Company NameFife Regeneration Partnership Limited
Company StatusDissolved
Company NumberSC329823
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)
Previous NameMM&S (5284) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(7 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Claremont Terrace
Glasgow
G3 7XR
Scotland
Director NameMrs Fiona Anne Gillespie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtria One, 144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
Director NameMr John McLean Thomson Gillespie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Lethington Road
Giffnock
Glasgow
G46 6TB
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathearn Lodge
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameStephen Robert Bird
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2008)
RoleSecretary
Correspondence Address91 Craigs Crescent
Rumford
Polmont
Stirlingshire
FK2 0ET
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressAtria One, 144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

60 at £1Thomas Graham Gillespie
60.00%
Ordinary
20 at £1Alan Wilkinson Stanfield Gillespie
20.00%
Ordinary
20 at £1John Mclean Thomson Gillespie
20.00%
Ordinary

Financials

Year2014
Gross Profit-£6,378,702
Net Worth-£7,167,235
Current Liabilities£7,667,713

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Notice of move from Administration to Dissolution (10 pages)
23 November 2015Administrator's progress report (10 pages)
29 September 2015Administrator's progress report (8 pages)
30 March 2015Administrator's progress report (8 pages)
10 March 2015Notice of extension of period of Administration (2 pages)
1 October 2014Administrator's progress report (8 pages)
16 April 2014Administrator's progress report (8 pages)
14 April 2014Administrator's progress report (8 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
12 March 2014Notice of extension of period of Administration (2 pages)
12 March 2014Notice of extension of period of Administration (2 pages)
9 October 2013Administrator's progress report (8 pages)
23 July 2013Notice of extension of period of Administration (2 pages)
17 April 2013Administrator's progress report (8 pages)
6 December 2012Statement of administrator's deemed proposal (1 page)
5 November 2012Statement of administrator's proposal (21 pages)
16 October 2012Statement of affairs with form 2.13B(SCOT) (5 pages)
18 September 2012Appointment of an administrator (6 pages)
18 September 2012Registered office address changed from 176 Bath Street Glasgow G2 4HG on 18 September 2012 (2 pages)
10 July 2012Full accounts made up to 31 August 2010 (12 pages)
9 July 2012Appointment of Fiona Anne Gillespie as a director (3 pages)
6 July 2012Termination of appointment of Thomas Gillespie as a director (2 pages)
6 July 2012Termination of appointment of John Gillespie as a director (2 pages)
28 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(5 pages)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Alan Wilkinson Stanfield Gillespie on 24 August 2010 (2 pages)
7 May 2010Full accounts made up to 31 August 2009 (11 pages)
12 October 2009Full accounts made up to 31 August 2008 (12 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
22 October 2008Return made up to 24/08/08; full list of members (8 pages)
22 October 2008Director's change of particulars / john gillespie / 01/08/2008 (1 page)
18 September 2008Appointment terminated secretary stephen bird (1 page)
1 September 2008Registered office changed on 01/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Director appointed alan wilkinson stanfield gillespie (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Appointment terminated director vindex LIMITED (1 page)
8 April 2008Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 April 2008Appointment terminated director vindex services LIMITED (1 page)
8 April 2008Secretary appointed stephen robert bird (2 pages)
8 April 2008Director appointed thomas graham gillespie (4 pages)
8 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 April 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
8 April 2008Director appointed john mclean thomson gillespie (2 pages)
5 November 2007Company name changed mm&s (5284) LIMITED\certificate issued on 05/11/07 (2 pages)
24 August 2007Incorporation (13 pages)