Company NameFife Training Services Limited
Company StatusActive
Company NumberSC039353
CategoryPrivate Limited Company
Incorporation Date7 October 1963(60 years, 7 months ago)
Previous NameFife Self Storage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Shanks Kilgour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1990(26 years, 3 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusCurrent
Appointed20 December 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Secretary NameMrs Gillian Elizabeth Donald
NationalityBritish
StatusCurrent
Appointed20 December 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queens View
Balgedie
Kinross
KY13 9LB
Scotland
Director NameMrs Gillian Elizabeth Donald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameGillian Elizabeth Donald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressShaldon 51 Leven Road
Lundin Links
Leven
Fife
KY8 6AJ
Scotland
Director NameElizabeth Jane Dow Kelly
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address92 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameElizabeth Isobel Cairns Kilgour
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressThe Paddock
Lower Largo
KY8 6DA
Scotland
Director NameJohn Watt Kilgour
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1991)
RoleMaltster (Retired)
Correspondence AddressThe Paddock Drum Park
Lower Largo
Leven
Fife
KY8 6DA
Scotland
Director NameKenneth Stephenson Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(26 years, 3 months after company formation)
Appointment Duration29 years, 2 months (resigned 24 March 2019)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address92 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Secretary NameMr John Shanks Kilgour
NationalityBritish
StatusResigned
Appointed24 January 1990(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director NameJohn Russell
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 2 months after company formation)
Appointment Duration10 years (resigned 17 December 2001)
RoleHaulage Contractor
Correspondence AddressBreaknowe 9 Barnton Avenue West
Edinburgh
Eh4

Contact

Websitefifegroup.com
Telephone0592651065
Telephone regionUnknown

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Fife Group (Scotland) LTD
99.99%
Ordinary
1 at £1Mr J.g. Russell
0.01%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

3 December 1987Delivered on: 14 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.135 acres, kirkcaldy, fife.
Outstanding
2 May 1979Delivered on: 2 May 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hayfield industrial estate, kirkcaldy, fife extending to 2.08 acres.
Outstanding
15 February 1979Delivered on: 15 February 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2 acres and warehouse thereon at randolph industrial estate, kirkcaldy.
Outstanding
20 December 1967Delivered on: 21 December 1967
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond of corroboration and cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £30,000 of principal (including all sums not exceeding £15,000 of principal previously received).
Particulars: Area of ground at hayfield industrial estate in burgh of kirkcaldy and county of fife extending to 2.8 acres or thereby.
Outstanding
11 July 1964Delivered on: 14 July 1964
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £15,000 of principal.
Particulars: Area of ground at hayfield industrial estate in burgh of kirkcaldy and county of fyfe extending to 2.8 acres or thereby.
Outstanding

