Tayport
Fife
DD6 9EE
Scotland
Director Name | Mrs Michelle Louise Quadrelli |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2023(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | David Wheatley Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1988(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1990) |
Role | Lorry Driver |
Correspondence Address | 6 Jubilee Building Tayport Fife DD6 9BA Scotland |
Secretary Name | Robert Lyall Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1988(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1990) |
Role | Company Director |
Correspondence Address | 6 Ogily Street Tayport Fife |
Director Name | Ian Melville Lamb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(5 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 23 May 2010) |
Role | Industrial Manufactuer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Camus Place Monikie Broughty Ferry Dundee, Angus DD5 3QT Scotland |
Director Name | William Hamish Tough |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(5 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 April 2009) |
Role | Industrial Textile Manufacture |
Correspondence Address | 2 Provost Road Tayport Fife DD6 9JE Scotland |
Secretary Name | Nicholas Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 3 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Secretary Name | Keith James Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 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(14 years, 7 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 June 2020) |
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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(35 years, 1 month 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(35 years, 1 month 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 |
Website | scott-fyfe.com |
---|---|
Email address | [email protected] |
Telephone | 01382 554000 |
Telephone region | Dundee |
Registered Address | C/O Scott & Fyfe Limited 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 |
Year | 2013 |
---|---|
Net Worth | £11,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 February 2023 | Termination of appointment of John Carson Lupton as a director on 31 December 2022 (1 page) |
10 January 2023 | Appointment of Mrs Michelle Louise Quadrelli as a director on 1 January 2023 (2 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 August 2022 | Termination of appointment of John Mclaren Wallace as a secretary on 16 August 2022 (1 page) |
16 August 2022 | Termination of appointment of John Mclaren Wallace as a director on 16 August 2022 (1 page) |
16 August 2022 | Appointment of Mr John Carson Lupton as a director on 16 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 June 2021 | Confirmation statement made on 23 May 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 secretary on 26 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Colin Hugh Cameron as a director 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) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 23 May 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) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 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 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
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) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 May 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 Tayport Fife DD6 9DQ on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Scotscraig Works Tayport Fife DD6 9DQ on 11 June 2012 (1 page) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 June 2010 | Termination of appointment of Ian Lamb as a director (1 page) |
7 June 2010 | Termination of appointment of Ian Lamb as a director (1 page) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 May 2009 | Director appointed mr colin hugh cameron (2 pages) |
18 May 2009 | Appointment terminated director william tough (1 page) |
18 May 2009 | Director appointed mr colin hugh cameron (2 pages) |
18 May 2009 | Appointment terminated director william tough (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 23/05/03; full list of members
|
16 June 2003 | Return made up to 23/05/03; full list of members
|
16 June 2003 | Director's particulars changed (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (5 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
1 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
4 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
10 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
28 May 1996 | Return made up to 23/05/96; no change of members (6 pages) |
28 May 1996 | Return made up to 23/05/96; no change of members (6 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 May 1995 | Return made up to 23/05/95; no change of members
|
18 May 1995 | Return made up to 23/05/95; no change of members
|