Company NameCitizens Advice And Rights Fife Limited
Company StatusActive
Company NumberSC178060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter McTiernan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(14 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Richard Thomson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleTrading Standards Officer
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMs Maureen Lyall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired Manager Of Educational Services
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMrs Jean Lesley Ferguson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed12 June 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMrs Suzanne Stuart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(22 years after company formation)
Appointment Duration4 years, 7 months
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Alistair Cairns
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed05 February 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr David John Redpath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed09 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Secretary NameMr David John Redpath
StatusCurrent
Appointed09 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMs Lilian Combe Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Martin Davidson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Matthew Gerald Thomas Bruce
Date of BirthJune 2000 (Born 23 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr David Allan Grisenthwaite
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Director NamePaul Alexander Gillon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleManaging Director
Correspondence AddressHawfield House Cupar Road
Kennoway
Leven
Fife
KY8 5LP
Scotland
Director NameMr William Andrew Elphinstone
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleRetired
Correspondence Address10 Lomond Bank
Glenfarg
Perth
PH2 9PF
Scotland
Director NameMr William Sanderson McKie Davidson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleRetired Bank Manager
Correspondence AddressMontrose, 24 Sillerhole Road
Leven
Fife
KY8 5NB
Scotland
Director NameMr William Andrew Davidson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleRetired
Correspondence Address48 Buchan Path
Glenrothes
Fife
KY6 1EH
Scotland
Secretary NameHelen Pearson
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Stevenson Avenue
Glenrothes
Fife
KY6 1EQ
Scotland
Secretary NameIain Lorraine Grant
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 1999)
RoleCompany Director
Correspondence Address27 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NamePeter Carstairs Douglas
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 November 2007)
RoleMinister Of Religion
Correspondence AddressThe Old Schoolhouse
Flisk
Newburgh
Fife
KY14 6HN
Scotland
Secretary NameMorag Helen Gillespie
NationalityBritish
StatusResigned
Appointed24 December 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2001)
RoleCompany Director
Correspondence Address6 Hill Street
Ladybank
Cupar
Fife
KY15 7NP
Scotland
Director NameCllr William Lawrie Clarke
Date of BirthJune 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2003)
RoleRetired
Country of ResidenceScotland
Correspondence Address82 Navitie Park
Ballingry
Fife
KY5 8NJ
Scotland
Director NameCaroline Cairns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(3 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 June 2001)
RoleCo-ordinator
Correspondence Address58 Marmion Drive
Glenrothes
Fife
KY6 2PG
Scotland
Director NameMiss Marianne Baird
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2003)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Loudens Close
St. Andrews
Fife
KY16 9EN
Scotland
Secretary NamePeter Carstairs Douglas
NationalityBritish
StatusResigned
Appointed20 February 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 November 2007)
RoleMinister Of Religion
Correspondence AddressThe Old School House
Flisk
Newburgh
Fife
KY14 6WN
Scotland
Director NameAvril Read Coventry
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address33 West Leven Street
Burntisland
Fife
KY3 9DZ
Scotland
Director NameCllr Margot Brown Doig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2007)
RoleLecturer
Correspondence Address107 Carden Castle Park
Cardenden
Lochgelly
Fife
KY5 0EF
Scotland
Director NameMr Neil Edwards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 7, Castleblair Business Centre Queensway Indu
Glenrothes
Fife
KY7 5QR
Scotland
Director NameDr Richard Peter McLaren Bond
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 7, Castleblair Business Centre Queensway Indu
Glenrothes
Fife
KY7 5QR
Scotland
Director NameCllr Fiona Grant
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 August 2007(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2012)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address1 Cowal Crescent
Glenrothes
Fife
KY6 3PT
Scotland
Secretary NameMrs Norma Margaret Philpott
NationalityBritish
StatusResigned
Appointed05 December 2007(10 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 September 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Altany Steel Andrew Craik
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2016)
RoleCouncillor/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameCllr David Graham
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2017)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameCllr Lesley Rankin Backhouse
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2017(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2019)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Derek Bishop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(20 years, 9 months after company formation)
Appointment Duration3 months (resigned 29 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Alistair Bruce Cameron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2020)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland

Contact

Websitewww.citizensadvice.org.uk

Location

Registered AddressCraig Mitchell House Unit 7 & 8
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2014
Turnover£2,261,018
Net Worth-£389,815
Current Liabilities£143,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

25 April 2000Delivered on: 28 April 2000
Satisfied on: 28 May 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 abbey park place, dunfermline.
