Company NameFife Signs Limited
Company StatusActive
Company NumberSC121819
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Peter Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMiss Heather McNab
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Thomas George Traynor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Simon Paul Wolstenholme
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMargaret C Swan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1990(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressDeich 10 Beech Avenue
Ladybank
Cupar
Fife
KY7 7NG
Scotland
Director NameRodger Johnstone Swan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1990(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDeich 10 Beech Avenue
Ladybank
Cupar
Fife
KY7 7NG
Scotland
Secretary NameRodger Johnstone Swan
NationalityBritish
StatusResigned
Appointed25 January 1990(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDeich 10 Beech Avenue
Ladybank
Cupar
Fife
KY7 7NG
Scotland
Director NameMr Charles McLelland Limond
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Mark Stephen Ferguson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(4 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrange View
Grange Road
Burntisland
Fife
KY3 0AA
Scotland
Director NameMr Robert Roy Elder Hutcheson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 August 2011)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5
Waverley Road, Mitchelston
Industrial, Kirkcaldy
Fife
KY1 3NH
Scotland
Secretary NameMr Robert Roy Elder Hutcheson
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 January 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 5
Waverley Road, Mitchelston
Industrial, Kirkcaldy
Fife
KY1 3NH
Scotland

Contact

Websitecaledoniasigns.co.uk
Email address[email protected]
Telephone01592 655646
Telephone regionKirkcaldy

Location

Registered AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Caledonia Signs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,450

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 February 1993Delivered on: 16 February 1993
Satisfied on: 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

20 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
22 June 2015Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages)
28 May 2015Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page)
28 May 2015Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page)
28 May 2015Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages)
19 March 2015Satisfaction of charge 1 in full (4 pages)
19 March 2015Satisfaction of charge 1 in full (4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(3 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 February 2013Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH on 7 February 2013 (1 page)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH on 7 February 2013 (1 page)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 August 2011Termination of appointment of Robert Hutcheson as a director (1 page)
29 August 2011Termination of appointment of Robert Hutcheson as a director (1 page)
13 April 2011Termination of appointment of Robert Hutcheson as a secretary (1 page)
13 April 2011Termination of appointment of Robert Hutcheson as a secretary (1 page)
13 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 January 2010Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Mark Ferguson as a director (1 page)
6 January 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages)
6 January 2010Termination of appointment of Mark Ferguson as a director (1 page)
6 January 2010Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
14 March 2007Return made up to 31/01/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
18 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
18 March 2004Return made up to 27/02/04; full list of members (7 pages)
18 March 2004Return made up to 27/02/04; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 May 2002Return made up to 31/03/02; full list of members (7 pages)
3 May 2002Return made up to 31/03/02; full list of members (7 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 June 1999Registered office changed on 09/06/99 from: mitchelston industrial estate kirkcaldy fife KY1 3NH (1 page)
9 June 1999Registered office changed on 09/06/99 from: mitchelston industrial estate kirkcaldy fife KY1 3NH (1 page)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Secretary resigned (2 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 31/03/96; no change of members (4 pages)
23 May 1996Return made up to 31/03/96; no change of members (4 pages)
14 February 1990Memorandum and Articles of Association (7 pages)
14 February 1990Memorandum and Articles of Association (7 pages)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
7 December 1989Incorporation (9 pages)
7 December 1989Incorporation (9 pages)