Kirkcaldy
Fife
KY1 3DD
Scotland
Director Name | Mr John Graham Russell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 19 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 07 November 2017) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lauder Ha' Strathaven ML10 6QA Scotland |
Director Name | Mr John Shanks Kilgour |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 07 November 2017) |
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 | Closed |
Appointed | 03 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queens View Balgedie Kinross KY13 9LB Scotland |
Director Name | Mr John Ian Russell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | John Watt Kilgour |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 November 1991) |
Role | Malster |
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(2 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 17 December 2001) |
Role | Director Of Warehousing |
Correspondence Address | Breaknowe 9 Barnton Avenue West Edinburgh Eh4 |
Secretary Name | Mr John Shanks Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(2 years, 7 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 | Mr John Shanks Kilgour |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 1991) |
Role | Finance 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(13 years, 10 months 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 |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1988(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | fife-warehousing.co.uk |
---|
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 |
125k at £0.1 | Fife Group (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,690,912 |
Cash | £46,483 |
Current Liabilities | £60,726 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2007 | Delivered on: 14 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at pitreavie industrial estate, queensferry road, dunfermline. Outstanding |
---|---|
31 July 2007 | Delivered on: 9 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground on east of pitreavie way, dunfermline FFE85603. Outstanding |
13 June 2007 | Delivered on: 22 June 2007 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 |
19 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.407 hectares at pitreavie industrial estate, queensferry road, dunfermline, fife FFE71511. Outstanding |
13 December 1988 | Delivered on: 19 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four areas of ground at kelliebank, airdrie. Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 January 2016 | Amended full accounts made up to 30 June 2015 (14 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
|
2 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
18 February 2015 | Registered office address changed from Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 18 February 2015 (1 page) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
9 April 2014 | Termination of appointment of Catherine Russell as a director (1 page) |
9 April 2014 | Appointment of Mr John Russell as a director (2 pages) |
14 January 2014 | Accounts for a small company made up to 30 June 2013 (8 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
|
28 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
10 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (7 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 (7 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 (7 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 (7 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 (7 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 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) |
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) |
17 January 2005 | Return made up to 19/12/04; full list of members
|
1 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
13 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 (13 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (13 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (12 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) |
22 November 2001 | Full accounts made up to 30 June 2001 (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 (13 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 (13 pages) |
11 December 1998 | Return made up to 19/12/98; full list of members (7 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
21 January 1998 | Return made up to 19/12/97; no change of members (5 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
16 January 1997 | Return made up to 19/12/96; no change of members (5 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 January 1996 | Return made up to 19/12/95; full list of members
|
28 February 1991 | Memorandum and Articles of Association (21 pages) |
16 February 1991 | Resolutions
|
19 December 1988 | Partic of mort/charge 12814 (3 pages) |
1 December 1988 | Company name changed dmws 89 LIMITED\certificate issued on 01/12/88 (2 pages) |
10 November 1988 | Resolutions
|
10 November 1988 | Memorandum and Articles of Association (32 pages) |
27 April 1988 | Incorporation (36 pages) |