Company NameBusiness Gateway Fife
Company StatusActive
Company NumberSC217093
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Grant Peter Jarvis
StatusCurrent
Appointed03 February 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSaltire House Pentland Park
Glenrothes
KY6 2AL
Scotland
Director NameMrs Lisa Eleanor Bray
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
KY6 2AL
Scotland
Director NameMr Gordon John Mole
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleHead Of Service, Business & Employability
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMr Altany Steel Andrew Craik
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMrs Samantha Clare Fernando
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMr David James Archer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(22 years, 5 months after company formation)
Appointment Duration8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NamePeter Edward Day
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleLead Manager Economic Devpt Se
Correspondence AddressThe North Steading
Dalgairn
Cupar
Fife
KY15 4PH
Scotland
Director NameIan James McLachlan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSnr Dir Learning & Enterprise
Correspondence Address39 Caiystane Avenue
Edinburgh
Midlothian
EH10 6SB
Scotland
Secretary NameKatherine Anne McAlpine
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address77 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NameWilliam Gordon Taylor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 month after company formation)
Appointment Duration3 months (resigned 30 July 2001)
RoleCorporate Manager
Country of ResidenceScotland
Correspondence AddressHayston Park
Quarry Road
Balmullo
Fife
KY16 0AN
Scotland
Director NameAlexander MacDonald
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 23 August 2010)
RoleDevelopment Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Craig Court
Burntisland
Fife
KY3 0AT
Scotland
Director NameMr Joseph Crawford Noble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Moir Crescent
St. Andrews
Fife
KY16 8XN
Scotland
Director NameMr Stuart Nichol
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2003)
RoleArchitect
Country of ResidenceScotland
Correspondence Address38 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Director NameMark Ramsay Hastings
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2006)
RolePublic Servant
Correspondence Address5 Brentham Crescent
Stirling
Stirlingshire
FK8 2AZ
Scotland
Secretary NameAlan Blyth Fernie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2003)
RoleAccountant
Correspondence Address14 Mey Green
Stenton
Glenrothes
Fife
KY7 4SA
Scotland
Secretary NameAlan Blyth Fernie
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2003)
RoleAccountant
Correspondence Address14 Mey Green
Stenton
Glenrothes
Fife
KY7 4SA
Scotland
Director NameMr Alan William Russell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 August 2004)
RoleEconomic Development Manager
Country of ResidenceScotland
Correspondence Address16 Wellbank Gardens
Glenrothes
Fife
KY7 4TR
Scotland
Secretary NameKatherine Anne McAlpine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 August 2004)
RoleCompany Director
Correspondence Address77 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Secretary NameGloria Jane Wilson
NationalityBritish
StatusResigned
Appointed05 December 2006(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 February 2017)
RoleCompany Director
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMr Joseph Crawford Noble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Crescent
St. Andrews
Fife
KY16 8XN
Scotland
Director NameMr Alan George McLeod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameMr Stephen Leslie Percy-Robb
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 East Trinity Road
Edinburgh
Midlothian
EH5 3PR
Scotland
Director NameMs Pamela Caterina Caira
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMr John Penman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameDonald Campbell Munro
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2010(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingdom House Saltire Centre
Glenrothes
Fife
KY6 2AQ
Scotland
Director NameJacqueline Anne Cannon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingdom House Saltire Centre
Glenrothes
Fife
KY6 2AQ
Scotland
Director NameMr Robin Presswood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2016)
RoleBusiness And Strategy Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Joyce Duncan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(11 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKingdom House
Saltire Centre
Glenrothes
Fife
KY6 2AQ
Scotland
Director NameMrs Kay Dunbar Carrington
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed10 August 2012(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 2013)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressKingdom House
Saltire Centre
Glenrothes
Fife
KY6 2AQ
Scotland
Director NameMs Lesley Margaret Laird
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(11 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMr Mark Denis Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMr Mark Stewart Borland Cameron
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMr George Young Sneddon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2020)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMiss Eilidh Christie Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(15 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorton Of Pitmilly Countryside Resort Kingsbarns
St. Andrews
Fife
KY16 8QF
Scotland
Director NameMr Alan Thomson Craig
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaltire House Pentland Park
Glenrothes
KY6 2AL
Scotland

Contact

Websitebusinessgatewayfife.com
Telephone01592 858333
Telephone regionKirkcaldy

Location

Registered AddressSaltire House
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2014
Turnover£975,501
Gross Profit£855,203
Net Worth£474,118
Cash£978,996
Current Liabilities£681,182

Accounts

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

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
2 February 2024Termination of appointment of Mark Denis Jones as a director on 29 January 2024 (1 page)
26 October 2023Full accounts made up to 31 March 2023 (21 pages)
11 September 2023Appointment of Mr David James Archer as a director on 4 September 2023 (2 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2023Memorandum and Articles of Association (26 pages)
15 November 2022Full accounts made up to 31 March 2022 (21 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
26 September 2021Full accounts made up to 31 March 2021 (21 pages)
2 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Mark Stewart Borland Cameron as a director on 31 December 2020 (1 page)
6 November 2020Full accounts made up to 31 March 2020 (20 pages)
27 October 2020Appointment of Mrs Samantha Clare Fernando as a director on 24 October 2020 (2 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 January 2020Termination of appointment of George Young Sneddon as a director on 10 January 2020 (1 page)
14 January 2020Appointment of Mr Altany Steel Andrew Craik as a director on 10 January 2020 (2 pages)
14 January 2020Appointment of Mr Gordon John Mole as a director on 10 January 2020 (2 pages)
23 August 2019Termination of appointment of Alan Thomson Craig as a director on 9 August 2019 (1 page)
20 August 2019Full accounts made up to 31 March 2019 (20 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 November 2018Termination of appointment of Donald Campbell Munro as a director on 16 November 2018 (1 page)
12 November 2018Full accounts made up to 31 March 2018 (19 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 November 2017Appointment of Lisa Eleanor Bray as a director on 3 November 2017 (2 pages)
13 November 2017Appointment of Mr Alan Thomson Craig as a director on 3 November 2017 (2 pages)
13 November 2017Appointment of Mr Alan Thomson Craig as a director on 3 November 2017 (2 pages)
13 November 2017Appointment of Lisa Eleanor Bray as a director on 3 November 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
14 June 2017Termination of appointment of Lesley Margaret Laird as a director on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Lesley Margaret Laird as a director on 1 June 2017 (1 page)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
30 March 2017Termination of appointment of Eilidh Christie Smith as a director on 28 March 2017 (1 page)
15 February 2017Appointment of Miss Eilidh Christie Smith as a director on 3 February 2017 (2 pages)
15 February 2017Termination of appointment of Gloria Jane Wilson as a secretary on 3 February 2017 (1 page)
15 February 2017Termination of appointment of John Penman as a director on 3 February 2017 (1 page)
15 February 2017Termination of appointment of Gloria Jane Wilson as a secretary on 3 February 2017 (1 page)
15 February 2017Termination of appointment of John Penman as a director on 3 February 2017 (1 page)
15 February 2017Appointment of Mr Grant Peter Jarvis as a secretary on 3 February 2017 (2 pages)
15 February 2017Appointment of Mr Grant Peter Jarvis as a secretary on 3 February 2017 (2 pages)
15 February 2017Appointment of Miss Eilidh Christie Smith as a director on 3 February 2017 (2 pages)
20 January 2017Termination of appointment of Robin Presswood as a director on 15 August 2016 (1 page)
20 January 2017Termination of appointment of Robin Presswood as a director on 15 August 2016 (1 page)
7 September 2016Full accounts made up to 31 March 2016 (17 pages)
7 September 2016Full accounts made up to 31 March 2016 (17 pages)
5 September 2016Appointment of Mr George Young Sneddon as a director on 19 August 2016 (2 pages)
5 September 2016Appointment of Mr George Young Sneddon as a director on 19 August 2016 (2 pages)
8 July 2016Appointment of Mr Mark Stewart Borland Cameron as a director on 3 June 2016 (2 pages)
8 July 2016Appointment of Mr Mark Stewart Borland Cameron as a director on 3 June 2016 (2 pages)
4 April 2016Annual return made up to 21 March 2016 no member list (5 pages)
4 April 2016Annual return made up to 21 March 2016 no member list (5 pages)
29 March 2016Termination of appointment of Pamela Caterina Caira as a director on 19 February 2016 (1 page)
29 March 2016Termination of appointment of Pamela Caterina Caira as a director on 19 February 2016 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (17 pages)
3 October 2015Full accounts made up to 31 March 2015 (17 pages)
