Glenrothes
KY6 2AL
Scotland
Director Name | Mrs Lisa Eleanor Bray |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes KY6 2AL Scotland |
Director Name | Mr Gordon John Mole |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Head Of Service, Business & Employability |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mr Altany Steel Andrew Craik |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mrs Samantha Clare Fernando |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mr David James Archer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(22 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Peter Edward Day |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Lead Manager Economic Devpt Se |
Correspondence Address | The North Steading Dalgairn Cupar Fife KY15 4PH Scotland |
Director Name | Ian James McLachlan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Snr Dir Learning & Enterprise |
Correspondence Address | 39 Caiystane Avenue Edinburgh Midlothian EH10 6SB Scotland |
Secretary Name | Katherine Anne McAlpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | William Gordon Taylor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 month after company formation) |
Appointment Duration | 3 months (resigned 30 July 2001) |
Role | Corporate Manager |
Country of Residence | Scotland |
Correspondence Address | Hayston Park Quarry Road Balmullo Fife KY16 0AN Scotland |
Director Name | Alexander MacDonald |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 August 2010) |
Role | Development Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craig Court Burntisland Fife KY3 0AT Scotland |
Director Name | Mr Joseph Crawford Noble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Moir Crescent St. Andrews Fife KY16 8XN Scotland |
Director Name | Mr Stuart Nichol |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2003) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 38 Moyness Park Drive Blairgowrie Perthshire PH10 6LX Scotland |
Director Name | Mark Ramsay Hastings |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 2006) |
Role | Public Servant |
Correspondence Address | 5 Brentham Crescent Stirling Stirlingshire FK8 2AZ Scotland |
Secretary Name | Alan Blyth Fernie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2003) |
Role | Accountant |
Correspondence Address | 14 Mey Green Stenton Glenrothes Fife KY7 4SA Scotland |
Secretary Name | Alan Blyth Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2003) |
Role | Accountant |
Correspondence Address | 14 Mey Green Stenton Glenrothes Fife KY7 4SA Scotland |
Director Name | Mr Alan William Russell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 2004) |
Role | Economic Development Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Wellbank Gardens Glenrothes Fife KY7 4TR Scotland |
Secretary Name | Katherine Anne McAlpine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 77 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Secretary Name | Gloria Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mr Joseph Crawford Noble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Crescent St. Andrews Fife KY16 8XN Scotland |
Director Name | Mr Alan George McLeod |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | Mr Stephen Leslie Percy-Robb |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 East Trinity Road Edinburgh Midlothian EH5 3PR Scotland |
Director Name | Ms Pamela Caterina Caira |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mr John Penman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Donald Campbell Munro |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ Scotland |
Director Name | Jacqueline Anne Cannon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ Scotland |
Director Name | Mr Robin Presswood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2016) |
Role | Business And Strategy Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Joyce Duncan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ Scotland |
Director Name | Mrs Kay Dunbar Carrington |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 2012(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 2013) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ Scotland |
Director Name | Ms Lesley Margaret Laird |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mr Mark Denis Jones |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mr Mark Stewart Borland Cameron |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2020) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mr George Young Sneddon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2020) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Miss Eilidh Christie Smith |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morton Of Pitmilly Countryside Resort Kingsbarns St. Andrews Fife KY16 8QF Scotland |
Director Name | Mr Alan Thomson Craig |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 November 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saltire House Pentland Park Glenrothes KY6 2AL Scotland |
Website | businessgatewayfife.com |
---|---|
Telephone | 01592 858333 |
Telephone region | Kirkcaldy |
Registered Address | Saltire House Pentland Park Glenrothes Fife KY6 2AL Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2014 |
---|---|
Turnover | £975,501 |
Gross Profit | £855,203 |
Net Worth | £474,118 |
Cash | £978,996 |
Current Liabilities | £681,182 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Termination of appointment of Mark Denis Jones as a director on 29 January 2024 (1 page) |
26 October 2023 | Full accounts made up to 31 March 2023 (21 pages) |
11 September 2023 | Appointment of Mr David James Archer as a director on 4 September 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 March 2023 | Resolutions
|
31 March 2023 | Memorandum and Articles of Association (26 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (21 pages) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
