Company NameFife Developments Limited
Company StatusDissolved
Company NumberSC110400
CategoryPrivate Limited Company
Incorporation Date12 April 1988(36 years ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesFour Seasons Nursing Homes Limited and Four Seasons Developments Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 2, Clydesedale House 300 Spring
Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 2, Clydesedale House 300 Spring
Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(25 years, 8 months after company formation)
Appointment Duration2 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameRobert Dow Kilgour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 1999)
RoleChief Executive
Correspondence Address26 Beveridge Road
Kirkcaldy
Fife
KY1 1UY
Scotland
Director NameEvelyn Patricia Kilgour
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address26 Beveridge Road
Kirkcaldy
Fife
KY1 1UY
Scotland
Director NameMargaret Anne Gordon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1999)
RoleCommercial Director
Correspondence Address75 St Stephen Street
Edinburgh
Midlothian
EH3 5AG
Scotland
Director NameClaire Docherty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1999)
RoleOperations Director
Correspondence Address23 Balwearie Road
Kirkcaldy
Fife
KY2 5LT
Scotland
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameGrant Alexander Todd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleFinance Director
Correspondence Address9 Albert Road
Falkirk
FK1 5LS
Scotland
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed15 November 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(17 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(17 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Secretary NameGibson & Spears Dow & Son (Corporation)
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 November 1999)
Correspondence Address9 East Fergus Place
Kirkcaldy
Fife
KY1 1XU
Scotland

Location

Registered AddressFirst Floor, Suite 2, Clydesedale House 300 Springhill Parkway
Glasgow Business Park
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

100 at £1Fife Nursing Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 239,769
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 239,769
(4 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(7 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
14 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from the Gatehouse, Westway Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 July 2008Director appointed dr peter calveley (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Director resigned (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: 4 bennochy road kirkcaldy fife KY1 1YQ (1 page)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005New secretary appointed;new director appointed (4 pages)
14 April 2005New director appointed (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (6 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 February 2004Dec mort/charge * (4 pages)
11 February 2004Dec mort/charge * (4 pages)
11 February 2004Dec mort/charge * (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 February 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 27 June 1999 (11 pages)
3 October 2000Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 December 1999Registered office changed on 23/12/99 from: 29 townsend place kirkcaldy fife KY1 1HB (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
22 December 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Company name changed four seasons developments limite d\certificate issued on 25/11/99 (2 pages)
24 November 1999New director appointed (3 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
8 September 1999Auditor's resignation (1 page)
15 April 1999Full accounts made up to 30 June 1998 (10 pages)
10 March 1999Director's particulars changed (1 page)
4 March 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 November 1997Partic of mort/charge * (5 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 30 June 1996 (10 pages)
10 December 1996Partic of mort/charge * (5 pages)
10 July 1996Partic of mort/charge * (5 pages)
6 March 1996Partic of mort/charge * (6 pages)
26 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 9 east fergus place kirkcaldy fife KY1 1XU (1 page)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 November 1995Full accounts made up to 30 June 1995 (7 pages)
12 April 1988Incorporation (19 pages)