Clued Up Project KIRKCALDY


Founded in 2008, Clued Up Project, classified under reg no. SC340206 is an active company. Currently registered at The Bunker KY1 2SN, Kirkcaldy the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Angela R., Jimmy A. and Sandra M. and others. In addition one secretary - Judith K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clued Up Project Address / Contact

Office Address The Bunker
Office Address2 441 High Street
Town Kirkcaldy
Post code KY1 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC340206
Date of Incorporation Wed, 26th Mar 2008
Industry Other information service activities n.e.c.
Industry Other human health activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Angela R.

Position: Director

Appointed: 07 March 2023

Jimmy A.

Position: Director

Appointed: 21 October 2022

Sandra M.

Position: Director

Appointed: 03 December 2019

Judith K.

Position: Secretary

Appointed: 12 November 2013

Judith K.

Position: Director

Appointed: 27 September 2011

Nicholas S.

Position: Director

Appointed: 26 March 2008

Patricia P.

Position: Director

Appointed: 26 March 2008

Jayne P.

Position: Director

Appointed: 08 March 2022

Resigned: 21 December 2023

Norma W.

Position: Director

Appointed: 12 February 2019

Resigned: 21 December 2023

Jackie B.

Position: Director

Appointed: 14 January 2014

Resigned: 24 June 2019

Rona T.

Position: Director

Appointed: 08 November 2011

Resigned: 13 February 2018

Arlene H.

Position: Secretary

Appointed: 08 November 2011

Resigned: 02 October 2013

Derek M.

Position: Director

Appointed: 27 September 2011

Resigned: 20 January 2015

Gary C.

Position: Director

Appointed: 27 September 2011

Resigned: 10 November 2021

Elliot B.

Position: Director

Appointed: 08 November 2010

Resigned: 31 January 2012

Neil H.

Position: Director

Appointed: 18 August 2009

Resigned: 21 September 2012

Stewart M.

Position: Director

Appointed: 26 March 2008

Resigned: 10 November 2009

Stuart B.

Position: Director

Appointed: 26 March 2008

Resigned: 29 October 2009

Rona T.

Position: Secretary

Appointed: 26 March 2008

Resigned: 08 November 2011

Arlene H.

Position: Director

Appointed: 26 March 2008

Resigned: 02 October 2013

Claire D.

Position: Director

Appointed: 26 March 2008

Resigned: 29 October 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 11 names. As we found, there is Patricia P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Angela R. This PSC has significiant influence or control over the company,. Moving on, there is Jimmy A., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Patricia P.

Notified on 27 October 2016
Nature of control: significiant influence or control

Angela R.

Notified on 17 March 2023
Nature of control: significiant influence or control

Jimmy A.

Notified on 24 January 2023
Nature of control: significiant influence or control

Judith K.

Notified on 27 October 2016
Nature of control: significiant influence or control

Sandra M.

Notified on 24 March 2020
Nature of control: significiant influence or control

Nicholas S.

Notified on 27 October 2016
Nature of control: significiant influence or control

Norma W.

Notified on 12 March 2019
Ceased on 21 December 2023
Nature of control: significiant influence or control

Jayne P.

Notified on 24 January 2023
Ceased on 21 December 2023
Nature of control: significiant influence or control

Gary C.

Notified on 27 October 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

Jackie B.

Notified on 27 October 2016
Ceased on 24 June 2019
Nature of control: significiant influence or control

Rona T.

Notified on 27 October 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 21st December 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements