Company NameEcowise Fife Limited
Company StatusDissolved
Company NumberSC199130
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Cook
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehaugh
Coldstream Crescent
Leven
Fife
KY8 5TD
Scotland
Director NameJohn Alexander Fergusson McCombie
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Carnoustie Gardens
Glenrothes
Fife
KY6 2QB
Scotland
Secretary NameMr Brian Charles Thallon Wood
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Seafield Crescent
Kirkcaldy
Fife
KY1 1PQ
Scotland
Director NameMr Alan Andrew Moyes Henderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 February 2018)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Orkney Place
Kirkcaldy
Fife
KY1 3DZ
Scotland
Director NameMr George Traill Lyon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 February 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address0 Westfield Lodge
By Colinsburgh
Fife
KY9 1HE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address8 Mitchell Street
Leven
Fife
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Alexander Fergusson Mccombie
50.00%
Ordinary
1 at £1Leven Valley Development Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£88

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(7 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(7 pages)
27 October 2014Appointment of Mr George Lyon as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Alan Andrew Moyes Henderson as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr George Lyon as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Alan Andrew Moyes Henderson as a director on 27 October 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
3 June 2013Registered office address changed from Kirkland Hill House Den Walk, Methil Leven Fife KY8 3LQ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Kirkland Hill House Den Walk, Methil Leven Fife KY8 3LQ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Kirkland Hill House Den Walk, Methil Leven Fife KY8 3LQ on 3 June 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
30 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 23/08/09; full list of members (4 pages)
15 September 2009Return made up to 23/08/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 September 2006Return made up to 23/08/06; full list of members (7 pages)
21 September 2006Return made up to 23/08/06; full list of members (7 pages)
5 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Return made up to 23/08/04; full list of members (7 pages)
22 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 September 2003Return made up to 23/08/03; full list of members (7 pages)
1 September 2003Return made up to 23/08/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 September 2002Return made up to 23/08/02; full list of members (7 pages)
24 September 2002Return made up to 23/08/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Return made up to 23/08/01; full list of members (6 pages)
11 September 2001Return made up to 23/08/01; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 September 2000Return made up to 23/08/00; full list of members (6 pages)
23 September 2000Return made up to 23/08/00; full list of members (6 pages)
19 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
19 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
26 August 1999Registered office changed on 26/08/99 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
23 August 1999Incorporation (12 pages)
23 August 1999Incorporation (12 pages)