Fully Satisfied

Filing History

24 February 2021Termination of appointment of Beverley Jayne Harrow as a director on 15 February 2021 (1 page)
20 October 2020Full accounts made up to 31 March 2020 (34 pages)
7 October 2020Appointment of Ms Lilian Combe Hamilton as a director on 7 October 2020 (2 pages)
10 September 2020Appointment of Mr David John Redpath as a director on 9 September 2020 (2 pages)
10 September 2020Termination of appointment of Norma Margaret Philpott as a director on 9 September 2020 (1 page)
10 September 2020Termination of appointment of Norma Margaret Philpott as a secretary on 9 September 2020 (1 page)
10 September 2020Appointment of Mr David John Redpath as a secretary on 9 September 2020 (2 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Alistair Bruce Cameron as a director on 11 March 2020 (1 page)
26 February 2020Appointment of Mr Alistair Cairns as a director on 5 February 2020 (2 pages)
15 October 2019Appointment of Ms Kate Stewart as a director on 1 October 2019 (2 pages)
11 October 2019Full accounts made up to 31 March 2019 (34 pages)
11 September 2019Appointment of Mrs Suzanne Stuart as a director on 4 September 2019 (2 pages)
19 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Mhairi Lochhead as a director on 12 August 2019 (1 page)
26 July 2019Termination of appointment of Lesley Rankin Backhouse as a director on 19 July 2019 (1 page)
24 June 2019Termination of appointment of Malcolm James Kelly as a director on 12 June 2019 (1 page)
24 June 2019Appointment of Mrs Jean Lesley Ferguson as a director on 12 June 2019 (2 pages)
22 March 2019Director's details changed for Mr Alistair Bruce Cameron on 20 March 2019 (2 pages)
22 March 2019Termination of appointment of Thomas Cornelis Vrolijk as a director on 20 March 2019 (1 page)
7 November 2018Director's details changed for Mr Alastair Cameron on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mrs Susan Morag Leslie on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Malcolm James Kelly on 7 November 2018 (2 pages)
31 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 October 2018Full accounts made up to 31 March 2018 (33 pages)
8 October 2018Appointment of Mr Alastair Cameron as a director on 19 September 2018 (2 pages)
8 October 2018Appointment of Mr Malcolm James Kelly as a director on 2 October 2018 (2 pages)
6 September 2018Termination of appointment of Derek Bishop as a director on 29 August 2018 (1 page)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
3 August 2018Appointment of Ms Maureen Lyall as a director on 25 July 2018 (2 pages)
3 August 2018Appointment of Mr Richard Thomson as a director on 25 July 2018 (2 pages)
11 June 2018Appointment of Mr Derek Bishop as a director on 30 May 2018 (2 pages)
30 April 2018Termination of appointment of Ryan Taylor as a director on 18 April 2018 (1 page)
9 March 2018Termination of appointment of Ross Paterson as a director on 21 February 2018 (1 page)
13 November 2017Termination of appointment of William Alexander Henderson as a director on 2 November 2017 (1 page)
13 November 2017Termination of appointment of William Alexander Henderson as a director on 2 November 2017 (1 page)
18 October 2017Appointment of Mrs Susan Morag Leslie as a director on 22 September 2017 (2 pages)
18 October 2017Appointment of Mrs Susan Morag Leslie as a director on 22 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Ross Paterson on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Ross Paterson on 18 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 March 2017 (38 pages)
7 October 2017Full accounts made up to 31 March 2017 (38 pages)
23 August 2017Appointment of Mrs Lesley Rankin Backhouse as a director on 16 August 2017 (2 pages)
23 August 2017Appointment of Mr Ross Paterson as a director on 16 August 2017 (2 pages)
23 August 2017Appointment of Mrs Lesley Rankin Backhouse as a director on 16 August 2017 (2 pages)
23 August 2017Appointment of Mr Ross Paterson as a director on 16 August 2017 (2 pages)
22 August 2017Appointment of Mr Ryan Taylor as a director on 16 August 2017 (2 pages)
22 August 2017Appointment of Mr Ryan Taylor as a director on 16 August 2017 (2 pages)
22 August 2017Termination of appointment of Hugh Lynch Reid as a director on 16 August 2017 (1 page)
22 August 2017Termination of appointment of Hugh Lynch Reid as a director on 16 August 2017 (1 page)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 July 2017Termination of appointment of David Graham as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of David Graham as a director on 30 June 2017 (1 page)
5 June 2017Termination of appointment of Susan Morag Leslie as a director on 17 May 2017 (1 page)
5 June 2017Termination of appointment of Susan Morag Leslie as a director on 17 May 2017 (1 page)
23 December 2016Director's details changed for Mrs Beverley Jayne Harrow on 18 October 2016 (2 pages)
