Monifieth
Angus
DD5 4PL
Scotland
Director Name | Mr Colin Hugh Cameron |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(61 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Gait Monifieth Angus DD5 4PL Scotland |
Director Name | Mr John McLaren Wallace |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Secretary Name | Mr John McLaren Wallace |
---|---|
Status | Current |
Appointed | 26 June 2020(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | Mrs Michelle Quadrelli |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2023(83 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | Hugh Muirhead McFarlane |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 8 Dinmurchie Road Troon Ayrshire KA10 7JU Scotland |
Director Name | James Morton Richmond |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Kerrix Cottage Symington Ayrshire |
Director Name | Susan Alexa Mary Richmond |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Kerrix Cottage Symington Ayrshire |
Secretary Name | Isobel Rosemary Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Ardfern Crossford Carluke Lanarkshire |
Director Name | Mr David Muir Richmond |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2002) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Glenavon, 11 Willockston Road Troon Ayrshire KA10 6LD Scotland |
Director Name | Keith James Haig |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 1 Keddie Place Cupar Fife KY15 4AS Scotland |
Director Name | Mr David James McMorrine |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Saltpans Charlestown Dunfermline Fife KY11 3EB Scotland |
Director Name | William Hamish Tough |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(57 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 2 Provost Road Tayport Fife DD6 9JE Scotland |
Secretary Name | Keith James Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 1 Keddie Place Cupar Fife KY15 4AS Scotland |
Secretary Name | Mr Colin Hugh Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(60 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Gait Monifieth Angus DD5 4PL Scotland |
Director Name | Mr Colin Hugh Cameron |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(61 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Gait Monifieth Angus DD5 4PL Scotland |
Director Name | Robert Iver Bruce Martin |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(61 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2009) |
Role | Managing Director |
Correspondence Address | Wallhouse Grange Torphichen Bathgate West Lothian EH48 4NQ Scotland |
Director Name | Mr John McLaren Wallace |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Secretary Name | Mr John McLaren Wallace |
---|---|
Status | Resigned |
Appointed | 26 June 2020(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | Mr John Carson Lupton |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2022(83 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Website | scott-fyfe.com |
---|---|
Email address | [email protected] |
Telephone | 01563 525203 |
Telephone region | Kilmarnock |
Registered Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | 3 other UK companies use this postal address |
40k at £1 | Scott & Fyfe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,161 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2024 (10 months, 2 weeks from now) |
2 March 1989 | Delivered on: 10 March 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
4 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
---|---|
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 June 2020 | Termination of appointment of Colin Hugh Cameron as a director on 26 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Colin Hugh Cameron as a secretary on 26 June 2020 (1 page) |
29 June 2020 | Appointment of Mr John Mclaren Wallace as a secretary on 26 June 2020 (2 pages) |
29 June 2020 | Appointment of Mr John Mclaren Wallace as a director on 26 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland on 11 June 2012 (1 page) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 August 2011 | Company name changed scott & fyfe composites LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed scott & fyfe composites LIMITED\certificate issued on 25/08/11
|
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 October 2009 | Registered office address changed from Belford Mills Lawson Street Kilmarnock Ayrshire KA1 3HZ United Kingdom on 13 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Robert Martin as a director (1 page) |
13 October 2009 | Registered office address changed from Belford Mills Lawson Street Kilmarnock Ayrshire KA1 3HZ United Kingdom on 13 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Robert Martin as a director (1 page) |
18 May 2009 | Appointment terminated director william tough (1 page) |
18 May 2009 | Appointment terminated director william tough (1 page) |
25 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from scotscraig works tayport fife DD6 9DQ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from scotscraig works tayport fife DD6 9DQ (1 page) |
22 December 2008 | Company name changed flemings textiles LIMITED\certificate issued on 22/12/08 (5 pages) |
22 December 2008 | Company name changed flemings textiles LIMITED\certificate issued on 22/12/08 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
11 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members
|
15 February 2002 | Return made up to 29/01/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
27 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 29/01/98; no change of members (6 pages) |
10 February 1998 | Return made up to 29/01/98; no change of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 February 1997 | Return made up to 29/01/97; full list of members (8 pages) |
18 February 1997 | Return made up to 29/01/97; full list of members (8 pages) |
23 December 1996 | Company name changed fleming's laces LIMITED\certificate issued on 24/12/96 (2 pages) |
23 December 1996 | Company name changed fleming's laces LIMITED\certificate issued on 24/12/96 (2 pages) |
10 July 1996 | Memorandum and Articles of Association (12 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 20 lawson st kilmarnock KA1 3JP (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Memorandum and Articles of Association (12 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 20 lawson st kilmarnock KA1 3JP (1 page) |
10 July 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
9 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
24 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 March 1989 | Partic of mort/charge 2838 (3 pages) |
10 March 1989 | Partic of mort/charge 2838 (3 pages) |