26 March 2015Annual return made up to 21 March 2015 no member list (5 pages)
26 March 2015Annual return made up to 21 March 2015 no member list (5 pages)
12 February 2015Appointment of Mr Mark Denis Jones as a director on 6 February 2015 (2 pages)
12 February 2015Appointment of Mr Mark Denis Jones as a director on 6 February 2015 (2 pages)
12 February 2015Appointment of Mr Mark Denis Jones as a director on 6 February 2015 (2 pages)
29 August 2014Full accounts made up to 31 March 2014 (18 pages)
29 August 2014Full accounts made up to 31 March 2014 (18 pages)
22 July 2014Termination of appointment of Keith Graham Winter as a director on 4 July 2014 (1 page)
22 July 2014Termination of appointment of Keith Graham Winter as a director on 4 July 2014 (1 page)
7 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
7 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
17 September 2013Registered office address changed from Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ on 17 September 2013 (1 page)
9 September 2013Full accounts made up to 31 March 2013 (17 pages)
9 September 2013Full accounts made up to 31 March 2013 (17 pages)
15 April 2013Annual return made up to 21 March 2013 no member list (7 pages)
15 April 2013Annual return made up to 21 March 2013 no member list (7 pages)
11 April 2013Appointment of Ms Lesley Margaret Laird as a director (2 pages)
11 April 2013Appointment of Ms Lesley Margaret Laird as a director (2 pages)
3 April 2013Termination of appointment of Jacqueline Cannon as a director (1 page)
3 April 2013Termination of appointment of Jacqueline Cannon as a director (1 page)
12 March 2013Termination of appointment of Kay Carrington as a director (1 page)
12 March 2013Termination of appointment of Kay Carrington as a director (1 page)
1 March 2013Director's details changed for John Penman on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mrs Pamela Caterina Caira on 1 March 2013 (2 pages)
1 March 2013Director's details changed for John Penman on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Gloria Jane Wilson on 1 March 2013 (1 page)
1 March 2013Secretary's details changed for Gloria Jane Wilson on 1 March 2013 (1 page)
1 March 2013Director's details changed for John Penman on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Keith Graham Winter on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Keith Graham Winter on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Gloria Jane Wilson on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mrs Pamela Caterina Caira on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Keith Graham Winter on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mrs Pamela Caterina Caira on 1 March 2013 (2 pages)
17 January 2013Company name changed IMPACT21\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Company name changed IMPACT21\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Termination of appointment of Joyce Duncan as a director (1 page)
5 October 2012Termination of appointment of Joyce Duncan as a director (1 page)
24 August 2012Appointment of Ms Kay Dunbar Carrington as a director (2 pages)
24 August 2012Appointment of Ms Kay Dunbar Carrington as a director (2 pages)
23 August 2012Full accounts made up to 31 March 2012 (18 pages)
23 August 2012Full accounts made up to 31 March 2012 (18 pages)
15 August 2012Memorandum and Articles of Association (26 pages)
15 August 2012Memorandum and Articles of Association (26 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2012Appointment of Mrs Joyce Duncan as a director (2 pages)
6 June 2012Appointment of Mrs Joyce Duncan as a director (2 pages)
18 May 2012Appointment of Mr Robin Presswood as a director (2 pages)
18 May 2012Appointment of Mr Robin Presswood as a director (2 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 April 2012Annual return made up to 21 March 2012 no member list (7 pages)
13 April 2012Annual return made up to 21 March 2012 no member list (7 pages)
21 September 2011Company name changed impact-21\certificate issued on 21/09/11
  • CONNOT ‐
(5 pages)
21 September 2011Company name changed impact-21\certificate issued on 21/09/11
  • CONNOT ‐
(5 pages)
21 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
21 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
19 August 2011Full accounts made up to 31 March 2011 (22 pages)
19 August 2011Full accounts made up to 31 March 2011 (22 pages)
15 August 2011Termination of appointment of Robin Presswood as a director (1 page)
15 August 2011Termination of appointment of Robin Presswood as a director (1 page)
29 March 2011Annual return made up to 21 March 2011 no member list (8 pages)
29 March 2011Annual return made up to 21 March 2011 no member list (8 pages)
19 November 2010Full accounts made up to 31 March 2010 (23 pages)
