Company NameThe Fighting Chance Project (Scotland)
Company StatusActive
Company NumberSC482397
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Joseph Feenan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotland Drive
Dunfermline
Fife
KY12 7TD
Scotland
Director NameMr John Humphries
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
Director NameMr John Kennedy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield Cottage
Back Dykes
Strathmiglo
Fife
KY14 7QJ
Scotland
Director NameMr Richard Kenney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Birks View
Galashiels
TD1 1NR
Scotland
Director NameDr Jonathan Milburn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26, Dunfermline Business Centre Izatt Avenue
Dunfermline
Fife
Scotland
KY11 3BZ
Director NameMr Stuart Ross Ferrier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RolePerformance Pathway & Talent Manager
Country of ResidenceScotland
Correspondence AddressShinafoot Dunning Road
Auchterarder
PH3 1DU
Scotland
Director NameMr Martyn Charles Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmeadow House Golf Course Road
Muchart
FK14 7JH
Scotland
Director NameMr Richard James Marsh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 58 Victoria Road
Kirkcaldy
KY1 1DQ
Scotland
Director NameCharles Watt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Nethanvale
Auchlochan Village
Lesmahagow
ML11 0FX
Scotland
Director NameMrs Jennifer Marie Barron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years after company formation)
Appointment Duration3 years (resigned 01 August 2021)
RoleBank Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Dover Drive
Dunfermline
Fife
KY11 8HA
Scotland

Location

Registered AddressUnit 26, Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

18 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2023Memorandum and Articles of Association (13 pages)
2 August 2023Confirmation statement made on 17 July 2023 with updates (3 pages)
6 April 2023Director's details changed for Dr Jonathan Milburn on 6 April 2023 (2 pages)
6 April 2023Director's details changed for Mr John Humphries on 6 April 2023 (2 pages)
4 April 2023Appointment of Mr Richard James Marsh as a director on 20 February 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
7 October 2021Appointment of Mr Martyn Charles Cunningham as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Jennifer Marie Barron as a director on 1 August 2021 (1 page)
30 July 2021Confirmation statement made on 17 July 2021 with updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
5 November 2020Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page)
27 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
19 July 2019Confirmation statement made on 17 July 2019 with updates (3 pages)
18 July 2019Termination of appointment of Charles Watt as a director on 9 September 2018 (1 page)
18 July 2019Director's details changed for Mr Stuart Ferrier on 15 July 2019 (2 pages)
15 July 2019Notification of a person with significant control statement (2 pages)
15 July 2019Cessation of Charles Watt as a person with significant control on 6 April 2016 (1 page)
15 July 2019Cessation of James Joseph Feenan as a person with significant control on 6 April 2016 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
20 August 2018Director's details changed for Charles Watt on 18 July 2018 (2 pages)
20 August 2018Appointment of Mr Stuart Ferrier as a director on 1 August 2018 (2 pages)
20 August 2018Appointment of Dr Jonathan Milburn as a director on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Mr James Joseph Feenan on 20 August 2018 (2 pages)
20 August 2018Appointment of Mr Richard Kenney as a director on 1 August 2018 (2 pages)
20 August 2018Appointment of Mr John Kennedy as a director on 1 August 2018 (2 pages)
20 August 2018Appointment of Mr John Humphries as a director on 1 August 2018 (2 pages)
20 August 2018Appointment of Mrs Jennifer Marie Barron as a director on 1 August 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
25 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
13 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
28 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 July 2014Incorporation (40 pages)
17 July 2014Incorporation (40 pages)