Company NameFife Woodtech Limited
Company StatusDissolved
Company NumberSC253195
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDerek Adams
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(5 years after company formation)
Appointment Duration11 years, 3 months (closed 12 November 2019)
RoleJoiner
Country of ResidenceScotland
Correspondence Address14 Meadowside Road
Cupar
Fife
KY15 5DD
Scotland
Director NameMr Patrick Stewart Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 12 months (resigned 07 August 2008)
RoleTimber Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowside Road
Cupar
KY15 5DD
Scotland
Secretary NameAlexander David Mackenzie Green
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2012)
RoleCompany Director
Correspondence Address67 Crossgate
Cupar
Fife
KY15 5AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGreen Towns W.S. (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address73 Bonnygate
Cupar
Fife
KY15 4BY
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

2 at £1P.s. Adams
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Termination of appointment of Alexander Green as a secretary (1 page)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 August 2010Director's details changed for Derek Adams on 23 July 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 July 2009Return made up to 23/07/09; full list of members (3 pages)
8 September 2008Return made up to 23/07/08; full list of members (3 pages)
18 August 2008Appointment terminated director patrick adams (1 page)
18 August 2008Director appointed derek adams (1 page)
15 August 2008Registered office changed on 15/08/2008 from 67 crossgate cupar fife KY15 5AS (1 page)
15 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 23/07/07; no change of members (6 pages)
20 July 2007Amended accounts made up to 31 July 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Return made up to 23/07/06; full list of members (6 pages)
26 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
25 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: c/o green towns 73 bonnygate cupar fife KY15 4BY (1 page)
21 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (16 pages)