Download leads from Nexok and grow your business. Find out more

Kinghorn Community Land Association

Documents

Total Documents241
Total Pages594

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with no updates
14 March 2024Appointment of Mr Russell Farquharson as a director on 2 February 2023
4 January 2024Total exemption full accounts made up to 31 March 2023
9 October 2023Appointment of Mr Robert Tesh as a director on 30 July 2023
17 March 2023Confirmation statement made on 17 March 2023 with no updates
28 December 2022Total exemption full accounts made up to 31 March 2022
23 December 2022Termination of appointment of Peter Dwight Donald Paul Lindow as a director on 6 October 2022
23 December 2022Termination of appointment of Karen Dundas as a director on 6 October 2022
18 August 2022Appointment of Miss Carron Waterson as a director on 7 July 2022
18 August 2022Termination of appointment of Karen Wakefield as a director on 18 August 2022
18 August 2022Appointment of Mr Kenneth Adam Hunter as a director on 9 June 2022
29 March 2022Appointment of Mrs Caroline Fitzsimmons as a director on 13 January 2022
29 March 2022Confirmation statement made on 22 February 2022 with no updates
12 December 2021Termination of appointment of Simon Michael Morrison Jones as a director on 22 July 2021
12 December 2021Micro company accounts made up to 31 March 2021
26 April 2021Confirmation statement made on 22 February 2021 with no updates
9 March 2021Termination of appointment of Karen Philip Thomas as a director on 4 March 2021
14 January 2021Appointment of Mr Richard John Murdoch Brewster as a secretary on 7 January 2021
13 January 2021Termination of appointment of Richard John Murdoch Brewster as a director on 7 January 2021
13 January 2021Appointment of Mrs Julie Anne Farr as a director on 7 January 2021
13 January 2021Termination of appointment of Julie Anne Farr as a director on 7 January 2021
13 January 2021Termination of appointment of Simon Richard Wakefield as a director on 7 January 2021
21 December 2020Micro company accounts made up to 31 March 2020
3 December 2020Appointment of Mrs Julie Anne Farr as a director on 5 November 2020
3 December 2020Appointment of Mr Simon Michael Morrison Jones as a director on 5 November 2020
3 December 2020Appointment of Mrs Karen Philip Thomas as a director on 12 November 2020
29 September 2020Appointment of Mrs Karen Wakefield as a director on 17 September 2020
9 September 2020Statement of company's objects
8 September 2020Memorandum and Articles of Association
8 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 May 2020Termination of appointment of John Neil Michael Reid as a director on 5 March 2020
1 April 2020Confirmation statement made on 22 February 2020 with no updates
5 December 2019Micro company accounts made up to 31 March 2019
11 March 2019Registered office address changed from 11 David the First Street Kinghorn Fife KY3 9SR to The Ecology Centre Kinghorn Burntisland KY3 9YG on 11 March 2019
11 March 2019Confirmation statement made on 22 February 2019 with no updates
11 March 2019Termination of appointment of Ewen Campbell as a director on 26 February 2019
11 March 2019Termination of appointment of Ann Pamela Mcilravie as a director on 26 February 2019
11 March 2019Appointment of Mr Antony John Payne as a director on 26 February 2019
10 March 2019Appointment of Ms Rosalind Elizabeth Drummond Ramage as a director on 26 February 2019
20 December 2018Micro company accounts made up to 31 March 2018
7 March 2018Appointment of Mr Simon Richard Wakefield as a director on 20 November 2017
7 March 2018Confirmation statement made on 22 February 2018 with no updates
17 December 2017Micro company accounts made up to 31 March 2017
17 December 2017Micro company accounts made up to 31 March 2017
5 March 2017Appointment of Mr John Neil Michael Reid as a director on 21 June 2016
5 March 2017Termination of appointment of Karen Wakefield as a director on 21 June 2016
5 March 2017Termination of appointment of Lesley Weaver as a director on 21 June 2016
5 March 2017Confirmation statement made on 22 February 2017 with updates
5 March 2017Appointment of Mr John Neil Michael Reid as a director on 21 June 2016
