Company NameFife Gas Consultancy Limited
DirectorsBrian Inglis and Pamela Inglis
Company StatusActive
Company NumberSC361873
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian Inglis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Foulford Road
Cowdenbeath
Fife
KY4 9AX
Scotland
Director NameMrs Pamela Inglis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Foulford Road
Cowdenbeath
Fife
KY4 9AX
Scotland
Secretary NameMrs Pamela Inglis
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Foulford Road
Cowdenbeath
Fife
KY4 9AX
Scotland

Location

Registered AddressRoom 5, Haypark Business Centre Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brian Inglis
50.00%
Ordinary
50 at £1Pamela Inglis
50.00%
Ordinary

Financials

Year2014
Net Worth£17,153
Cash£21,623
Current Liabilities£17,405

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

4 March 2024Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to Room 5, Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2024 (1 page)
6 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
9 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 9 September 2022 (1 page)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Brian Inglis as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brian Inglis as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Pamela Inglis as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Pamela Inglis as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 July 2010Director's details changed for Mr Brian Inglis on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mrs Pamela Inglis on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Brian Inglis on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mrs Pamela Inglis on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mrs Pamela Inglis on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Brian Inglis on 1 October 2009 (2 pages)
15 March 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
15 March 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 210 foulford road cowdenbeath fife KY4 9AX (1 page)
18 August 2009Registered office changed on 18/08/2009 from 210 foulford road cowdenbeath fife KY4 9AX (1 page)
29 June 2009Incorporation (16 pages)
29 June 2009Incorporation (16 pages)