23 December 2016Termination of appointment of Evelyn Whyte as a director on 5 October 2016 (1 page)
23 December 2016Director's details changed for Mrs Beverley Jayne Harrow on 18 October 2016 (2 pages)
23 December 2016Termination of appointment of Evelyn Whyte as a director on 5 October 2016 (1 page)
19 October 2016Full accounts made up to 31 March 2016 (23 pages)
19 October 2016Full accounts made up to 31 March 2016 (23 pages)
29 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
29 August 2016Director's details changed for Mrs Evelyn Whyte on 28 August 2016 (2 pages)
29 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
29 August 2016Director's details changed for Mrs Evelyn Whyte on 28 August 2016 (2 pages)
22 March 2016Termination of appointment of Altany Craik as a director on 3 February 2016 (1 page)
22 March 2016Termination of appointment of Altany Craik as a director on 3 February 2016 (1 page)
22 March 2016Appointment of Cllr David Graham as a director on 3 February 2016 (2 pages)
22 March 2016Appointment of Cllr David Graham as a director on 3 February 2016 (2 pages)
17 November 2015Termination of appointment of Brian Welsh as a director on 7 October 2015 (1 page)
17 November 2015Termination of appointment of Brian Welsh as a director on 7 October 2015 (1 page)
17 November 2015Termination of appointment of Brian Welsh as a director on 7 October 2015 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
1 September 2015Director's details changed for Mr Thomas Cornelis Vrolijk on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 12 August 2015 no member list (8 pages)
1 September 2015Director's details changed for Ms Mhairi Lochhead on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Ms Mhairi Lochhead on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Thomas Cornelis Vrolijk on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Ms Mhairi Lochhead on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Thomas Cornelis Vrolijk on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 12 August 2015 no member list (8 pages)
3 March 2015Director's details changed for Mr Hugh Read on 7 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Hugh Read on 7 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Hugh Read on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Brian Welsh as a director on 31 October 2014 (2 pages)
7 January 2015Registered office address changed from Q8 Flemington Road Glenrothes Fife KY7 5QF to Craig Mitchell House Unit 7 & 8 Flemington Road Glenrothes Fife KY7 5QF on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Hugh Read as a director on 31 October 2014 (2 pages)
7 January 2015Registered office address changed from Q8 Flemington Road Glenrothes Fife KY7 5QF to Craig Mitchell House Unit 7 & 8 Flemington Road Glenrothes Fife KY7 5QF on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Brian Welsh as a director on 31 October 2014 (2 pages)
7 January 2015Appointment of Mr Hugh Read as a director on 31 October 2014 (2 pages)
7 January 2015Registered office address changed from Q8 Flemington Road Glenrothes Fife KY7 5QF to Craig Mitchell House Unit 7 & 8 Flemington Road Glenrothes Fife KY7 5QF on 7 January 2015 (1 page)
3 November 2014Full accounts made up to 31 March 2014 (21 pages)
3 November 2014Full accounts made up to 31 March 2014 (21 pages)
3 September 2014Annual return made up to 12 August 2014 no member list (7 pages)
3 September 2014Annual return made up to 12 August 2014 no member list (7 pages)
7 July 2014Termination of appointment of David Sked as a director (1 page)
7 July 2014Termination of appointment of David Sked as a director (1 page)
7 July 2014Appointment of Mrs Evelyn Whyte as a director (2 pages)
7 July 2014Appointment of Mrs Evelyn Whyte as a director (2 pages)
11 March 2014Termination of appointment of David Grisenthwaite as a director (1 page)
11 March 2014Termination of appointment of David Grisenthwaite as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
4 September 2013Annual return made up to 12 August 2013 no member list (9 pages)
4 September 2013Annual return made up to 12 August 2013 no member list (9 pages)
4 September 2013Termination of appointment of Stephen Salt as a director (1 page)
4 September 2013Termination of appointment of Stephen Salt as a director (1 page)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 March 2013Appointment of Mr Altany Craik as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(3 pages)
29 March 2013Appointment of Mr Altany Craik as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(3 pages)
16 January 2013Registered office address changed from Unit 7, Castleblair Business Centre Queensway Industrial Estate Glenrothes Fife KY7 5QR on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Unit 7, Castleblair Business Centre Queensway Industrial Estate Glenrothes Fife KY7 5QR on 16 January 2013 (1 page)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 September 2012Annual return made up to 12 August 2012 no member list (8 pages)
