DIRECTOR APPOINTED ALEXANDER RAEBURN GRIEVE
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17AR0109/07/12 ANNUAL RETURN FULL LIST
2011-12-30AP01DIRECTOR APPOINTED MR JAMES STUART MCARTHUR
2011-10-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRIEVE
2011-08-03AR0109/07/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-28AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 01/07/2008
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: THOMSON HOUSE PITREAVIE COURT DUNFERMLINE FIFE KY11 8UU
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN
2003-07-04363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-19363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-21363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-02-07288bDIRECTOR RESIGNED
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-21363sRETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-21288bSECRETARY RESIGNED
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-22363sRETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-12363sRETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS
1995-11-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-12363sRETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS
1995-01-13AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-25288NEW DIRECTOR APPOINTED
1994-07-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-30363sRETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS
1994-06-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-04-12288NEW SECRETARY APPOINTED
1994-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CUPAR GRANARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUPAR GRANARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-12-22 Outstanding BRITISH COAL ENTERPRISE LIMITED
STANDARD SECURITY 1993-08-23 Outstanding SCOTTISH ENTERPRISE FIFE LIMITED
STANDARD SECURITY 1993-08-20 Outstanding THE NORTH EAST FIFE DISTRICT COUNCIL
STANDARD SECURITY 1993-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-08-18 Outstanding THE FIFE REGIONAL COUNCIL
FLOATING CHARGE 1993-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUPAR GRANARY LIMITED

Intangible Assets
Patents
We have not found any records of CUPAR GRANARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUPAR GRANARY LIMITED
Trademarks
We have not found any records of CUPAR GRANARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUPAR GRANARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CUPAR GRANARY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CUPAR GRANARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUPAR GRANARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUPAR GRANARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.