5 March 2017Termination of appointment of Lesley Weaver as a director on 21 June 2016
5 March 2017Termination of appointment of Karen Wakefield as a director on 21 June 2016
5 March 2017Confirmation statement made on 22 February 2017 with updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
15 March 2016Annual return made up to 22 February 2016 no member list
15 March 2016Annual return made up to 22 February 2016 no member list
13 March 2016Appointment of Ms Lesley Weaver as a director on 9 June 2015
13 March 2016Appointment of Ms Lesley Weaver as a director on 9 June 2015
9 March 2016Appointment of Mr Ewen Campbell as a director on 9 June 2015
9 March 2016Appointment of Mr Ewen Campbell as a director on 9 June 2015
9 March 2016Termination of appointment of Sandra Gatherum Paton as a secretary on 9 June 2015
9 March 2016Termination of appointment of Sandra Gatherum Paton as a director on 9 June 2015
9 March 2016Termination of appointment of Nicholas Peter Farr as a director on 9 June 2015
9 March 2016Termination of appointment of Nicholas Peter Farr as a director on 9 June 2015
9 March 2016Termination of appointment of Sandra Gatherum Paton as a secretary on 9 June 2015
9 March 2016Termination of appointment of Sandra Gatherum Paton as a director on 9 June 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
14 March 2015Annual return made up to 22 February 2015 no member list
14 March 2015Annual return made up to 22 February 2015 no member list
3 February 2015Appointment of Ms Karen Dundas as a director on 25 March 2014
3 February 2015Appointment of Ms Karen Dundas as a director on 25 March 2014
2 February 2015Appointment of Mrs Karen Wakefield as a director on 25 March 2014
2 February 2015Appointment of Mrs Karen Wakefield as a director on 25 March 2014
2 February 2015Appointment of Mr Peter Dwight Donald Paul Lindow as a director on 25 March 2014
2 February 2015Appointment of Mr Peter Dwight Donald Paul Lindow as a director on 25 March 2014
15 January 2015Total exemption small company accounts made up to 31 March 2014
15 January 2015Total exemption small company accounts made up to 31 March 2014
30 November 2014Appointment of Ms Ann Pamela Mcilravie as a director on 25 March 2014
30 November 2014Appointment of Ms Ann Pamela Mcilravie as a director on 25 March 2014
27 October 2014Termination of appointment of Simon Richard Wakefield as a director on 25 March 2014
27 October 2014Termination of appointment of Simon Richard Wakefield as a director on 25 March 2014
17 August 2014Termination of appointment of Gordon Forrester Mcmillan as a director on 25 March 2014
17 August 2014Termination of appointment of Christine Helen Blair-Murray as a director on 25 March 2014
17 August 2014Termination of appointment of Christine Helen Blair-Murray as a director on 25 March 2014
17 August 2014Termination of appointment of Gordon Forrester Mcmillan as a director on 25 March 2014
5 March 2014Annual return made up to 22 February 2014 no member list
5 March 2014Annual return made up to 22 February 2014 no member list
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
19 May 2013Appointment of Ms Sandra Gatherum Paton as a secretary
19 May 2013Termination of appointment of Richard Brewster as a secretary
19 May 2013Appointment of Ms Sandra Gatherum Paton as a secretary
19 May 2013Termination of appointment of Richard Brewster as a secretary
2 April 2013Appointment of Mr Richard John Murdoch Brewster as a director
2 April 2013Annual return made up to 22 February 2013 no member list
2 April 2013Annual return made up to 22 February 2013 no member list
2 April 2013Appointment of Mr Richard John Murdoch Brewster as a director
30 March 2013Termination of appointment of Elspeth Killin as a director
30 March 2013Termination of appointment of Elspeth Killin as a director
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
1 March 2012Appointment of Ms Sandra Gatherum Paton as a director
1 March 2012Annual return made up to 22 February 2012 no member list
1 March 2012Appointment of Ms Sandra Gatherum Paton as a director
1 March 2012Annual return made up to 22 February 2012 no member list