Filing History

12 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
25 October 2023Accounts for a dormant company made up to 30 June 2023 (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
4 July 2019Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page)
4 July 2019Appointment of Mrs Gillian Elizabeth Donald as a director on 24 May 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(6 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(6 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
16 February 2015Registered office address changed from Wemyss Road Dysart Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Wemyss Road Dysart Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 16 February 2015 (2 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 February 2011Company name changed fife self storage LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
11 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
(1 page)
11 February 2011Company name changed fife self storage LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
11 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
(1 page)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 November 2009Full accounts made up to 30 June 2009 (10 pages)
21 November 2009Full accounts made up to 30 June 2009 (10 pages)
16 January 2009Return made up to 10/01/09; full list of members (4 pages)
16 January 2009Return made up to 10/01/09; full list of members (4 pages)
2 December 2008Full accounts made up to 30 June 2008 (10 pages)
2 December 2008Full accounts made up to 30 June 2008 (10 pages)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
9 November 2007Full accounts made up to 30 June 2007 (10 pages)
9 November 2007Full accounts made up to 30 June 2007 (10 pages)
18 January 2007Return made up to 10/01/07; full list of members (7 pages)
18 January 2007Return made up to 10/01/07; full list of members (7 pages)
6 November 2006Full accounts made up to 30 June 2006 (10 pages)
6 November 2006Full accounts made up to 30 June 2006 (10 pages)
7 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2005Full accounts made up to 30 June 2005 (10 pages)
18 November 2005Full accounts made up to 30 June 2005 (10 pages)
7 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
10 February 2004Return made up to 10/01/04; full list of members (7 pages)
10 February 2004Return made up to 10/01/04; full list of members (7 pages)
14 December 2003Full accounts made up to 30 June 2003 (10 pages)
14 December 2003Full accounts made up to 30 June 2003 (10 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
18 November 2002Full accounts made up to 30 June 2002 (9 pages)
18 November 2002Full accounts made up to 30 June 2002 (9 pages)
17 June 2002Company name changed bulk grain & general warehousing company LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed bulk grain & general warehousing company LIMITED\certificate issued on 17/06/02 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Return made up to 10/01/02; full list of members (7 pages)
18 January 2002Return made up to 10/01/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
22 November 2001Full accounts made up to 30 June 2001 (9 pages)
22 November 2001Full accounts made up to 30 June 2001 (9 pages)
12 January 2001Return made up to 10/01/01; full list of members (7 pages)
12 January 2001Return made up to 10/01/01; full list of members (7 pages)
12 December 2000Full accounts made up to 30 June 2000 (9 pages)
12 December 2000Full accounts made up to 30 June 2000 (9 pages)
13 January 2000Return made up to 10/01/00; full list of members (7 pages)
13 January 2000Return made up to 10/01/00; full list of members (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (7 pages)
21 January 1999Return made up to 10/01/99; full list of members (7 pages)
21 January 1999Return made up to 10/01/99; full list of members (7 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (7 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (7 pages)
5 February 1998Return made up to 10/01/98; no change of members (5 pages)
5 February 1998Full accounts made up to 30 June 1997 (7 pages)
5 February 1998Return made up to 10/01/98; no change of members (5 pages)
5 February 1998Full accounts made up to 30 June 1997 (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
16 January 1997Return made up to 10/01/97; no change of members (5 pages)
16 January 1997Return made up to 10/01/97; no change of members (5 pages)
9 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1996Full accounts made up to 30 June 1995 (7 pages)
1 February 1996Full accounts made up to 30 June 1995 (7 pages)
20 January 1993Full accounts made up to 30 June 1992 (12 pages)
20 January 1993Full accounts made up to 30 June 1992 (12 pages)
21 January 1992Accounts for a small company made up to 30 June 1991 (4 pages)
21 January 1992Accounts for a small company made up to 30 June 1991 (4 pages)
5 February 1991Accounts for a small company made up to 30 June 1990 (4 pages)
5 February 1991Accounts for a small company made up to 30 June 1990 (4 pages)
15 February 1990Accounts for a small company made up to 30 June 1989 (4 pages)
15 February 1990Accounts for a small company made up to 30 June 1989 (4 pages)
5 April 1989Accounts for a small company made up to 30 June 1988 (5 pages)
5 April 1989Accounts for a small company made up to 30 June 1988 (5 pages)
4 May 1988Accounts for a small company made up to 30 June 1987 (4 pages)
4 May 1988Accounts for a small company made up to 30 June 1987 (4 pages)
24 February 1987Accounts for a small company made up to 30 June 1986 (6 pages)
24 February 1987Accounts for a small company made up to 30 June 1986 (6 pages)
1 September 1986Accounts for a small company made up to 30 June 1985 (6 pages)
1 September 1986Accounts for a small company made up to 30 June 1985 (6 pages)
8 January 1985Accounts made up to 30 June 1984 (6 pages)
8 January 1985Accounts made up to 30 June 1984 (6 pages)
16 February 1983Accounts made up to 30 June 1983 (4 pages)
16 February 1983Accounts made up to 30 June 1983 (4 pages)
23 September 1982Accounts made up to 30 June 1981 (7 pages)
23 September 1982Accounts made up to 30 June 1981 (7 pages)
20 February 1982Accounts made up to 30 June 1980 (8 pages)
20 February 1982Accounts made up to 30 June 1980 (8 pages)
4 February 1982Accounts made up to 30 June 1982 (6 pages)
4 February 1982Accounts made up to 30 June 1982 (6 pages)
6 March 1980Accounts made up to 30 June 1979 (8 pages)
6 March 1980Accounts made up to 30 June 1979 (8 pages)
21 February 1980Accounts made up to 30 June 1978 (8 pages)
21 February 1980Accounts made up to 30 June 1978 (8 pages)