Edinburgh
EH4 6JG
Scotland
Director Name | Mr John Shanks Kilgour |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kenlygreen Boarhills St Andrews Fife KY16 8PT Scotland |
Secretary Name | Mrs Gillian Elizabeth Donald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queens View Balgedie Kinross KY13 9LB Scotland |
Director Name | Mr Ian Russell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(38 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Investments 7/2 Palmerston Place Lane Edinburgh EH12 5AE Scotland |
Director Name | Mrs Gillian Elizabeth Donald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | John Watt Kilgour |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 November 1991) |
Role | Maltster |
Correspondence Address | The Paddock Drum Park Lower Largo Leven Fife KY8 6DA Scotland |
Director Name | John Russell |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 17 December 2001) |
Role | Director Of Ware Housing |
Correspondence Address | Breaknowe 9 Barnton Avenue West Edinburgh Eh4 |
Director Name | Kenneth Stephenson Kelly |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 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 | 19 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenlygreen Boarhills St Andrews Fife KY16 8PT Scotland |
Director Name | Catherine Russell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeknowe 9 Barnton Avenue West Edinburgh EH4 6DF Scotland |
Website | fifegroup.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 7 other UK companies use this postal address |
8.1k at £1 | Mr Kenneth S. Kelly 6.50% Ordinary |
---|---|
8.1k at £1 | Mrs Elizabeth J.d Kelly 6.50% Ordinary |
7.8k at £1 | Mrs Catherine Russell 6.25% Ordinary |
7.7k at £1 | Mr Alex T. Kilgour 6.17% Ordinary |
7.7k at £1 | Mr John S. Kilgour 6.17% Ordinary |
7.7k at £1 | Trustees Of Mrs Eic Kilgour 1992 Trust Fund For Roberts Children 6.17% Ordinary |
7.6k at £1 | Mr John G. Russell 6.10% Ordinary |
7.6k at £1 | Mrs Isobel M. Russell 6.10% Ordinary |
7.5k at £1 | Mrs Gillian E. Donald 6.00% Ordinary |
7.5k at £1 | Mrs Jane R.k Simpson 6.00% Ordinary |
4k at £1 | Elizabeth Anne Chalmers 3.20% Ordinary |
4k at £1 | Mr James G. Russell 3.20% Ordinary |
4k at £1 | Mr William K. Russell 3.20% Ordinary |
4k at £1 | Mrs Shireen Tink 3.20% Ordinary |
- | OTHER 2.67% - |
22.8k at £1 | Mr Ian Russell 18.25% Ordinary |
1.4k at £1 | Graeme Alexander Kilgour 1.08% Ordinary |
1.4k at £1 | Ruaridh Ian Kilgour 1.08% Ordinary |
903 at £1 | Cleodie Kilgour 0.72% Ordinary |
903 at £1 | Mungo J. Kilgour 0.72% Ordinary |
903 at £1 | Rosabel K. Kilgour 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,759,811 |
Cash | £390,610 |
Current Liabilities | £217,223 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 July 2009 | Delivered on: 6 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Coddington crescent, hoylton, motherwell LAN111466. Outstanding |
---|---|
9 July 2003 | Delivered on: 15 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8,463 square metres & 6,480 square metres at wemyss road, dysart. Outstanding |
31 January 2003 | Delivered on: 19 February 2003 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 |
27 December 2023 | Confirmation statement made on 19 December 2023 with updates (6 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (6 pages) |
17 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr John Ian Russell on 9 December 2021 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (6 pages) |
3 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 September 2019 | Resolutions
|
5 July 2019 | Director's details changed for Mr John Ian Russell on 1 May 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr John Graham Russell on 1 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page) |
4 July 2019 | Appointment of Mrs Gillian Elizabeth Donald as a director on 24 May 2019 (2 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 January 2016 | Amended full accounts made up to 30 June 2015 (16 pages) |
29 January 2016 | Amended full accounts made up to 30 June 2015 (16 pages) |
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
2 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
2 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
18 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 18 February 2015 (1 page) |
18 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 18 February 2015 (1 page) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
7 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 April 2014 | Termination of appointment of Catherine Russell as a director (1 page) |
8 April 2014 | Appointment of Mr John Russell as a director (2 pages) |
8 April 2014 | Appointment of Mr John Russell as a director (2 pages) |
8 April 2014 | Termination of appointment of Catherine Russell as a director (1 page) |
14 January 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
14 January 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
10 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (11 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (11 pages) |
21 November 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
21 November 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (9 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (9 pages) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (13 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (13 pages) |
6 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
17 January 2006 | Return made up to 19/12/05; full list of members
|
17 January 2006 | Return made up to 19/12/05; full list of members
|
18 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (13 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (13 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
15 July 2003 | Partic of mort/charge * (5 pages) |
15 July 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | Partic of mort/charge * (6 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (11 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (11 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 19/12/01; full list of members (12 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 19/12/01; full list of members (12 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members (12 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members (12 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
7 January 2000 | Return made up to 19/12/99; full list of members (12 pages) |
7 January 2000 | Return made up to 19/12/99; full list of members (12 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
11 December 1998 | Return made up to 19/12/98; no change of members (5 pages) |
11 December 1998 | Return made up to 19/12/98; no change of members (5 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
15 January 1997 | Return made up to 19/12/96; no change of members (5 pages) |
15 January 1997 | Return made up to 19/12/96; no change of members (5 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 January 1996 | Return made up to 19/12/95; no change of members
|
11 January 1996 | Return made up to 19/12/95; no change of members
|
11 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
27 February 1991 | Memorandum and Articles of Association (8 pages) |
27 February 1991 | Memorandum and Articles of Association (8 pages) |
15 February 1991 | Resolutions
|
15 February 1991 | Resolutions
|
1 December 1988 | Company name changed alloa warehousing company limite d\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed alloa warehousing company limite d\certificate issued on 01/12/88 (2 pages) |
26 January 1976 | Incorporation (17 pages) |
26 January 1976 | Incorporation (17 pages) |