Company NameFife Warehousing Company Limited
DirectorsJohn Shanks Kilgour and Gillian Elizabeth Donald
Company StatusActive
Company NumberSC133181
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 8 months ago)
Previous NameFife Removal Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Shanks Kilgour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director NameMrs Gillian Elizabeth Donald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Secretary NameMrs Gillian Elizabeth Donald
StatusCurrent
Appointed10 August 2021(30 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NH
Scotland
Director NameKenneth Stephenson Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGibson & Spears Dow & Son (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address9 East Fergus Place
Kirkcaldy
Fife
KY1 1XU
Scotland

Contact

Websitefifegroup.com
Email address[email protected]

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Bulk Grain & General Warehousing Co LTD
50.00%
Ordinary
1 at £1John Shanks Kilgour
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

10 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 December 2019Notification of John Shanks Kilgour as a person with significant control on 21 November 2019 (2 pages)
6 December 2019Withdrawal of a person with significant control statement on 6 December 2019 (2 pages)
6 December 2019Notification of Fife Training Services Ltd as a person with significant control on 21 November 2019 (2 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Appointment of Mrs Gillian Elizabeth Donald as a director on 24 May 2019 (2 pages)
4 July 2019Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
18 February 2015Registered 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)
18 February 2015Registered 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)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
1 August 2011Company name changed fife removal services LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Company name changed fife removal services LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Gibson & Spears Dow & Son on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Gibson & Spears Dow & Son on 1 August 2010 (2 pages)
19 August 2010Secretary's details changed for Gibson & Spears Dow & Son on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
21 November 2009Full accounts made up to 30 June 2009 (10 pages)
21 November 2009Full accounts made up to 30 June 2009 (10 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 December 2008Full accounts made up to 30 June 2008 (10 pages)
2 December 2008Full accounts made up to 30 June 2008 (10 pages)
12 September 2008Return made up to 01/08/08; full list of members (4 pages)
12 September 2008Return made up to 01/08/08; full list of members (4 pages)
9 November 2007Full accounts made up to 30 June 2007 (10 pages)
9 November 2007Full accounts made up to 30 June 2007 (10 pages)
19 September 2007Return made up to 01/08/07; no change of members (7 pages)
19 September 2007Return made up to 01/08/07; no change of members (7 pages)
6 November 2006Full accounts made up to 30 June 2006 (10 pages)
6 November 2006Full accounts made up to 30 June 2006 (10 pages)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
18 November 2005Full accounts made up to 30 June 2005 (10 pages)
18 November 2005Full accounts made up to 30 June 2005 (10 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
24 August 2004Return made up to 01/08/04; full list of members (7 pages)
24 August 2004Return made up to 01/08/04; full list of members (7 pages)
14 December 2003Full accounts made up to 30 June 2003 (10 pages)
14 December 2003Full accounts made up to 30 June 2003 (10 pages)
6 August 2003Return made up to 01/08/03; full list of members (7 pages)
6 August 2003Return made up to 01/08/03; full list of members (7 pages)
9 April 2003Company name changed fife removal company LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed fife removal company LIMITED\certificate issued on 09/04/03 (2 pages)
2 December 2002Full accounts made up to 30 June 2002 (7 pages)
2 December 2002Full accounts made up to 30 June 2002 (7 pages)
7 November 2002Company name changed grain check LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed grain check LIMITED\certificate issued on 07/11/02 (2 pages)
21 August 2002Return made up to 01/08/02; full list of members (7 pages)
21 August 2002Return made up to 01/08/02; full list of members (7 pages)
22 November 2001Full accounts made up to 30 June 2001 (7 pages)
22 November 2001Full accounts made up to 30 June 2001 (7 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
12 December 2000Full accounts made up to 30 June 2000 (7 pages)
12 December 2000Full accounts made up to 30 June 2000 (7 pages)
11 September 2000Return made up to 01/08/00; full list of members (6 pages)
11 September 2000Return made up to 01/08/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (6 pages)
25 August 1999Return made up to 01/08/99; no change of members (4 pages)
25 August 1999Return made up to 01/08/99; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 30 June 1998 (7 pages)
11 November 1998Accounts for a dormant company made up to 30 June 1998 (7 pages)
11 September 1998Return made up to 01/08/98; no change of members (4 pages)
11 September 1998Return made up to 01/08/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 September 1997Return made up to 01/08/97; full list of members (6 pages)
12 September 1997Return made up to 01/08/97; full list of members (6 pages)
19 February 1997Full accounts made up to 30 June 1996 (7 pages)
19 February 1997Full accounts made up to 30 June 1996 (7 pages)
11 September 1996Return made up to 01/08/96; no change of members (4 pages)
11 September 1996Return made up to 01/08/96; no change of members (4 pages)
19 February 1996Full accounts made up to 30 June 1995 (6 pages)
19 February 1996Full accounts made up to 30 June 1995 (6 pages)
9 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)