Company NameThe Fifie (Newport On Tay) Limited
DirectorsBenedetto Diponio and Maria Diponio
Company StatusActive
Company NumberSC243477
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Previous NameThe Silvery Tay (Newport On Tay) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Benedetto Diponio
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleFish And Chip Shop Owner
Country of ResidenceScotland
Correspondence Address107 Strathern Road Broughty Ferry
Dundee
Angus
DD5 1JU
Scotland
Director NameMrs Maria Diponio
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleFish Shop Operator
Country of ResidenceScotland
Correspondence Address107 Strathern Road Broughty Ferry
Dundee
Angus
DD5 1JU
Scotland
Secretary NameMrs Maria Diponio
NationalityBritish
StatusCurrent
Appointed31 July 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleFish Shop Operator
Country of ResidenceUnited Kingdom
Correspondence Address107 Strathern Road Broughty Ferry
Dundee
Angus
DD5 1JU
Scotland
Director NameMaria Diponio
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleShop Owner
Correspondence Address319 Clepington Road
Dundee
Tayside
DD3 8BD
Scotland
Secretary NameMaria Diponio
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address319 Clepington Road
Dundee
Tayside
DD3 8BD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 580120
Telephone regionDundee

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20.6k at £1Benedetto Diponio
50.00%
Ordinary A
20.6k at £1Maria Diponio
50.00%
Ordinary B

Financials

Year2014
Net Worth£81,424
Cash£79,381
Current Liabilities£38,094

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
15 February 2023Change of details for Mr Benedetto Diponio as a person with significant control on 6 April 2016 (2 pages)
15 February 2023Change of details for Ms Maria Diponio as a person with significant control on 6 April 2016 (2 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 September 2020Director's details changed for Mr Benedetto Diponio on 29 September 2020 (2 pages)
29 September 2020Secretary's details changed for Mrs Maria Diponio on 29 September 2020 (1 page)
29 September 2020Change of details for Mr Benedetto Diponio as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Director's details changed for Mrs Maria Diponio on 29 September 2020 (2 pages)
29 September 2020Change of details for Ms Maria Diponio as a person with significant control on 29 September 2020 (2 pages)
18 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 41,136
(6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 41,136
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 41,136
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 41,136
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 41,136
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 60,000
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 60,000
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 60,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Registered office changed on 24/03/2009 from chapelside house 78-84 bell street dundee angus DD1 1HW (1 page)
24 March 2009Return made up to 05/02/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from chapelside house 78-84 bell street dundee angus DD1 1HW (1 page)
24 March 2009Return made up to 05/02/09; full list of members (4 pages)
20 August 2008Director and secretary appointed maria diponio (2 pages)
20 August 2008Appointment terminated director and secretary maria diponio (1 page)
20 August 2008Appointment terminated director and secretary maria diponio (1 page)
20 August 2008Director and secretary appointed maria diponio (2 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 November 2007£ sr 18864@1 31/10/06 (2 pages)
15 November 2007£ sr 18864@1 31/10/06 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 February 2007Return made up to 05/02/07; full list of members (2 pages)
3 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 October 2006Declaration of shares redemption:auditor's report (2 pages)
3 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 October 2006Declaration of shares redemption:auditor's report (2 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
3 May 2006Return made up to 05/02/06; full list of members (2 pages)
3 May 2006Return made up to 05/02/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 October 2003Ad 12/02/03--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
13 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 October 2003Ad 06/03/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
13 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 October 2003Ad 06/03/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
13 October 2003Ad 12/02/03--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
21 March 2003Secretary's particulars changed;director's particulars changed (1 page)
21 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)