Company NameFife Regatta Limited
DirectorFiona Margaret Houston
Company StatusActive
Company NumberSC243182
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous NamesFife Regatta 2003 Limited and Fife Regatta 2008 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameFiona Margaret Houston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ferry Row
Fairlie
Ayrshire
KA29 0AJ
Scotland
Secretary NameMargaret Houston
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSecretary
Correspondence Address4 Ferry Row
Fairlie
Ayrshire
KA29 0AJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressUnit 3, Centrepoint 61a Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Fiona Margaret Houston
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,503
Cash£419
Current Liabilities£2,224

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

16 February 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
1 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
1 February 2024Compulsory strike-off action has been discontinued (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
13 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 March 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 September 2017Registered office address changed from Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG Scotland to Unit 3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG Scotland to Unit 3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 20 September 2017 (1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 August 2016Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG to Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG to Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG on 26 August 2016 (1 page)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
14 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(1 page)
14 January 2013Company name changed fife regatta 2008 LIMITED\certificate issued on 14/01/13
  • CONNOT ‐
(2 pages)
14 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(1 page)
14 January 2013Company name changed fife regatta 2008 LIMITED\certificate issued on 14/01/13
  • CONNOT ‐
(2 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 January 2012Termination of appointment of Margaret Houston as a secretary (1 page)
10 January 2012Termination of appointment of Margaret Houston as a secretary (1 page)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 October 2010Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 26 October 2010 (1 page)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 February 2008Return made up to 30/01/08; no change of members (6 pages)
13 February 2008Return made up to 30/01/08; no change of members (6 pages)
14 June 2007Company name changed fife regatta 2003 LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed fife regatta 2003 LIMITED\certificate issued on 14/06/07 (2 pages)
8 February 2007Return made up to 30/01/07; full list of members (6 pages)
8 February 2007Return made up to 30/01/07; full list of members (6 pages)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 March 2006Return made up to 30/01/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2006Return made up to 30/01/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 January 2005Return made up to 30/01/05; no change of members (6 pages)
23 January 2005Return made up to 30/01/05; no change of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
18 February 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 January 2004Return made up to 30/01/04; full list of members (6 pages)
22 January 2004Return made up to 30/01/04; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
30 January 2003Incorporation (12 pages)
30 January 2003Incorporation (12 pages)