26 September 2021 | Full accounts made up to 31 March 2021 (21 pages) |
2 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Mark Stewart Borland Cameron as a director on 31 December 2020 (1 page) |
6 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
27 October 2020 | Appointment of Mrs Samantha Clare Fernando as a director on 24 October 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of George Young Sneddon as a director on 10 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Altany Steel Andrew Craik as a director on 10 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr Gordon John Mole as a director on 10 January 2020 (2 pages) |
23 August 2019 | Termination of appointment of Alan Thomson Craig as a director on 9 August 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 November 2018 | Termination of appointment of Donald Campbell Munro as a director on 16 November 2018 (1 page) |
12 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 November 2017 | Appointment of Lisa Eleanor Bray as a director on 3 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Alan Thomson Craig as a director on 3 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Alan Thomson Craig as a director on 3 November 2017 (2 pages) |
13 November 2017 | Appointment of Lisa Eleanor Bray as a director on 3 November 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 June 2017 | Termination of appointment of Lesley Margaret Laird as a director on 1 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Lesley Margaret Laird as a director on 1 June 2017 (1 page) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Eilidh Christie Smith as a director on 28 March 2017 (1 page) |
15 February 2017 | Appointment of Miss Eilidh Christie Smith as a director on 3 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Gloria Jane Wilson as a secretary on 3 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Penman as a director on 3 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Gloria Jane Wilson as a secretary on 3 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Penman as a director on 3 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Grant Peter Jarvis as a secretary on 3 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Grant Peter Jarvis as a secretary on 3 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Eilidh Christie Smith as a director on 3 February 2017 (2 pages) |
20 January 2017 | Termination of appointment of Robin Presswood as a director on 15 August 2016 (1 page) |
20 January 2017 | Termination of appointment of Robin Presswood as a director on 15 August 2016 (1 page) |
7 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
5 September 2016 | Appointment of Mr George Young Sneddon as a director on 19 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr George Young Sneddon as a director on 19 August 2016 (2 pages) |
8 July 2016 | Appointment of Mr Mark Stewart Borland Cameron as a director on 3 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Mark Stewart Borland Cameron as a director on 3 June 2016 (2 pages) |
4 April 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
4 April 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
29 March 2016 | Termination of appointment of Pamela Caterina Caira as a director on 19 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Pamela Caterina Caira as a director on 19 February 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 March 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
26 March 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
12 February 2015 | Appointment of Mr Mark Denis Jones as a director on 6 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Denis Jones as a director on 6 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Denis Jones as a director on 6 February 2015 (2 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 July 2014 | Termination of appointment of Keith Graham Winter as a director on 4 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Keith Graham Winter as a director on 4 July 2014 (1 page) |
7 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
7 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
17 September 2013 | Registered office address changed from Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ on 17 September 2013 (1 page) |
9 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
15 April 2013 | Annual return made up to 21 March 2013 no member list (7 pages) |
15 April 2013 | Annual return made up to 21 March 2013 no member list (7 pages) |
11 April 2013 | Appointment of Ms Lesley Margaret Laird as a director (2 pages) |
11 April 2013 | Appointment of Ms Lesley Margaret Laird as a director (2 pages) |
3 April 2013 | Termination of appointment of Jacqueline Cannon as a director (1 page) |
3 April 2013 | Termination of appointment of Jacqueline Cannon as a director (1 page) |
12 March 2013 | Termination of appointment of Kay Carrington as a director (1 page) |
12 March 2013 | Termination of appointment of Kay Carrington as a director (1 page) |
1 March 2013 | Director's details changed for John Penman on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mrs Pamela Caterina Caira on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for John Penman on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Gloria Jane Wilson on 1 March 2013 (1 page) |
1 March 2013 | Secretary's details changed for Gloria Jane Wilson on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for John Penman on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Keith Graham Winter on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Keith Graham Winter on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Gloria Jane Wilson on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mrs Pamela Caterina Caira on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Keith Graham Winter on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mrs Pamela Caterina Caira on 1 March 2013 (2 pages) |
