Company NameFife Women Limited
Company StatusDissolved
Company NumberSC363264
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jacqueline Johnson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address32 Chapel Place
Kirkcaldy
Fife
KY2 6TX
Scotland
Director NameMs Avril Ewing Crossley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address33 Hillary Road
Stenhousemuir
Larbert
Stirlingshire
FK5 3DL
Scotland
Secretary NameMs Avril Ewing Crossley
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Hillary Road
Stenhousemuir
Larbert
Stirlingshire
FK5 3DL
Scotland
Director NameCaroline Mary Davidson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address158 Moss Side Road
Cowdenbeath
Fife
KY4 9LP
Scotland
Director NameShirley Marjory Young
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossend Terrace
Burntisland
Fife
KY3 0DQ
Scotland
Director NameAmi Louise Jamieson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 2 20 High Street
Kirkcaldy
Fife
KY1 1LU
Scotland

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£64,941
Cash£18,023

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 October 2014Annual return made up to 29 July 2014 no member list (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 October 2013Annual return made up to 29 July 2013 no member list (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Annual return made up to 29 July 2012 no member list (7 pages)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
31 December 2011Memorandum and Articles of Association (16 pages)
20 December 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Annual return made up to 29 July 2011 no member list (6 pages)
22 September 2011Registered office address changed from Unit a 20 High Street Kirkcaldy Fife KY1 1LU on 22 September 2011 (1 page)
9 September 2011Director's details changed for Caroline Mary Davidson on 29 July 2010 (2 pages)
9 September 2011Director's details changed for Avril Crossley on 13 July 2010 (2 pages)
9 September 2011Annual return made up to 29 July 2010 no member list (6 pages)
7 September 2011Appointment of Ami Louise Jamieson as a director (2 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Registered office address changed from Fife Women Ltd the Roundhouse Priory Campus, Victoria Road Kirkcaldy Fife KY1 2QT on 31 August 2010 (2 pages)
29 July 2009Incorporation (24 pages)