Kirkcaldy
Fife
KY1 2AY
Scotland
Director Name | Miss Tracy Ann Millar |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(101 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Dysart Road Kirkcaldy Fife KY1 2AY Scotland |
Director Name | Mr Ian Gatensby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardinair Wallace Road Bathgate EH48 1DN Scotland |
Director Name | Mr Gordon Fernie Fisher |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(69 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months (resigned 22 May 2022) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 15a Dysart Road Kirkcaldy Fife KY1 2AY Scotland |
Secretary Name | James Peter Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Nether Strathore Thornton Fife KY1 4DY Scotland |
Director Name | Elsa Agnes Fisher |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1994) |
Role | Retired |
Correspondence Address | 24 Raith Drive Kirkcaldy Fife KY2 5NP Scotland |
Secretary Name | George Anthony Macpherson Sandilands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(81 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2013) |
Role | Solicitor |
Correspondence Address | 15 Southerton Crescent Kirkcaldy Fife KY2 5ND Scotland |
Director Name | Mr William Fernie Fisher |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(89 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 May 2020) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 15 Dysart Road Kirkcaldy Fife KY1 2AY Scotland |
Secretary Name | Mr William Fernie Fisher |
---|---|
Status | Resigned |
Appointed | 01 May 2013(94 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 May 2020) |
Role | Company Director |
Correspondence Address | 15 Dysart Road Kirkcaldy Fife KY1 2AY Scotland |
Website | fifefuneralservices.co.uk |
---|
Registered Address | 15 Dysart Road Kirkcaldy Fife KY1 2AY Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
8.8k at £1 | Gordon Fernie Fisher 70.00% Ordinary |
---|---|
3.8k at £1 | William Fernie Fisher 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,348 |
Cash | £376 |
Current Liabilities | £118,321 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (5 months ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 2 weeks from now) |
11 April 1995 | Delivered 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 1995 | Delivered 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 1983 | Delivered 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 1971 | Delivered 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 1986 | Delivered 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 |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
15 June 2020 | Appointment of Miss Tracy Ann Millar as a director on 12 June 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
30 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
12 September 2019 | Change of details for Mr William Fernie Fisher as a person with significant control on 26 March 2019 (5 pages) |
19 June 2019 | Cessation of Gordon Fernie Fisher as a person with significant control on 26 March 2019 (3 pages) |
24 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 July 2013 | Appointment of Mr William Fernie Fisher as a secretary (2 pages) |
25 July 2013 | Appointment of Mr William Fernie Fisher as a secretary (2 pages) |
25 July 2013 | Termination of appointment of George Sandilands as a secretary (1 page) |
25 July 2013 | Termination of appointment of George Sandilands as a secretary (1 page) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 January 2012 | Secretary's details changed for George Anthony Macpherson Sandilands on 7 March 2010 (2 pages) |
12 January 2012 | Secretary's details changed for George Anthony Macpherson Sandilands on 7 March 2010 (2 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Secretary's details changed for George Anthony Macpherson Sandilands on 7 March 2010 (2 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mr. William Fernie Fisher on 18 January 2010 (2 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mr. William Fernie Fisher on 18 January 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 January 2010 | Director's details changed for Gordon Fernie Fisher on 15 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Mr. William Fernie Fisher as a director (1 page) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Mr. William Fernie Fisher as a director (1 page) |
18 January 2010 | Director's details changed for Gordon Fernie Fisher on 15 January 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 February 2002 | Dec mort/charge * (4 pages) |
18 February 2002 | Dec mort/charge * (4 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
31 December 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
31 December 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
26 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
11 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
18 February 1997 | Return made up to 22/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 22/12/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 February 1996 | Return made up to 22/12/95; full list of members
|
5 February 1996 | Return made up to 22/12/95; full list of members
|
27 April 1995 | Partic of mort/charge * (8 pages) |
27 April 1995 | Partic of mort/charge * (8 pages) |