6 September 2012Annual return made up to 12 August 2012 no member list (8 pages)
3 September 2012Termination of appointment of Fiona Grant as a director (1 page)
3 September 2012Termination of appointment of Fiona Grant as a director (1 page)
17 February 2012Termination of appointment of John Hughes as a director (1 page)
17 February 2012Appointment of Mr David Sked as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(3 pages)
17 February 2012Termination of appointment of John Hughes as a director (1 page)
17 February 2012Appointment of Mr Peter Mctiernan as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(2 pages)
17 February 2012Appointment of Mr David Sked as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(3 pages)
17 February 2012Appointment of Mr Peter Mctiernan as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(2 pages)
22 December 2011Full accounts made up to 31 March 2011 (19 pages)
22 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 September 2011Annual return made up to 12 August 2011 no member list (8 pages)
7 September 2011Director's details changed for Mr John Hughes on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr John Hughes on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 12 August 2011 no member list (8 pages)
7 September 2011Director's details changed for Mr John Hughes on 7 September 2011 (2 pages)
28 June 2011Appointment of Mr William Henderson as a director (3 pages)
28 June 2011Appointment of Miss Sandra Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(2 pages)
28 June 2011Appointment of Mr William Henderson as a director (3 pages)
28 June 2011Appointment of Miss Sandra Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 14/06/2013.
(2 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
18 March 2011Appointment of Mrs Beverley Harrow as a director (2 pages)
18 March 2011Appointment of Mrs Beverley Harrow as a director (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Statement of company's objects (2 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
16 November 2010Memorandum and Articles of Association (19 pages)
16 November 2010Memorandum and Articles of Association (19 pages)
6 September 2010Annual return made up to 12 August 2010 no member list (6 pages)
6 September 2010Director's details changed for Susan Morag Leslie on 11 August 2010 (2 pages)
6 September 2010Annual return made up to 12 August 2010 no member list (6 pages)
6 September 2010Director's details changed for Susan Morag Leslie on 11 August 2010 (2 pages)
10 August 2010Termination of appointment of Neil Edwards as a director (1 page)
10 August 2010Termination of appointment of Neil Edwards as a director (1 page)
22 June 2010Termination of appointment of Richard Bond as a director (1 page)
22 June 2010Termination of appointment of Richard Bond as a director (1 page)
12 March 2010Appointment of Mr John Hughes as a director (2 pages)
12 March 2010Appointment of Mr John Hughes as a director (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (19 pages)
15 December 2009Full accounts made up to 31 March 2009 (19 pages)
23 November 2009Director's details changed for Mrs Norma Margaret Philpott on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mhairi Lochhead on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Norma Margaret Philpott on 1 October 2009 (1 page)
23 November 2009Director's details changed for Thomas Cornelis Vrolijk on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Norma Margaret Philpott on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mhairi Lochhead on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Salt on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Doctor Richard Peter Mclaren Bond on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David Allan Grisenthwaite on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Norma Margaret Philpott on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Salt on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Doctor Richard Peter Mclaren Bond on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Doctor Richard Peter Mclaren Bond on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mhairi Lochhead on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Neil Edwards on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Thomas Cornelis Vrolijk on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David Allan Grisenthwaite on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Thomas Cornelis Vrolijk on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Salt on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Neil Edwards on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Norma Margaret Philpott on 1 October 2009 (1 page)
