Kirkcaldy
Fife
KY2 5NE
Scotland
Director Name | Mr John Alexander Wishart |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Master Plumber |
Country of Residence | Scotland |
Correspondence Address | 10 William Street Kirkcaldy Fife KY1 1TR Scotland |
Secretary Name | Mr James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Raith Crescent Kirkcaldy Fife KY2 5NN Scotland |
Director Name | Mr John Kenneth Waring |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | Leven |
Correspondence Address | Smithygreen Leven Fife KY8 5NU Scotland |
Director Name | Mr Thomas Muir |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scamadale 26 Boglily Road Kirkcaldy Fife KY2 5NE Scotland |
Secretary Name | Thomas Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 April 2020) |
Role | Company Director |
Correspondence Address | Fife Ice Arena Rosslyn Street Kirkclady Fife KY1 3HS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fifeflyers.co.uk |
---|---|
Telephone | 01592 595100 |
Telephone region | Kirkcaldy |
Registered Address | Fife Ice Arena Rosslyn Street Kirkclady Fife KY1 3HS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Thomas Muir 50.00% Ordinary |
---|---|
5k at £1 | John Alexander Wishart 25.00% Ordinary |
5k at £1 | John Kenneth Waring 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£275,592 |
Cash | £57,392 |
Current Liabilities | £83,118 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
2 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 April 2020 | Termination of appointment of Thomas Graham as a secretary on 29 April 2020 (1 page) |
31 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 April 2019 | Termination of appointment of Thomas Muir as a director on 23 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 January 2012 | Registered office address changed from Kirkcaldy Ice Rink Rosslyn Street Kirkcaldy Fife KY1 3HS on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Kirkcaldy Ice Rink Rosslyn Street Kirkcaldy Fife KY1 3HS on 30 January 2012 (2 pages) |
23 August 2011 | Annual return made up to 19 July 2011 (14 pages) |
23 August 2011 | Annual return made up to 19 July 2011 (14 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (12 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (12 pages) |
20 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 November 2009 | Termination of appointment of James Thomson as a secretary (2 pages) |
25 November 2009 | Termination of appointment of James Thomson as a secretary (2 pages) |
25 November 2009 | Appointment of Thomas Graham as a secretary (3 pages) |
25 November 2009 | Appointment of Thomas Graham as a secretary (3 pages) |
10 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Registered office address changed from 51a High Street Kirkcaldy Fife KY1 1LJ on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Registered office address changed from 51a High Street Kirkcaldy Fife KY1 1LJ on 10 November 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2009 | Return made up to 19/07/08; no change of members (5 pages) |
26 February 2009 | Return made up to 19/07/08; no change of members (5 pages) |
31 December 2008 | Return made up to 19/07/07; full list of members (4 pages) |
31 December 2008 | Return made up to 19/07/07; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
22 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
23 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 August 2002 | Return made up to 19/07/02; full list of members
|
15 August 2002 | Return made up to 19/07/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 July 1999 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 July 1999 (5 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
19 July 2000 | Return made up to 19/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 19/07/00; full list of members (8 pages) |
6 January 2000 | Return made up to 19/07/99; no change of members (4 pages) |
6 January 2000 | Return made up to 19/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
8 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
8 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Ad 21/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
31 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
31 July 1997 | Ad 21/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Incorporation (14 pages) |
19 July 1996 | Incorporation (14 pages) |