29 February 2012Appointment of Mr Richard John Murdoch Brewster as a secretary
29 February 2012Appointment of Ms Christine Helen Blair-Murray as a director
29 February 2012Appointment of Ms Christine Helen Blair-Murray as a director
29 February 2012Termination of appointment of Ewen Campbell as a director
29 February 2012Termination of appointment of Richard Brewster as a director
29 February 2012Termination of appointment of Gordon Mcmillan as a secretary
29 February 2012Termination of appointment of Richard Brewster as a director
29 February 2012Appointment of Mr Richard John Murdoch Brewster as a secretary
29 February 2012Appointment of Mr Simon Richard Wakefield as a director
29 February 2012Appointment of Mr Simon Richard Wakefield as a director
29 February 2012Termination of appointment of Christopher Mitchell as a director
29 February 2012Termination of appointment of Gordon Mcmillan as a secretary
29 February 2012Termination of appointment of Ewen Campbell as a director
29 February 2012Termination of appointment of Christopher Mitchell as a director
14 December 2011Total exemption small company accounts made up to 31 March 2011
14 December 2011Total exemption small company accounts made up to 31 March 2011
23 March 2011Annual return made up to 21 March 2011 no member list
23 March 2011Appointment of Mr Nicholas Peter Farr as a director
23 March 2011Appointment of Mr Nicholas Peter Farr as a director
23 March 2011Annual return made up to 21 March 2011 no member list
22 March 2011Termination of appointment of Ewen Campbell as a secretary
22 March 2011Termination of appointment of Rosalind Ramage as a director
22 March 2011Appointment of Mr Gordon Forrester Mcmillan as a secretary
22 March 2011Appointment of Mr Gordon Forrester Mcmillan as a secretary
22 March 2011Termination of appointment of John Lancaster as a director
22 March 2011Termination of appointment of Ewen Campbell as a secretary
22 March 2011Termination of appointment of Rosalind Ramage as a director
22 March 2011Termination of appointment of John Lancaster as a director
12 January 2011Total exemption small company accounts made up to 31 March 2010
12 January 2011Total exemption small company accounts made up to 31 March 2010
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2010Memorandum and Articles of Association
30 April 2010Memorandum and Articles of Association
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
29 April 2010Company name changed kinghorn community land association 2005\certificate issued on 29/04/10
  • CONNOT ‐
29 April 2010Company name changed kinghorn community land association 2005\certificate issued on 29/04/10
  • CONNOT ‐
6 April 2010Annual return made up to 21 March 2010 no member list
6 April 2010Annual return made up to 21 March 2010 no member list
1 April 2010Termination of appointment of Julie Farr as a director
1 April 2010Director's details changed for Ewen Campbell on 1 April 2010
1 April 2010Director's details changed for Gordon Forrester Mcmillan on 1 April 2010
1 April 2010Director's details changed for Rosalind Ramage on 1 April 2010
1 April 2010Director's details changed for Richard John Murdoch Brewster on 1 April 2010
1 April 2010Director's details changed for John Arthur Lancaster on 1 April 2010
1 April 2010Director's details changed for Ewen Campbell on 1 April 2010
1 April 2010Director's details changed for Christopher Peter Andrew Mitchell on 1 April 2010
1 April 2010Director's details changed for Gordon Forrester Mcmillan on 1 April 2010
1 April 2010Director's details changed for Elspeth Killin on 1 April 2010
1 April 2010Director's details changed for Richard John Murdoch Brewster on 1 April 2010
1 April 2010Director's details changed for Elspeth Killin on 1 April 2010
1 April 2010Director's details changed for John Arthur Lancaster on 1 April 2010
1 April 2010Director's details changed for Rosalind Ramage on 1 April 2010
1 April 2010Director's details changed for Christopher Peter Andrew Mitchell on 1 April 2010
1 April 2010Director's details changed for Rosalind Ramage on 1 April 2010
1 April 2010Director's details changed for Elspeth Killin on 1 April 2010
