Company NameKirkcaldy 4 All
Company StatusDissolved
Company NumberSC377377
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 2010(14 years ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NameKirkcaldy Bid

Business Activity

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

Directors

Director NameMr Henry Harry Cormie
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed16 August 2011(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 25 July 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 D M Hall Wemyssfield
Kirkcaldy
Fife
KY1 1XN
Scotland
Director NameMr James Hall Keith Buchan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 25 July 2023)
RoleShopping Centre Manager
Country of ResidenceScotland
Correspondence AddressThe Posting Shopping Centre Hunter Street
Kirkcaldy
Fife
KY1 1HN
Scotland
Director NameMr Michael Lowe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2021(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 25 July 2023)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Sunil Kantilal Varu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleTown Centre Manager
Country of ResidenceScotland
Correspondence AddressRoom 206, Town House
Wemyssfield
Kirkcaldy
KY1 1XW
Scotland
Director NameEdna Mary Johnston Arnold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2011)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address77 Balsusney Road
Kirkcaldy
Fife
KY2 5LQ
Scotland
Director NameMr Graeme Andrew Telford Clarkson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Director NameMr Gary Andrew Crawford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 March 2011)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressPolice Station St. Brycedale Avenue
Kirkcaldy
Fife
KY1 1EU
Scotland
Director NameMiss Christine Margaret Cunningham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 February 2011)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address29 Whytescauseway
Kirkcaldy
Fife
KY1 1XF
Scotland
Director NameMiss Christine Margaret Cunningham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 February 2011)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address29 Whytescauseway
Kirkcaldy
Fife
KY1 1XF
Scotland
Director NameWanda Hope Haddow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2010)
RoleRetail Shop Owner
Country of ResidenceScotland
Correspondence Address3/4 Olympia Arcade
High Street
Kirkcaldy
KY1 1QF
Scotland
Director NameEllen Carroll Haxton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tolbooth Street
Kirkcaldy
Fife
KY1 1RW
Scotland
Director NameDomenico Michele Panetta
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2010)
RoleDirector/Hairdressor
Country of ResidenceScotland
Correspondence Address7-11 Tolbooth Street
Kirkcaldy
Fife
KY1 1RW
Scotland
Director NameBarry Edward Pulham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2010)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address166 High Street
Kirkcaldy
Fife
KY1 1JP
Scotland
Director NameFiona Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2010)
RoleRetail
Country of ResidenceFife Scotland
Correspondence Address134-136 High Street
Kirkcaldy
Fife
KY1 1NQ
Scotland
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 2011)
RoleCompany Director
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Director NameCllr Ross Jospeh Vettraino
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(1 month after company formation)
Appointment Duration2 years (resigned 30 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFife House North Street
Glenrothes
Fife
Director NameMrs Alice Eckford Soper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenelg 2 William Street
Kirkcaldy
Fife
KY1 1TW
Scotland
Director NameMyra Christine Blaik
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 January 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Whyte Causeway
Glenrothes
Fife
KY7 5TH
Scotland
Director NameScott James Honeyman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2011(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 17 January 2012)
RoleRetail
Country of ResidenceClackmannanshire Scotland
Correspondence Address20 The Postings
Kirkcaldy
Fife
KY1 1HN
Scotland
Director NameMr Nigel William Frew Ford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Tolbooth Street
Kirkcaldy
Fife
KY1 1RW
Scotland
Director NameMr Mario Donato Caira
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDormitory House Orebridge
Orebridge
Thornton
Fife
KY1 4DT
Scotland
Director NameMrs Kay Dunbar Carrington
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2013(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 February 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address189a High Street
Kirkcaldy
Fife
KY1 1JA
Scotland
Director NameMr Neil Crooks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 2020)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Charles Chisholm
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2015)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address189a High Street
Kirkcaldy
Fife
KY1 1JA
Scotland
Director NameMr Brian Charles Thallon Wood
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Charles Stenhouse
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2018)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address189a 189a High Street
Kirkcaldy
Fife
KY1 1JA
Scotland
Director NameMrs Gill Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 2020)
RoleShop Owner
Country of ResidenceScotland
Correspondence AddressRobertsons 34 Hunter Street
Kirkcaldy
Fife
KY1 1ED
Scotland
Director NameMr Alistair Bruce Cameron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2020)
RoleSports Retailer
Country of ResidenceScotland
Correspondence Address8 Victoria Road
Kirkcaldy
Fife
KY1 2SA
Scotland
Director NameMr Domenico Michele Panetta
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(5 years after company formation)
Appointment Duration5 years (resigned 23 April 2020)
RoleDirector/ Hairdresser
Country of ResidenceScotland
Correspondence Address6 - 10 Whytehouse Avenue
Kirkcaldy
Fife
KY1 1UW
Scotland
Director NameMr Kenneth Dorrian
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 November 2017)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address189a High Street
Kirkcaldy
Fife
KY1 1JA
Scotland
Director NameMr Michael Lowe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 2020)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland

Contact

Websitewww.kirkcaldy4all.co.uk/
Email address[email protected]
Telephone01592 640040
Telephone regionKirkcaldy

Location

Registered Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£70,474
Cash£37,865
Current Liabilities£18,938

