Company NameBody Tech Fife Ltd
DirectorJacqueline Ogilvie
Company StatusActive
Company NumberSC521591
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJacqueline Ogilvie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wynd Pitlessie
Cupar
KY15 7SX
Scotland
Secretary NameJacqueline Ogilvie
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOgilvie The Wynd
Pitlessie
Cupar
KY15 7SX
Scotland

Location

Registered AddressUnit 1 Drumtennant Farm
Ladybank
Cupar
Fife
KY15 7UG
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 January 2020Registered office address changed from 173-175 Roslyn Street Kirkcaldy KY1 3HU United Kingdom to Unit 1 Drumtennant Farm Ladybank Cupar Fife KY15 7UG on 14 January 2020 (1 page)
10 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
6 February 2018Total exemption small company accounts made up to 31 December 2016 (6 pages)
29 December 2017Confirmation statement made on 19 December 2017 with no updates (2 pages)
31 May 2017Confirmation statement made on 1 December 2016 with updates (10 pages)
31 May 2017Confirmation statement made on 1 December 2016 with updates (10 pages)
31 May 2017Director's details changed for Jacqueline Ogilvie on 30 May 2017 (4 pages)
31 May 2017Secretary's details changed for Jacqueline Ogilvie on 30 May 2017 (3 pages)
31 May 2017Administrative restoration application (3 pages)
31 May 2017Director's details changed for Jacqueline Ogilvie on 30 May 2017 (4 pages)
31 May 2017Registered office address changed from Unit 4 Block 26 Randolph Place Kirkcaldy KY1 2YX Scotland to 173-175 Roslyn Street Kirkcaldy KY1 3HU on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Jacqueline Ogilvie on 30 May 2017 (3 pages)
31 May 2017Administrative restoration application (3 pages)
31 May 2017Registered office address changed from Unit 4 Block 26 Randolph Place Kirkcaldy KY1 2YX Scotland to 173-175 Roslyn Street Kirkcaldy KY1 3HU on 31 May 2017 (2 pages)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 1
(28 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 1
(28 pages)