1 April 2010Director's details changed for John Arthur Lancaster on 1 April 2010
1 April 2010Director's details changed for Ewen Campbell on 1 April 2010
1 April 2010Director's details changed for Richard John Murdoch Brewster on 1 April 2010
1 April 2010Director's details changed for Christopher Peter Andrew Mitchell on 1 April 2010
1 April 2010Termination of appointment of Julie Farr as a director
1 April 2010Director's details changed for Gordon Forrester Mcmillan on 1 April 2010
1 March 2010Total exemption small company accounts made up to 31 March 2009
1 March 2010Total exemption small company accounts made up to 31 March 2009
16 November 2009Amended accounts made up to 31 March 2008
16 November 2009Amended accounts made up to 31 March 2008
14 April 2009Director appointed gordon forrester mcmillan
14 April 2009Annual return made up to 21/03/09
14 April 2009Secretary appointed ewen campbell
14 April 2009Director appointed gordon forrester mcmillan
14 April 2009Annual return made up to 21/03/09
14 April 2009Director appointed elspeth killin
14 April 2009Secretary appointed ewen campbell
14 April 2009Director appointed elspeth killin
10 April 2009Appointment terminated secretary richard brewster
10 April 2009Appointment terminated secretary richard brewster
1 April 2009Total exemption small company accounts made up to 31 March 2008
1 April 2009Total exemption small company accounts made up to 31 March 2008
8 April 2008Registered office changed on 08/04/2008 from 34 pettycur road kinghorn fife KY3 9RL
8 April 2008Annual return made up to 21/03/08
8 April 2008Registered office changed on 08/04/2008 from 34 pettycur road kinghorn fife KY3 9RL
8 April 2008Annual return made up to 21/03/08
7 April 2008Appointment terminated director simon wakefield
7 April 2008Appointment terminated director barbara brown
7 April 2008Appointment terminated director barbara brown
7 April 2008Director and secretary's change of particulars / richard brewster / 28/03/2008
7 April 2008Director and secretary's change of particulars / richard brewster / 28/03/2008
7 April 2008Appointment terminated director simon wakefield
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 June 2007New director appointed
1 June 2007New director appointed
1 June 2007New director appointed
1 June 2007New director appointed
1 June 2007New director appointed
1 June 2007New director appointed
1 June 2007New director appointed
1 June 2007New director appointed
12 April 2007Annual return made up to 21/03/07
12 April 2007Annual return made up to 21/03/07
12 April 2007Director resigned
12 April 2007Director resigned
12 April 2007Director resigned
12 April 2007Director resigned
12 April 2007Director resigned
12 April 2007Director resigned
18 December 2006Total exemption small company accounts made up to 31 March 2006
18 December 2006Total exemption small company accounts made up to 31 March 2006
19 April 2006Annual return made up to 21/03/06
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(288) ‐ Director's particulars changed
19 April 2006Annual return made up to 21/03/06
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(288) ‐ Director's particulars changed
31 January 2006New secretary appointed
31 January 2006Secretary resigned
31 January 2006Secretary resigned
31 January 2006New secretary appointed
11 October 2005New director appointed
11 October 2005New director appointed
11 October 2005New director appointed
11 October 2005New director appointed
27 September 2005Director resigned
27 September 2005Director resigned
6 June 2005New director appointed
6 June 2005New director appointed
2 June 2005Director resigned
2 June 2005Director resigned
26 April 2005Registered office changed on 26/04/05 from: 14 st james place kinghorn burntisland fife KY3 9SU
26 April 2005Registered office changed on 26/04/05 from: 14 st james place kinghorn burntisland fife KY3 9SU
21 March 2005New director appointed
21 March 2005New director appointed
21 March 2005Incorporation
21 March 2005New director appointed
21 March 2005New director appointed
21 March 2005New director appointed
21 March 2005New director appointed
21 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing