Background WavePink WaveYellow Wave

SAVE WEMYSS ANCIENT CAVES SOCIETY (SC541924)

SAVE WEMYSS ANCIENT CAVES SOCIETY (SC541924) is an active UK company. incorporated on 4 August 2016. with registered office in Leven. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. SAVE WEMYSS ANCIENT CAVES SOCIETY has been registered for 9 years. Current directors include ANDERSON, David, ARROWSMITH, Michael, CALDWELL, Kenneth, Cllr and 8 others.

Company Number
SC541924
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 August 2016
Age
9 years
Address
13 Kirkland Road, Leven, KY8 3LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ANDERSON, David, ARROWSMITH, Michael, CALDWELL, Kenneth, Cllr, CAMPBELL, Anne, CRANSTON, Pamela, DRAPER, Hannah Suzanne, HAMBLY, Joanna, HAMSTEAD, Susan Dorothy, Dr, HENDERSON, Kriss, KILLE, Susan Macpherson, KROLL, Miriam
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVE WEMYSS ANCIENT CAVES SOCIETY

SAVE WEMYSS ANCIENT CAVES SOCIETY is an active company incorporated on 4 August 2016 with the registered office located in Leven. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. SAVE WEMYSS ANCIENT CAVES SOCIETY was registered 9 years ago.(SIC: 91020, 91030)

Status

active

Active since 9 years ago

Company No

SC541924

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

13 Kirkland Road Methil Leven, KY8 3LZ,

Previous Addresses

52 Memorial Court High Street Methil Leven Fife KY8 3QW
From: 4 August 2016To: 4 October 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

12 Active
8 Resigned

ANDERSON, David

Active
13 Kirkland Road, LevenKY8 3LZ
Secretary
Appointed 04 Aug 2016

ANDERSON, David

Active
Kirkland Road, LevenKY8 3LZ
Born October 1951
Director
Appointed 04 Aug 2016

ARROWSMITH, Michael

Active
6 George Terrace, St MonansKY10 2AY
Born September 1963
Director
Appointed 04 Aug 2016

CALDWELL, Kenneth, Cllr

Active
Donaldson Road, LevenKY8 2LB
Born December 1957
Director
Appointed 07 Mar 2021

CAMPBELL, Anne

Active
Kirkland Road, LevenKY8 3LZ
Born November 1954
Director
Appointed 28 Feb 2023

CRANSTON, Pamela

Active
38, AnstrutherKY10 3DL
Born March 1948
Director
Appointed 04 Aug 2016

DRAPER, Hannah Suzanne

Active
Kirkland Road, LevenKY8 3LZ
Born November 1998
Director
Appointed 03 Jun 2021

HAMBLY, Joanna

Active
Kirkland Road, LevenKY8 3LZ
Born July 1969
Director
Appointed 10 Jan 2018

HAMSTEAD, Susan Dorothy, Dr

Active
The Cross, West WemyssKY1 4SU
Born August 1956
Director
Appointed 04 Aug 2016

HENDERSON, Kriss

Active
William Street, KirkcaldyKY1 4PQ
Born August 1983
Director
Appointed 20 Jan 2024

KILLE, Susan Macpherson

Active
Kirkland Road, LevenKY8 3LZ
Born September 1945
Director
Appointed 30 Mar 2021

KROLL, Miriam

Active
Kirkland Road, LevenKY8 3LZ
Born October 1982
Director
Appointed 07 Mar 2021

BAIN, Kirsty

Resigned
Kirkland Road, LevenKY8 3LZ
Born August 1998
Director
Appointed 03 Jun 2021
Resigned 28 Feb 2023

BARRY, Iris Veronica

Resigned
Kirkland Road, LevenKY8 3LZ
Born January 1950
Director
Appointed 13 Jan 2025
Resigned 14 Oct 2025

CARSTAIRS, Nancy Young

Resigned
1 Halley's Court, KirkcaldyKY1 1NZ
Born June 1947
Director
Appointed 04 Aug 2016
Resigned 18 Jan 2021

HENDERSON, Kriss

Resigned
Kirkland Road, LevenKY8 3LZ
Born August 1983
Director
Appointed 07 Mar 2021
Resigned 28 Feb 2023

KILLE, Susan

Resigned
Kirkland Road, LevenKY8 3LZ
Born September 1948
Director
Appointed 07 Mar 2021
Resigned 30 Oct 2025

PFEIL, Charles

Resigned
Pearl View, East WemyssKY1 4SA
Born January 1952
Director
Appointed 04 Aug 2016
Resigned 18 Jan 2021

REID, David

Resigned
Causeway, KennowayKY8 5JU
Born November 1948
Director
Appointed 04 Aug 2016
Resigned 18 Jan 2021

TORRANCE, David Herd

Resigned
Kirkland Road, LevenKY8 3LZ
Born March 1961
Director
Appointed 10 Jan 2018
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Memorandum Articles
24 November 2017
MAMA
Resolution
24 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2017
CC04CC04
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Incorporation Company
4 August 2016
NEWINCIncorporation