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 December 2017Termination of appointment of Kenneth Dorrian as a director on 30 November 2017 (1 page)
11 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
3 April 2017Appointment of Mr Michael Lowe as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Kay Dunbar Carrington as a director on 3 February 2017 (1 page)
3 April 2017Appointment of Mr Kenneth Dorrian as a director on 3 April 2017 (2 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 22 April 2016 no member list (11 pages)
27 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 May 2015Appointment of Mr Alistair Bruce Cameron as a director on 23 April 2015 (2 pages)
13 May 2015Termination of appointment of Alice Eckford Soper as a director on 23 April 2015 (1 page)
13 May 2015Termination of appointment of Mario Donato Caira as a director on 23 April 2015 (1 page)
13 May 2015Appointment of Mr Domenico Michele Panetta as a director on 23 April 2015 (2 pages)
23 April 2015Annual return made up to 22 April 2015 no member list (11 pages)
30 March 2015Termination of appointment of Charles Chisholm as a director on 30 March 2015 (1 page)
13 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 22 April 2014 no member list (11 pages)
12 February 2014Appointment of Mrs Gill Robertson as a director (2 pages)
6 February 2014Termination of appointment of Nigel Ford as a director (1 page)
4 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 June 2013Appointment of Mr Charles Stenhouse as a director (2 pages)
5 June 2013Appointment of Mr James Hall Keith Buchan as a director (2 pages)
3 June 2013Annual return made up to 22 April 2013 no member list (8 pages)
3 June 2013Appointment of Mr Brian Charles Thallon Wood as a director (2 pages)
3 June 2013Appointment of Mr Charles Chisholm as a director (2 pages)
24 January 2013Appointment of Mrs Kay Dunbar Carrington as a director (2 pages)
24 January 2013Appointment of Mr Neil Crooks as a director (2 pages)
27 November 2012Termination of appointment of Ross Vettraino as a director (1 page)
24 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 May 2012Director's details changed for Mario Donato Caiza on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 22 April 2012 no member list (7 pages)
2 May 2012Director's details changed for Mario Donato Caiza on 2 May 2012 (2 pages)
22 February 2012Appointment of Mario Donato Caiza as a director (3 pages)
20 February 2012Termination of appointment of Myra Blaik as a director (2 pages)
20 February 2012Termination of appointment of Scott Honeyman as a director (2 pages)
17 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
18 October 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (4 pages)
11 October 2011Appointment of Mr Nigel William Frew Ford as a director (3 pages)
26 September 2011Appointment of Mr Henry Harry Cormie as a director (3 pages)
26 September 2011Appointment of Scott James Honeyman as a director (4 pages)
26 September 2011Termination of appointment of Edna Arnold as a director (2 pages)
19 May 2011Termination of appointment of Gary Crawford as a director (1 page)
19 May 2011Termination of appointment of Graeme Clarkson as a secretary (1 page)
19 May 2011Termination of appointment of Sunil Varu as a director (1 page)
19 May 2011Termination of appointment of Christine Cunningham as a director (1 page)
19 May 2011Annual return made up to 22 April 2011 no member list (6 pages)
6 May 2011Registered office address changed from Room 206, Town House Wemyssfield Kirkcaldy KY1 1XW United Kingdom on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Room 206, Town House Wemyssfield Kirkcaldy KY1 1XW United Kingdom on 6 May 2011 (2 pages)
20 April 2011Appointment of Myra Christine Blaik as a director (3 pages)
17 March 2011Termination of appointment of Christine Cunningham as a director (1 page)
17 March 2011Termination of appointment of Graeme Clarkson as a director (1 page)
17 March 2011Termination of appointment of Domenico Panetta as a director (2 pages)
17 March 2011Termination of appointment of Barry Pulham as a director (1 page)
17 March 2011Termination of appointment of Wanda Haddow as a director (1 page)
17 March 2011Termination of appointment of Fiona Smith as a director (1 page)
1 September 2010Company name changed kirkcaldy bid\certificate issued on 01/09/10
  • CONNOT ‐
(3 pages)
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-23
(1 page)
23 August 2010Appointment of Graeme Andrew Telford Clarkson as a secretary (3 pages)
23 August 2010Appointment of Graeme Andrew Telford Clarkson as a director (3 pages)
28 July 2010Appointment of Domenico Michele Panetta as a director (3 pages)
27 July 2010Appointment of Edna Mary Johnston Arnold as a director (3 pages)
27 July 2010Appointment of Ellen Carroll Haxton as a director (3 pages)
27 July 2010Appointment of Wanda Hope Haddow as a director (3 pages)
27 July 2010Appointment of Miss Christine Margaret Cunningham as a director (3 pages)
27 July 2010Appointment of Gary Andrew Crawford as a director (2 pages)
27 July 2010Appointment of Miss Christine Margaret Cunningham as a director (2 pages)
27 July 2010Appointment of Fiona Smith as a director (3 pages)
27 July 2010Appointment of Ross Jospeh Vettraino as a director (3 pages)
27 July 2010Appointment of Barry Edward Pulham as a director (3 pages)
27 July 2010Appointment of Alice Eckford Soper as a director (3 pages)
22 April 2010Incorporation (14 pages)