23 November 2009Director's details changed for David Allan Grisenthwaite on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Neil Edwards on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Norma Margaret Philpott on 1 October 2009 (2 pages)
29 September 2009Director's change of particulars / mhairi lochhead / 29/09/2009 (1 page)
29 September 2009Director's change of particulars / mhairi lochhead / 29/09/2009 (1 page)
7 September 2009Annual return made up to 12/08/09 (5 pages)
7 September 2009Annual return made up to 12/08/09 (5 pages)
13 May 2009Appointment terminated director john hicks (1 page)
13 May 2009Appointment terminated director john hicks (1 page)
8 April 2009Director appointed thomas cornelis vrolijk (2 pages)
8 April 2009Director appointed thomas cornelis vrolijk (2 pages)
17 December 2008Appointment terminated director basil oneill (1 page)
17 December 2008Appointment terminated director basil oneill (1 page)
5 December 2008Full accounts made up to 31 March 2008 (18 pages)
5 December 2008Full accounts made up to 31 March 2008 (18 pages)
21 August 2008Annual return made up to 12/08/08 (5 pages)
21 August 2008Annual return made up to 12/08/08 (5 pages)
30 June 2008Registered office changed on 30/06/2008 from wellesley road methil KY8 3QR (1 page)
30 June 2008Registered office changed on 30/06/2008 from wellesley road methil KY8 3QR (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (17 pages)
15 January 2008Full accounts made up to 31 March 2007 (17 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
8 September 2007Annual return made up to 12/08/07
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2007Director resigned (1 page)
8 September 2007Annual return made up to 12/08/07
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
6 December 2006Full accounts made up to 31 March 2006 (15 pages)
6 December 2006Full accounts made up to 31 March 2006 (15 pages)
7 September 2006Annual return made up to 12/08/06
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Annual return made up to 12/08/06
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
14 November 2005Full accounts made up to 31 March 2005 (14 pages)
14 November 2005Full accounts made up to 31 March 2005 (14 pages)
31 August 2005Annual return made up to 12/08/05 (7 pages)
31 August 2005Annual return made up to 12/08/05 (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
27 August 2004Annual return made up to 12/08/04 (7 pages)
27 August 2004Annual return made up to 12/08/04 (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2004Memorandum and Articles of Association (23 pages)
12 January 2004Memorandum and Articles of Association (23 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2003Full accounts made up to 31 March 2003 (15 pages)
31 October 2003Full accounts made up to 31 March 2003 (15 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Annual return made up to 12/08/03 (8 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Annual return made up to 12/08/03 (8 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (15 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (15 pages)
9 September 2002Annual return made up to 12/08/02
  • 363(288) ‐ Director resigned
(9 pages)
9 September 2002Annual return made up to 12/08/02
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
7 September 2001Annual return made up to 12/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Annual return made up to 12/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (15 pages)
9 January 2001Full accounts made up to 31 March 2000 (15 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Annual return made up to 12/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Annual return made up to 12/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
28 April 2000Partic of mort/charge * (6 pages)
28 April 2000Partic of mort/charge * (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
13 September 1999Annual return made up to 12/08/99 (8 pages)
13 September 1999Annual return made up to 12/08/99 (8 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999New secretary appointed (2 pages)
24 February 1999Amended full accounts made up to 31 March 1998 (15 pages)
24 February 1999Amended full accounts made up to 31 March 1998 (15 pages)
31 January 1999Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
31 January 1999Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Annual return made up to 12/08/98 (8 pages)
25 August 1998Annual return made up to 12/08/98 (8 pages)
25 August 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: citizens advice and rights fife fife house, north street glenrothes fife KY7 5LT (1 page)
7 July 1998Registered office changed on 07/07/98 from: citizens advice and rights fife fife house, north street glenrothes fife KY7 5LT (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
12 August 1997Incorporation (46 pages)
12 August 1997Incorporation (46 pages)