Company NameFife Flyers Limited
DirectorsThomas Muir and John Alexander Wishart
Company StatusActive
Company NumberSC167157
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Thomas Muir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Director NameMr John Alexander Wishart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 8 months
RoleMaster Plumber
Country of ResidenceScotland
Correspondence Address10 William Street
Kirkcaldy
Fife
KY1 1TR
Scotland
Secretary NameMr James Thomson
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Director NameMr John Kenneth Waring
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceLeven
Correspondence AddressSmithygreen
Leven
Fife
KY8 5NU
Scotland
Director NameMr Thomas Muir
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(2 weeks, 4 days after company formation)
Appointment Duration22 years, 2 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScamadale 26 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Secretary NameThomas Graham
NationalityBritish
StatusResigned
Appointed28 October 2009(13 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 April 2020)
RoleCompany Director
Correspondence AddressFife Ice Arena Rosslyn Street
Kirkclady
Fife
KY1 3HS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefifeflyers.co.uk
Telephone01592 595100
Telephone regionKirkcaldy

Location

Registered AddressFife Ice Arena
Rosslyn Street
Kirkclady
Fife
KY1 3HS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Thomas Muir
50.00%
Ordinary
5k at £1John Alexander Wishart
25.00%
Ordinary
5k at £1John Kenneth Waring
25.00%
Ordinary

Financials

Year2014
Net Worth-£275,592
Cash£57,392
Current Liabilities£83,118

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
21 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 April 2020Termination of appointment of Thomas Graham as a secretary on 29 April 2020 (1 page)
31 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 April 2019Termination of appointment of Thomas Muir as a director on 23 October 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,000
(5 pages)
6 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 20,000
(5 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 20,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 January 2012Registered office address changed from Kirkcaldy Ice Rink Rosslyn Street Kirkcaldy Fife KY1 3HS on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Kirkcaldy Ice Rink Rosslyn Street Kirkcaldy Fife KY1 3HS on 30 January 2012 (2 pages)
23 August 2011Annual return made up to 19 July 2011 (14 pages)
23 August 2011Annual return made up to 19 July 2011 (14 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (12 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (12 pages)
20 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (11 pages)
20 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (11 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 November 2009Termination of appointment of James Thomson as a secretary (2 pages)
25 November 2009Termination of appointment of James Thomson as a secretary (2 pages)
25 November 2009Appointment of Thomas Graham as a secretary (3 pages)
25 November 2009Appointment of Thomas Graham as a secretary (3 pages)
10 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
10 November 2009Registered office address changed from 51a High Street Kirkcaldy Fife KY1 1LJ on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
10 November 2009Registered office address changed from 51a High Street Kirkcaldy Fife KY1 1LJ on 10 November 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2009Return made up to 19/07/08; no change of members (5 pages)
26 February 2009Return made up to 19/07/08; no change of members (5 pages)
31 December 2008Return made up to 19/07/07; full list of members (4 pages)
31 December 2008Return made up to 19/07/07; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2006Return made up to 19/07/06; full list of members (3 pages)
1 September 2006Return made up to 19/07/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 September 2005Return made up to 19/07/05; full list of members (8 pages)
22 September 2005Return made up to 19/07/05; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 September 2004Return made up to 19/07/04; full list of members (7 pages)
9 September 2004Return made up to 19/07/04; full list of members (7 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
23 July 2003Return made up to 19/07/03; full list of members (9 pages)
23 July 2003Return made up to 19/07/03; full list of members (9 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 July 1999 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 July 1999 (5 pages)
24 July 2001Return made up to 19/07/01; full list of members (8 pages)
24 July 2001Return made up to 19/07/01; full list of members (8 pages)
19 July 2000Return made up to 19/07/00; full list of members (8 pages)
19 July 2000Return made up to 19/07/00; full list of members (8 pages)
6 January 2000Return made up to 19/07/99; no change of members (4 pages)
6 January 2000Return made up to 19/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
8 July 1998Return made up to 19/07/98; full list of members (6 pages)
8 July 1998Return made up to 19/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Ad 21/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 July 1997Return made up to 19/07/97; full list of members (6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Return made up to 19/07/97; full list of members (6 pages)
31 July 1997Ad 21/01/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
19 July 1996Incorporation (14 pages)
19 July 1996Incorporation (14 pages)