19 November 2010Full accounts made up to 31 March 2010 (23 pages)
17 November 2010Appointment of Jacqueline Anne Cannon as a director (3 pages)
17 November 2010Appointment of Donald Campbell Munro as a director (3 pages)
17 November 2010Appointment of Jacqueline Anne Cannon as a director (3 pages)
17 November 2010Appointment of Donald Campbell Munro as a director (3 pages)
10 November 2010Termination of appointment of Stephen Percy-Robb as a director (2 pages)
10 November 2010Termination of appointment of Stephen Percy-Robb as a director (2 pages)
10 September 2010Termination of appointment of Alexander Macdonald as a director (2 pages)
10 September 2010Termination of appointment of Alexander Macdonald as a director (2 pages)
6 May 2010Annual return made up to 21 March 2010 (18 pages)
6 May 2010Annual return made up to 21 March 2010 (18 pages)
20 April 2010Company name changed small business gateway fife\certificate issued on 20/04/10
  • CONNOT ‐
(3 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(3 pages)
20 April 2010Company name changed small business gateway fife\certificate issued on 20/04/10
  • CONNOT ‐
(3 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(3 pages)
5 October 2009Full accounts made up to 31 March 2009 (22 pages)
5 October 2009Full accounts made up to 31 March 2009 (22 pages)
23 April 2009Annual return made up to 21/03/09 (10 pages)
23 April 2009Annual return made up to 21/03/09 (10 pages)
26 March 2009Director appointed pamela caterina caira (2 pages)
26 March 2009Director appointed pamela caterina caira (2 pages)
17 March 2009Director appointed stephen percy-robb (2 pages)
17 March 2009Director appointed john penman (2 pages)
17 March 2009Director appointed john penman (2 pages)
17 March 2009Director appointed stephen percy-robb (2 pages)
6 March 2009Memorandum and Articles of Association (15 pages)
6 March 2009Memorandum and Articles of Association (15 pages)
24 September 2008Full accounts made up to 31 March 2008 (22 pages)
24 September 2008Full accounts made up to 31 March 2008 (22 pages)
17 April 2008Annual return made up to 21/03/08 (5 pages)
17 April 2008Annual return made up to 21/03/08 (5 pages)
8 April 2008Appointment terminated director alan mcleod (1 page)
8 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 April 2008Memorandum and Articles of Association (15 pages)
8 April 2008Memorandum and Articles of Association (15 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 April 2008Appointment terminated director joseph noble (1 page)
8 April 2008Appointment terminated director joseph noble (1 page)
8 April 2008Appointment terminated director alan mcleod (1 page)
18 January 2008Full accounts made up to 31 March 2007 (23 pages)
18 January 2008Full accounts made up to 31 March 2007 (23 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Memorandum and Articles of Association (15 pages)
14 September 2007Memorandum and Articles of Association (15 pages)
14 September 2007New director appointed (2 pages)
17 April 2007Annual return made up to 21/03/07 (4 pages)
17 April 2007Annual return made up to 21/03/07 (4 pages)
10 January 2007Memorandum and Articles of Association (15 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2007Memorandum and Articles of Association (15 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
26 July 2006Full accounts made up to 31 March 2006 (16 pages)
26 July 2006Full accounts made up to 31 March 2006 (16 pages)
23 March 2006Annual return made up to 21/03/06 (5 pages)
23 March 2006Annual return made up to 21/03/06 (5 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
23 March 2005Annual return made up to 21/03/05 (5 pages)
23 March 2005Annual return made up to 21/03/05 (5 pages)
5 November 2004Memorandum and Articles of Association (17 pages)
5 November 2004Memorandum and Articles of Association (17 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
16 June 2004Full accounts made up to 31 March 2004 (13 pages)
16 June 2004Full accounts made up to 31 March 2004 (13 pages)
23 March 2004Annual return made up to 21/03/04 (5 pages)
23 March 2004Annual return made up to 21/03/04 (5 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
31 March 2003Annual return made up to 21/03/03 (5 pages)
31 March 2003Annual return made up to 21/03/03 (5 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 December 2002Full accounts made up to 31 March 2002 (12 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
4 April 2002Annual return made up to 21/03/02 (4 pages)
4 April 2002Annual return made up to 21/03/02 (4 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Secretary's particulars changed (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
21 March 2001Incorporation (25 pages)
21 March 2001Incorporation (25 pages)