Company NameFife Elite Football Academy Limited
Company StatusActive - Proposal to Strike off
Company NumberSC482014
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thomas Ewing
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleDirector, Cowdenbeath Football Club
Country of ResidenceUnited Kingdom
Correspondence AddressBitwise Ltd. (The Company's Registered Office) Cre
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Director NameMr Christopher McBay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Henry Baird McLeish
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr William Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressStarks Park, Pratt Street, Kirkcaldy Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Secretary NameMrs Shirley Jane Stubbs
StatusCurrent
Appointed01 June 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Peter Craig McWhirter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Buchanan Gardens Cairneyhill
Dunfermline
Fife
KY12 8US
Scotland
Director NameMr Thomas Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStark's Park Pratt Street
Kirkcaldy
Fife
KY1 1SA
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2014(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland

Location

Registered AddressEast End Park
Halbeath Road
Dunfermline
KY12 7RB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

30 January 2024First Gazette notice for voluntary strike-off (1 page)
18 January 2024Application to strike the company off the register (2 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
13 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
4 July 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 February 2021Appointment of Mr Henry Baird Mcleish as a director on 15 October 2016 (2 pages)
2 February 2021Appointment of Mr William Clark as a director on 18 October 2017 (2 pages)
28 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Ccw Secretaries Limited as a secretary on 1 June 2019 (1 page)
12 June 2019Appointment of Mrs Shirley Jane Stubbs as a secretary on 1 June 2019 (2 pages)
12 June 2019Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to East End Park Halbeath Road Dunfermline KY12 7RB on 12 June 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
23 July 2018Termination of appointment of Thomas Phillips as a director on 31 December 2017 (1 page)
23 July 2018Termination of appointment of Peter Craig Mcwhirter as a director on 31 May 2018 (1 page)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (10 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 July 2016Appointment of Mr Christopher Mcbay as a director on 7 July 2016 (3 pages)
18 July 2016Appointment of Mr Christopher Mcbay as a director on 7 July 2016 (3 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
21 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 143
(7 pages)
21 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 143
(7 pages)
8 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 143.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 143.00
(4 pages)
30 March 2015Appointment of Thomas Phillips as a director on 25 February 2015 (3 pages)
30 March 2015Appointment of Thomas Phillips as a director on 25 February 2015 (3 pages)
2 February 2015Current accounting period shortened from 31 July 2015 to 31 May 2015 (3 pages)
2 February 2015Current accounting period shortened from 31 July 2015 to 31 May 2015 (3 pages)
23 October 2014Appointment of Mr Thomas Ewing as a director on 20 October 2014 (3 pages)
23 October 2014Appointment of Mr Thomas Ewing as a director on 20 October 2014 (3 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
(23 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
(23 pages)