Company NameFife Gingerbread
Company StatusActive
Company NumberSC365015
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 September 2009(14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr George Andrew Proudfoot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCommunity Consultant
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMrs Coryn Barclay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMr Michael Francis Scott
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed10 November 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMr Stewart Alexander Christie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMiss Jemma Forbes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Secretary NameMs Jemma Forbes
StatusCurrent
Appointed20 May 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMrs Lynne Dunn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMr Kevin Gordon Sayer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMs Karen Crooks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address4 Rimsdale Crescent
Glenrothes
Fife
KY7 6FZ
Scotland
Director NameSusan Elizabeth Dryburgh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCredit Union Development Officer
Country of ResidenceScotland
Correspondence Address51 Main Street
Methilhill
Leven
Fife
KY8 2DN
Scotland
Director NameLinda Wood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCare Commission Officer
Country of ResidenceScotland
Correspondence Address69 Erskine Street
Buckhaven
Fife
KY8 1JT
Scotland
Secretary NameMs Karen Crooks
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rimsdale Crescent
Glenrothes
Fife
KY7 6FZ
Scotland
Director NameMrs Elaine Cassells
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2016)
RoleFamily Support Coordinator
Country of ResidenceScotland
Correspondence Address21 Fernbank Avenue
Windygates
Leven
Fife
KY8 5FA
Scotland
Director NameMs Carol Ann Humbert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 October 2019)
RoleCollege Director
Country of ResidenceUnited Kingdom
Correspondence Address20 David Street
Kirkcaldy
Fife
KY1 1XA
Scotland
Director NameDr Catherine Dianne Millen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11/4 Chancelot Grove
Edinburgh
EH5 3AA
Scotland
Director NameMr Ian Clark
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 2020)
RoleSocial Research Consultant
Country of ResidenceScotland
Correspondence Address16 Orchardfield Avenue
Edinburgh
EH12 7SX
Scotland
Director NameMiss Louise Ann Watson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2015)
RoleBank Worker
Country of ResidenceScotland
Correspondence Address32 Meikle Loan
Kirkcaldy
Fife
KY2 6FJ
Scotland
Director NameMrs Margaret Sutherland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Cottars Balgrummo Farm
Leven
Fife
KY8 5NJ
Scotland
Director NameMs Carole Simpson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Rhodes Street
Dunfermline
Fife
KY11 4TA
Scotland
Director NameMr Mike Gallacher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGreig Institute Forth Street
Leven
Fife
KY8 4PF
Scotland
Secretary NameMs Yvonne Elizabeth Moyes
StatusResigned
Appointed20 November 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMrs Ray Blackley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGreig Institute Forth Street
Leven
Fife
KY8 4PF
Scotland
Director NameMrs Joyce Leggate Barrie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2018)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address30 Longbraes Gardens
Kirkcaldy
Fife
KY2 5YJ
Scotland
Director NameMrs Catherine Elsie Cunningham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2017)
RoleFamily Work Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Marys Terrace
East Wemyss
Kirkcaldy
Fife
KY1 4LG
Scotland
Director NameMr Ian Morton Durham Winn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Main Street
Coaltown
Glenrothes
Fife
KY7 6JD
Scotland
Director NameMr Jonathan Bolton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2018)
RoleLecturer And Consultant
Country of ResidenceScotland
Correspondence Address3 Wemyss Court
Glenrothes
Fife
KY7 4SX
Scotland
Director NameMs Rose Duncan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Freuchie Mill
Freuchie
Cupar
KY15 7JL
Scotland
Director NameMs Gwyneth Margaret Aitken
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2019)
RoleRegional Care Manager
Country of ResidenceScotland
Correspondence AddressGreig Institute Forth Street
Leven
Fife
KY8 4PF
Scotland
Director NameMrs Jacqueline McGregor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2022)
RoleBusiness Coach
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMr Calum Anderson
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2021)
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMiss Kerrie Marie Friel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2021)
RoleCarer
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Secretary NameMs Jacqueline Hardie
StatusResigned
Appointed06 February 2020(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 07 September 2020)
RoleCompany Director
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Director NameMiss Elizabeth Goldie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 2022)
RoleTax Manager
Country of ResidenceScotland
Correspondence AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fifegingerbread.org.uk/
Telephone01333 303124
Telephone regionAnstruther

Location

Registered AddressUnit 9 Craig Mitchell House
Flemington Road
Glenrothes
KY7 5QF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2014
Turnover£951,066
Net Worth£251,144
Cash£485,525
Current Liabilities£142,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

24 October 2023Accounts for a small company made up to 31 March 2023 (43 pages)
15 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Michael Francis Scott as a director on 30 May 2023 (1 page)
10 March 2023Appointment of Mr Stephen Heslop as a director on 27 February 2023 (2 pages)
9 March 2023Appointment of Mrs Gemma Pettie as a director on 7 March 2023 (2 pages)
17 January 2023Appointment of Mrs Lisa Eleanor Bray as a director on 10 January 2023 (2 pages)
2 December 2022Termination of appointment of Coryn Barclay as a director on 22 November 2022 (1 page)
2 December 2022Appointment of Miss Sharon Nicole Connon as a director on 22 November 2022 (2 pages)
29 September 2022Accounts for a small company made up to 31 March 2022 (44 pages)
22 September 2022Termination of appointment of Elizabeth Goldie as a director on 25 August 2022 (1 page)
22 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
17 June 2022Termination of appointment of Jacqueline Mcgregor as a director on 26 May 2022 (1 page)
17 June 2022Appointment of Mr Kevin Gordon Sayer as a director on 26 May 2022 (2 pages)
25 November 2021Full accounts made up to 31 March 2021 (47 pages)
1 November 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
1 November 2021Appointment of Mrs Lynne Dunn as a director on 1 November 2021 (2 pages)
27 August 2021Termination of appointment of Kerrie Marie Friel as a director on 27 July 2021 (1 page)
5 August 2021Termination of appointment of Calum Anderson as a director on 5 August 2021 (1 page)
18 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 June 2021Memorandum and Articles of Association (12 pages)
4 June 2021Appointment of Ms Jemma Forbes as a secretary on 20 May 2021 (2 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (48 pages)
29 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Jacqueline Hardie as a secretary on 7 September 2020 (1 page)
29 September 2020Director's details changed for Mrs Coryn Barclay on 29 September 2020 (2 pages)
29 September 2020Director's details changed for Mr George Andrew Proudfoot on 29 September 2020 (2 pages)
3 June 2020Termination of appointment of Ian Clark as a director on 14 May 2020 (1 page)
3 June 2020Appointment of Miss Elizabeth Goldie as a director on 25 May 2020 (2 pages)
13 March 2020Termination of appointment of Yvonne Elizabeth Moyes as a secretary on 6 February 2020 (1 page)
13 March 2020Appointment of Ms Jacqueline Hardie as a secretary on 6 February 2020 (2 pages)
13 March 2020Appointment of Miss Jemma Forbes as a director on 21 February 2020 (2 pages)
1 November 2019Termination of appointment of Carol Ann Humbert as a director on 4 October 2019 (1 page)
1 November 2019Director's details changed for Mr Michael Francis Scott on 1 November 2019 (2 pages)
22 October 2019Full accounts made up to 31 March 2019 (46 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
27 August 2019Appointment of Miss Kerrie Marie Friel as a director on 23 August 2019 (2 pages)
27 August 2019Termination of appointment of Gwyneth Margaret Aitken as a director on 9 May 2019 (1 page)
27 August 2019Appointment of Mr Calum Anderson as a director on 21 August 2019 (2 pages)
27 August 2019Registered office address changed from Greig Institute Forth Street Leven Fife KY8 4PF Scotland to Unit 9 Craig Mitchell House Flemington Road Glenrothes KY7 5QF on 27 August 2019 (1 page)
22 February 2019Termination of appointment of Ian Morton Durham Winn as a director on 31 January 2019 (1 page)
22 February 2019Appointment of Mrs Jacqueline Mcgregor as a director on 31 January 2019 (2 pages)
31 October 2018Amended full accounts made up to 31 March 2018 (42 pages)
26 October 2018Secretary's details changed for Ms Yvonne Elizabeth Moyes on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Catherine Dianne Millen as a director on 5 October 2018 (1 page)
25 September 2018Full accounts made up to 31 March 2018 (42 pages)
8 September 2018Termination of appointment of Joyce Leggate Barrie as a director on 6 September 2018 (1 page)
8 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
6 July 2018Director's details changed for Ms Gwyneth Margaret Colston on 6 July 2018 (2 pages)
6 July 2018Appointment of Mr Stewart Alexander Christie as a director on 2 July 2018 (2 pages)
6 July 2018Appointment of Ms Gwyneth Margaret Colston as a director on 2 July 2018 (2 pages)
23 March 2018Termination of appointment of Jonathan Bolton as a director on 23 February 2018 (1 page)
23 January 2018Director's details changed for Mr Michael Francis Scott on 23 January 2018 (2 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 December 2017Termination of appointment of Catherine Elsie Cunningham as a director on 24 August 2017 (1 page)
15 December 2017Appointment of Mr Michael Francis Scott as a director on 10 November 2017 (2 pages)
15 December 2017Appointment of Mr Michael Francis Scott as a director on 10 November 2017 (2 pages)
15 December 2017Termination of appointment of Catherine Elsie Cunningham as a director on 24 August 2017 (1 page)
30 September 2017Full accounts made up to 31 March 2017 (36 pages)
30 September 2017Full accounts made up to 31 March 2017 (36 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 March 2017Termination of appointment of Mike Gallacher as a director on 8 March 2017 (1 page)
10 March 2017Termination of appointment of Mike Gallacher as a director on 8 March 2017 (1 page)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 December 2016Termination of appointment of Elaine Cassells as a director on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Rose Duncan as a director on 27 November 2016 (1 page)
20 December 2016Termination of appointment of Elaine Cassells as a director on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Rose Duncan as a director on 27 November 2016 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (29 pages)
2 November 2016Full accounts made up to 31 March 2016 (29 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
2 September 2016Appointment of Mrs Rose Duncan as a director on 25 February 2016 (2 pages)
2 September 2016Appointment of Mrs Rose Duncan as a director on 25 February 2016 (2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 February 2016Appointment of Mr Ian Morton Durham Winn as a director on 26 November 2015 (2 pages)
10 February 2016Appointment of Mr Jon Bolton as a director on 26 November 2015 (2 pages)
10 February 2016Appointment of Mr Ian Morton Durham Winn as a director on 26 November 2015 (2 pages)
10 February 2016Appointment of Mrs Coryn Barclay as a director on 26 November 2015 (2 pages)
10 February 2016Appointment of Mrs Coryn Barclay as a director on 26 November 2015 (2 pages)
10 February 2016Appointment of Mr Jon Bolton as a director on 26 November 2015 (2 pages)
9 February 2016Termination of appointment of Margaret Sutherland as a director on 26 November 2015 (1 page)
9 February 2016Termination of appointment of Carole Simpson as a director on 26 November 2015 (1 page)
9 February 2016Termination of appointment of Margaret Sutherland as a director on 26 November 2015 (1 page)
9 February 2016Termination of appointment of Louise Ann Watson as a director on 26 November 2015 (1 page)
9 February 2016Termination of appointment of Louise Ann Watson as a director on 26 November 2015 (1 page)
9 February 2016Termination of appointment of Ray Blackley as a director on 26 November 2015 (1 page)
9 February 2016Termination of appointment of Ray Blackley as a director on 26 November 2015 (1 page)
9 February 2016Termination of appointment of Carole Simpson as a director on 26 November 2015 (1 page)
26 January 2016Statement of company's objects (2 pages)
26 January 2016Statement of company's objects (2 pages)
4 November 2015Full accounts made up to 31 March 2015 (24 pages)
4 November 2015Full accounts made up to 31 March 2015 (24 pages)
16 October 2015Registered office address changed from Arden House Annexe Commercial Road Leven KY8 4QX to Greig Institute Forth Street Leven Fife KY8 4PF on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Arden House Annexe Commercial Road Leven KY8 4QX to Greig Institute Forth Street Leven Fife KY8 4PF on 16 October 2015 (1 page)
8 September 2015Annual return made up to 3 September 2015 no member list (14 pages)
8 September 2015Annual return made up to 3 September 2015 no member list (14 pages)
8 September 2015Annual return made up to 3 September 2015 no member list (14 pages)
11 February 2015Appointment of Mrs Joyce Leggate Barrie as a director on 19 November 2014 (2 pages)
11 February 2015Appointment of Mrs Catherine Elsie Cunningham as a director on 19 November 2014 (2 pages)
11 February 2015Appointment of Mrs Catherine Elsie Cunningham as a director on 19 November 2014 (2 pages)
11 February 2015Appointment of Mrs Joyce Leggate Barrie as a director on 19 November 2014 (2 pages)
10 February 2015Secretary's details changed for Ms Yvonne Elizabeth Mackintosh on 19 November 2014 (1 page)
10 February 2015Secretary's details changed for Ms Yvonne Elizabeth Mackintosh on 19 November 2014 (1 page)
10 February 2015Termination of appointment of Linda Wood as a director on 7 November 2014 (1 page)
10 February 2015Termination of appointment of Linda Wood as a director on 7 November 2014 (1 page)
10 February 2015Termination of appointment of Linda Wood as a director on 7 November 2014 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (23 pages)
21 October 2014Full accounts made up to 31 March 2014 (23 pages)
30 September 2014Annual return made up to 3 September 2014 no member list (12 pages)
30 September 2014Annual return made up to 3 September 2014 no member list (12 pages)
30 September 2014Annual return made up to 3 September 2014 no member list (12 pages)
29 July 2014Director's details changed for Mrs Elaine Cassells on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Elaine Cassells on 29 July 2014 (2 pages)
7 February 2014Termination of appointment of Jonathan Bolton as a director (1 page)
7 February 2014Appointment of Mr Mike Gallacher as a director (2 pages)
7 February 2014Termination of appointment of Jonathan Bolton as a director (1 page)
7 February 2014Appointment of Ms Yvonne Elizabeth Mackintosh as a secretary (2 pages)
7 February 2014Appointment of Mrs Ray Blackley as a director (2 pages)
7 February 2014Appointment of Ms Yvonne Elizabeth Mackintosh as a secretary (2 pages)
7 February 2014Appointment of Mrs Ray Blackley as a director (2 pages)
7 February 2014Appointment of Mr Mike Gallacher as a director (2 pages)
7 February 2014Termination of appointment of Susan Dryburgh as a director (1 page)
7 February 2014Termination of appointment of Susan Dryburgh as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (21 pages)
10 December 2013Full accounts made up to 31 March 2013 (21 pages)
9 September 2013Annual return made up to 3 September 2013 no member list (13 pages)
9 September 2013Annual return made up to 3 September 2013 no member list (13 pages)
9 September 2013Termination of appointment of Karen Crooks as a director (1 page)
9 September 2013Termination of appointment of Karen Crooks as a director (1 page)
