Company NameFife Energy (Services) Limited
DirectorsCharles Graham Hammond and Carole Jean Cran
Company StatusActive
Company NumberSC340153
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusCurrent
Appointed31 August 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland

Contact

Websiteforthenergy.co.uk
Telephone0131 5558700
Telephone regionEdinburgh

Location

Registered Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Forth Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 January 2018Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages)
8 January 2018Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Director's details changed for Charles Graham Hammond on 25 March 2014 (2 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Director's details changed for Charles Graham Hammond on 25 March 2014 (2 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
11 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
11 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / morag mcneil / 06/04/2009 (1 page)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / morag mcneil / 06/04/2009 (1 page)
6 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 March 2008Incorporation (24 pages)
26 March 2008Incorporation (24 pages)