Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director Name | Mr John Graham Russell |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lauder Ha' Strathaven ML10 6QA Scotland |
Secretary Name | Mrs Gillian Elizabeth Donald |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queens View Balgedie Kinross KY13 9LB Scotland |
Director Name | Mrs Gillian Elizabeth Donald |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Gillian Elizabeth Donald |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | Shaldon 51 Leven Road Lundin Links Leven Fife KY8 6AJ Scotland |
Director Name | Elizabeth Jane Dow Kelly |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 92 Loughborough Road Kirkcaldy Fife KY1 3DD Scotland |
Director Name | Elizabeth Isobel Cairns Kilgour |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | The Paddock Lower Largo KY8 6DA Scotland |
Director Name | John Watt Kilgour |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1991) |
Role | Maltster (Retired) |
Correspondence Address | The Paddock Drum Park Lower Largo Leven Fife KY8 6DA Scotland |
Director Name | Kenneth Stephenson Kelly |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(26 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 24 March 2019) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 92 Loughborough Road Kirkcaldy Fife KY1 3DD Scotland |
Secretary Name | Mr John Shanks Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenlygreen Boarhills St Andrews Fife KY16 8PT Scotland |
Director Name | John Russell |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2001) |
Role | Haulage Contractor |
Correspondence Address | Breaknowe 9 Barnton Avenue West Edinburgh Eh4 |
Website | fifegroup.com |
---|---|
Telephone | 0592651065 |
Telephone region | Unknown |
Registered Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Fife Group (Scotland) LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr J.g. Russell 0.01% Ordinary |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (9 months, 3 weeks from now) |
3 December 1987 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1967 | Delivered 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 1964 | Delivered 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 |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
27 September 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
14 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
4 July 2019 | Appointment of Mrs Gillian Elizabeth Donald as a director on 24 May 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
16 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
7 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
11 February 2011 | Company name changed fife self storage LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Resolutions
|
11 February 2011 | Company name changed fife self storage LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Resolutions
|
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
21 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
2 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
2 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
6 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
6 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members
|
7 February 2006 | Return made up to 10/01/06; full list of members
|
18 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
7 February 2005 | Return made up to 10/01/05; full list of members
|
7 February 2005 | Return made up to 10/01/05; full list of members
|
1 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
10 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
17 June 2002 | Company name changed bulk grain & general warehousing company LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed bulk grain & general warehousing company LIMITED\certificate issued on 17/06/02 (2 pages) |
18 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
22 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
12 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
12 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
13 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
13 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
21 January 1999 | Return made up to 10/01/99; full list of members (7 pages) |
21 January 1999 | Return made up to 10/01/99; full list of members (7 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 February 1998 | Return made up to 10/01/98; no change of members (5 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 February 1998 | Return made up to 10/01/98; no change of members (5 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 January 1997 | Return made up to 10/01/97; no change of members (5 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 January 1997 | Return made up to 10/01/97; no change of members (5 pages) |
9 February 1996 | Return made up to 10/01/96; full list of members
|
9 February 1996 | Return made up to 10/01/96; full list of members
|
1 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 January 1993 | Full accounts made up to 30 June 1992 (12 pages) |
20 January 1993 | Full accounts made up to 30 June 1992 (12 pages) |
21 January 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
21 January 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
5 February 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
5 February 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
15 February 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
15 February 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
5 April 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
5 April 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
4 May 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
4 May 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
24 February 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
24 February 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
1 September 1986 | Accounts for a small company made up to 30 June 1985 (6 pages) |
1 September 1986 | Accounts for a small company made up to 30 June 1985 (6 pages) |
8 January 1985 | Accounts made up to 30 June 1984 (6 pages) |
8 January 1985 | Accounts made up to 30 June 1984 (6 pages) |
16 February 1983 | Accounts made up to 30 June 1983 (4 pages) |
16 February 1983 | Accounts made up to 30 June 1983 (4 pages) |
23 September 1982 | Accounts made up to 30 June 1981 (7 pages) |
23 September 1982 | Accounts made up to 30 June 1981 (7 pages) |
20 February 1982 | Accounts made up to 30 June 1980 (8 pages) |
20 February 1982 | Accounts made up to 30 June 1980 (8 pages) |
4 February 1982 | Accounts made up to 30 June 1982 (6 pages) |
4 February 1982 | Accounts made up to 30 June 1982 (6 pages) |
6 March 1980 | Accounts made up to 30 June 1979 (8 pages) |
6 March 1980 | Accounts made up to 30 June 1979 (8 pages) |
21 February 1980 | Accounts made up to 30 June 1978 (8 pages) |
21 February 1980 | Accounts made up to 30 June 1978 (8 pages) |