Company NameThe Fifeshire Posting Company, Ltd.
DirectorsTracy Ann Millar and Ian Gatensby
Company StatusActive
Company NumberSC010352
CategoryPrivate Limited Company
Incorporation Date25 April 1919(104 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Secretary NameMiss Tracy Ann Millar
StatusCurrent
Appointed16 May 2020(101 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address15 Dysart Road
Kirkcaldy
Fife
KY1 2AY
Scotland
Director NameMiss Tracy Ann Millar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(101 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Dysart Road
Kirkcaldy
Fife
KY1 2AY
Scotland
Director NameMr Ian Gatensby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(102 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdinair Wallace Road
Bathgate
EH48 1DN
Scotland
Director NameMr Gordon Fernie Fisher
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 8 months after company formation)
Appointment Duration33 years, 4 months (resigned 22 May 2022)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address15a Dysart Road
Kirkcaldy
Fife
KY1 2AY
Scotland
Secretary NameJames Peter Herd
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressNether Strathore
Thornton
Fife
KY1 4DY
Scotland
Director NameElsa Agnes Fisher
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(74 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1994)
RoleRetired
Correspondence Address24 Raith Drive
Kirkcaldy
Fife
KY2 5NP
Scotland
Secretary NameGeorge Anthony Macpherson Sandilands
NationalityBritish
StatusResigned
Appointed31 January 2001(81 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2013)
RoleSolicitor
Correspondence Address15 Southerton Crescent
Kirkcaldy
Fife
KY2 5ND
Scotland
Director NameMr William Fernie Fisher
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(89 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2020)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address15 Dysart Road
Kirkcaldy
Fife
KY1 2AY
Scotland
Secretary NameMr William Fernie Fisher
StatusResigned
Appointed01 May 2013(94 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 May 2020)
RoleCompany Director
Correspondence Address15 Dysart Road
Kirkcaldy
Fife
KY1 2AY
Scotland

Contact

Websitefifefuneralservices.co.uk

Location

Registered Address15 Dysart Road
Kirkcaldy
Fife
KY1 2AY
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

8.8k at £1Gordon Fernie Fisher
70.00%
Ordinary
3.8k at £1William Fernie Fisher
30.00%
Ordinary

Financials

Year2014
Net Worth£277,348
Cash£376
Current Liabilities£118,321

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

11 April 1995Delivered on: 27 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Funeral parlour,offices,garage premises and flat forming numbers 11-15A dysart road kirkcaldy fife.
Outstanding
11 April 1995Delivered on: 21 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/15A dysart road, kirkcaldy.
Outstanding
13 September 1983Delivered on: 20 September 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-15A dysart rd kirkcaldy fife.
Outstanding
27 October 1971Delivered on: 1 November 1971
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 January 1986Delivered on: 29 January 1986
Satisfied on: 18 February 2002
Persons entitled: Leamington Spa Building Society

Classification: Standard security
Secured details: £30,000 and all further sums due or to become due.
Particulars: 11-15A dysart road, kirkcaldy.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 January 2023Satisfaction of charge 4 in full (1 page)
25 January 2023Satisfaction of charge 3 in full (1 page)
25 January 2023Satisfaction of charge 6 in full (1 page)
25 January 2023Satisfaction of charge 1 in full (1 page)
31 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Gordon Fernie Fisher as a director on 22 May 2022 (1 page)
21 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
2 November 2021Appointment of Miss Trace Ann Millar as a secretary on 16 May 2020 (2 pages)
2 November 2021Secretary's details changed for Miss Trace Ann Millar on 16 May 2020 (1 page)
6 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 May 2021Notification of Tracy Millar as a person with significant control on 16 May 2020 (2 pages)
18 May 2021Appointment of Mr Ian Gatensby as a director on 13 May 2021 (2 pages)
30 April 2021Termination of appointment of William Fernie Fisher as a secretary on 16 May 2020 (1 page)
30 April 2021Cessation of William Fernie Fisher as a person with significant control on 16 May 2020 (1 page)
30 April 2021Termination of appointment of William Fernie Fisher as a director on 16 May 2020 (1 page)
14 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
15 June 2020Appointment of Miss Tracy Ann Millar as a director on 12 June 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
30 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
12 September 2019Change of details for Mr William Fernie Fisher as a person with significant control on 26 March 2019 (5 pages)
19 June 2019Cessation of Gordon Fernie Fisher as a person with significant control on 26 March 2019 (3 pages)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,500
(5 pages)
10 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,500
(5 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,500
(5 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,500
(5 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 12,500
(5 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 12,500
(5 pages)
25 July 2013Appointment of Mr William Fernie Fisher as a secretary (2 pages)
25 July 2013Appointment of Mr William Fernie Fisher as a secretary (2 pages)
25 July 2013Termination of appointment of George Sandilands as a secretary (1 page)
25 July 2013Termination of appointment of George Sandilands as a secretary (1 page)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 January 2012Secretary's details changed for George Anthony Macpherson Sandilands on 7 March 2010 (2 pages)
12 January 2012Secretary's details changed for George Anthony Macpherson Sandilands on 7 March 2010 (2 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
12 January 2012Secretary's details changed for George Anthony Macpherson Sandilands on 7 March 2010 (2 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr. William Fernie Fisher on 18 January 2010 (2 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr. William Fernie Fisher on 18 January 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 January 2010Director's details changed for Gordon Fernie Fisher on 15 January 2010 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Appointment of Mr. William Fernie Fisher as a director (1 page)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Appointment of Mr. William Fernie Fisher as a director (1 page)
18 January 2010Director's details changed for Gordon Fernie Fisher on 15 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 January 2006Return made up to 22/12/05; full list of members (7 pages)
19 January 2006Return made up to 22/12/05; full list of members (7 pages)
7 January 2005Return made up to 22/12/04; full list of members (7 pages)
7 January 2005Return made up to 22/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 January 2004Return made up to 22/12/03; full list of members (7 pages)
9 January 2004Return made up to 22/12/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
8 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 February 2002Dec mort/charge * (4 pages)
18 February 2002Dec mort/charge * (4 pages)
31 December 2001Return made up to 22/12/01; full list of members (7 pages)
31 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
31 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
31 December 2001Return made up to 22/12/01; full list of members (7 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Return made up to 22/12/00; full list of members (7 pages)
2 February 2001Return made up to 22/12/00; full list of members (7 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
26 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 January 2000Return made up to 22/12/99; full list of members (7 pages)
11 January 2000Return made up to 22/12/99; full list of members (7 pages)
29 January 1999Return made up to 22/12/98; full list of members (6 pages)
29 January 1999Return made up to 22/12/98; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 December 1997Return made up to 22/12/97; no change of members (4 pages)
11 December 1997Return made up to 22/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
18 February 1997Return made up to 22/12/96; no change of members (4 pages)
18 February 1997Return made up to 22/12/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 February 1996Return made up to 22/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1996Return made up to 22/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Partic of mort/charge * (8 pages)
27 April 1995Partic of mort/charge * (8 pages)
25 April 1919Incorporation (18 pages)