17 January 2013 | Company name changed IMPACT21\certificate issued on 17/01/13
|
17 January 2013 | Company name changed IMPACT21\certificate issued on 17/01/13
|
5 October 2012 | Termination of appointment of Joyce Duncan as a director (1 page) |
5 October 2012 | Termination of appointment of Joyce Duncan as a director (1 page) |
24 August 2012 | Appointment of Ms Kay Dunbar Carrington as a director (2 pages) |
24 August 2012 | Appointment of Ms Kay Dunbar Carrington as a director (2 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 August 2012 | Memorandum and Articles of Association (26 pages) |
15 August 2012 | Memorandum and Articles of Association (26 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
6 June 2012 | Appointment of Mrs Joyce Duncan as a director (2 pages) |
6 June 2012 | Appointment of Mrs Joyce Duncan as a director (2 pages) |
18 May 2012 | Appointment of Mr Robin Presswood as a director (2 pages) |
18 May 2012 | Appointment of Mr Robin Presswood as a director (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
13 April 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
13 April 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
21 September 2011 | Company name changed impact-21\certificate issued on 21/09/11
|
21 September 2011 | Company name changed impact-21\certificate issued on 21/09/11
|
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
19 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
15 August 2011 | Termination of appointment of Robin Presswood as a director (1 page) |
15 August 2011 | Termination of appointment of Robin Presswood as a director (1 page) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
17 November 2010 | Appointment of Jacqueline Anne Cannon as a director (3 pages) |
17 November 2010 | Appointment of Donald Campbell Munro as a director (3 pages) |
17 November 2010 | Appointment of Jacqueline Anne Cannon as a director (3 pages) |
17 November 2010 | Appointment of Donald Campbell Munro as a director (3 pages) |
10 November 2010 | Termination of appointment of Stephen Percy-Robb as a director (2 pages) |
10 November 2010 | Termination of appointment of Stephen Percy-Robb as a director (2 pages) |
10 September 2010 | Termination of appointment of Alexander Macdonald as a director (2 pages) |
10 September 2010 | Termination of appointment of Alexander Macdonald as a director (2 pages) |
6 May 2010 | Annual return made up to 21 March 2010 (18 pages) |
6 May 2010 | Annual return made up to 21 March 2010 (18 pages) |
20 April 2010 | Company name changed small business gateway fife\certificate issued on 20/04/10
|
20 April 2010 | Resolutions
|
20 April 2010 | Company name changed small business gateway fife\certificate issued on 20/04/10
|
20 April 2010 | Resolutions
|
5 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
23 April 2009 | Annual return made up to 21/03/09 (10 pages) |
23 April 2009 | Annual return made up to 21/03/09 (10 pages) |
26 March 2009 | Director appointed pamela caterina caira (2 pages) |
26 March 2009 | Director appointed pamela caterina caira (2 pages) |
17 March 2009 | Director appointed stephen percy-robb (2 pages) |
17 March 2009 | Director appointed john penman (2 pages) |
17 March 2009 | Director appointed john penman (2 pages) |
17 March 2009 | Director appointed stephen percy-robb (2 pages) |
6 March 2009 | Memorandum and Articles of Association (15 pages) |
6 March 2009 | Memorandum and Articles of Association (15 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 April 2008 | Annual return made up to 21/03/08 (5 pages) |
17 April 2008 | Annual return made up to 21/03/08 (5 pages) |
8 April 2008 | Appointment terminated director alan mcleod (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Memorandum and Articles of Association (15 pages) |
8 April 2008 | Memorandum and Articles of Association (15 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director joseph noble (1 page) |
8 April 2008 | Appointment terminated director joseph noble (1 page) |
8 April 2008 | Appointment terminated director alan mcleod (1 page) |
18 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Memorandum and Articles of Association (15 pages) |
14 September 2007 | Memorandum and Articles of Association (15 pages) |
14 September 2007 | New director appointed (2 pages) |
17 April 2007 | Annual return made up to 21/03/07 (4 pages) |
17 April 2007 | Annual return made up to 21/03/07 (4 pages) |
10 January 2007 | Memorandum and Articles of Association (15 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Memorandum and Articles of Association (15 pages) |
10 January 2007 | Resolutions
|
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
26 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 March 2006 | Annual return made up to 21/03/06 (5 pages) |
23 March 2006 | Annual return made up to 21/03/06 (5 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 March 2005 | Annual return made up to 21/03/05 (5 pages) |
23 March 2005 | Annual return made up to 21/03/05 (5 pages) |
5 November 2004 | Memorandum and Articles of Association (17 pages) |
5 November 2004 | Memorandum and Articles of Association (17 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 March 2004 | Annual return made up to 21/03/04 (5 pages) |
23 March 2004 | Annual return made up to 21/03/04 (5 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 March 2003 | Annual return made up to 21/03/03 (5 pages) |
31 March 2003 | Annual return made up to 21/03/03 (5 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
4 April 2002 | Annual return made up to 21/03/02 (4 pages) |
4 April 2002 | Annual return made up to 21/03/02 (4 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 May 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
21 March 2001 | Incorporation (25 pages) |
21 March 2001 | Incorporation (25 pages) |