9 September 2013Annual return made up to 3 September 2013 no member list (13 pages)
17 April 2013Appointment of Ms Carole Simpson as a director (2 pages)
17 April 2013Appointment of Mrs Margaret Sutherland as a director (2 pages)
17 April 2013Appointment of Mrs Elaine Cassells as a director (2 pages)
17 April 2013Appointment of Mrs Margaret Sutherland as a director (2 pages)
17 April 2013Appointment of Ms Carole Simpson as a director (2 pages)
17 April 2013Appointment of Miss Louise Ann Watson as a director (2 pages)
17 April 2013Appointment of Dr Catherine Dianne Millen as a director (2 pages)
17 April 2013Appointment of Ms Carol Ann Humbert as a director (2 pages)
17 April 2013Appointment of Miss Louise Ann Watson as a director (2 pages)
17 April 2013Appointment of Mr Ian Clark as a director (2 pages)
17 April 2013Appointment of Mrs Elaine Cassells as a director (2 pages)
17 April 2013Appointment of Mr Jon Bolton as a director (2 pages)
17 April 2013Appointment of Ms Carol Ann Humbert as a director (2 pages)
17 April 2013Appointment of Mr Jon Bolton as a director (2 pages)
17 April 2013Appointment of Mr Ian Clark as a director (2 pages)
17 April 2013Appointment of Mr George Andrew Proudfoot as a director (2 pages)
17 April 2013Appointment of Mr George Andrew Proudfoot as a director (2 pages)
17 April 2013Appointment of Dr Catherine Dianne Millen as a director (2 pages)
18 October 2012Full accounts made up to 31 March 2012 (20 pages)
18 October 2012Full accounts made up to 31 March 2012 (20 pages)
27 September 2012Annual return made up to 3 September 2012 no member list (4 pages)
27 September 2012Annual return made up to 3 September 2012 no member list (4 pages)
27 September 2012Annual return made up to 3 September 2012 no member list (4 pages)
13 August 2012Director's details changed for Linda Wood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Linda Wood on 13 August 2012 (2 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
10 November 2011Annual return made up to 3 September 2011 no member list (4 pages)
10 November 2011Annual return made up to 3 September 2011 no member list (4 pages)
10 November 2011Annual return made up to 3 September 2011 no member list (4 pages)
10 November 2011Termination of appointment of Karen Crooks as a secretary (1 page)
10 November 2011Termination of appointment of Karen Crooks as a secretary (1 page)
27 October 2010Director's details changed for Linda Wood on 3 September 2010 (2 pages)
27 October 2010Director's details changed for Karen Crooks on 3 September 2010 (2 pages)
27 October 2010Secretary's details changed for Karen Crooks on 3 September 2010 (1 page)
27 October 2010Annual return made up to 3 September 2010 no member list (5 pages)
27 October 2010Director's details changed for Linda Wood on 3 September 2010 (2 pages)
27 October 2010Annual return made up to 3 September 2010 no member list (5 pages)
27 October 2010Director's details changed for Karen Crooks on 3 September 2010 (2 pages)
27 October 2010Secretary's details changed for Karen Crooks on 3 September 2010 (1 page)
27 October 2010Director's details changed for Karen Crooks on 3 September 2010 (2 pages)
27 October 2010Secretary's details changed for Karen Crooks on 3 September 2010 (1 page)
27 October 2010Director's details changed for Linda Wood on 3 September 2010 (2 pages)
27 October 2010Annual return made up to 3 September 2010 no member list (5 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
24 September 2009Registered office changed on 24/09/2009 from arden house annexe commercial road kirkcaldy EH46 7DH (1 page)
24 September 2009Registered office changed on 24/09/2009 from arden house annexe commercial road kirkcaldy EH46 7DH (1 page)
22 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
22 September 2009Secretary appointed karen crooks (2 pages)
22 September 2009Secretary appointed karen crooks (2 pages)
22 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
14 September 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
14 September 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
3 September 2009Incorporation (21 pages)
3 September 2009Incorporation (21 pages)