UKBizDB.co.uk

CITIZENS ADVICE AND RIGHTS FIFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citizens Advice And Rights Fife Limited. The company was founded 26 years ago and was given the registration number SC178060. The firm's registered office is in GLENROTHES. You can find them at Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CITIZENS ADVICE AND RIGHTS FIFE LIMITED
Company Number:SC178060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife, KY7 5QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Secretary09 September 2020Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director14 September 2022Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director05 February 2020Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director17 June 2021Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director12 June 2019Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director07 October 2020Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director25 July 2018Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, Scotland, KY7 5QF

Director18 January 2012Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director09 September 2020Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director25 July 2018Active
The Old School House, Flisk, Newburgh, KY14 6WN

Secretary20 February 2001Active
6 Hill Street, Ladybank, Cupar, KY15 7NP

Secretary24 December 1999Active
27 Robertson Road, Cupar, KY15 5YR

Secretary16 March 1999Active
52 Stevenson Avenue, Glenrothes, KY6 1EQ

Secretary12 August 1997Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, Scotland, KY7 5QF

Secretary05 December 2007Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director16 August 2017Active
4 Loudens Close, St. Andrews, KY16 9EN

Director24 October 2000Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director30 May 2018Active
Unit 7, Castleblair Business Centre, Queensway Industrial Estate, Glenrothes, KY7 5QR

Director13 December 2006Active
58 Marmion Drive, Glenrothes, KY6 2PG

Director24 October 2000Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director19 September 2018Active
82 Navitie Park, Ballingry, KY5 8NJ

Director24 October 2000Active
33 West Leven Street, Burntisland, KY3 9DZ

Director22 May 2002Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, Scotland, KY7 5QF

Director12 September 2012Active
Montrose, 24 Sillerhole Road, Leven, KY8 5NB

Director12 August 1997Active
48 Buchan Path, Glenrothes, KY6 1EH

Director12 August 1997Active
107 Carden Castle Park, Cardenden, Lochgelly, KY5 0EF

Director01 April 2003Active
The Old Schoolhouse, Flisk, Newburgh, KY14 6HN

Director26 October 1999Active
Unit 7, Castleblair Business Centre, Queensway Industrial Estate, Glenrothes, KY7 5QR

Director09 May 2006Active
10 Lomond Bank, Glenfarg, Perth, PH2 9PF

Director12 August 1997Active
Hawfield House Cupar Road, Kennoway, Leven, KY8 5LP

Director12 August 1997Active
Craig Mitchell House, Unit 7 & 8, Flemington Road, Glenrothes, KY7 5QF

Director03 February 2016Active
1 Cowal Crescent, Glenrothes, KY6 3PT

Director29 August 2007Active
Q8, Flemington Road, Glenrothes, Scotland, KY7 5QF

Director19 November 2002Active
28 Boglily Road, Kirkcaldy, KY2 5NE

Director12 August 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person secretary company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.