This company is commonly known as Fife Community Interpreting Service. The company was founded 14 years ago and was given the registration number SC376018. The firm's registered office is in KIRKCALDY. You can find them at 8 Mitchell Street, , Kirkcaldy, Fife. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FIFE COMMUNITY INTERPRETING SERVICE |
---|---|---|
Company Number | : | SC376018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 Mitchell Street, Kirkcaldy, Fife, KY1 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Ben Ledi Road, Kirkcaldy, KY2 5RP | Secretary | 31 March 2010 | Active |
8, Ben Ledi Road, Kirkcaldy, KY2 5RP | Director | 31 March 2010 | Active |
9, Esplanade, Kirkcaldy, KY1 1HR | Director | 31 March 2010 | Active |
8, Mitchell Street, Kirkcaldy, KY1 1BD | Director | 08 May 2019 | Active |
8, Mitchell Street, Kirkcaldy, KY1 1BD | Director | 08 May 2019 | Active |
2, William Street, Kirkcaldy, Scotland, KY1 1TW | Director | 25 October 2011 | Active |
8, Mitchell Street, Kirkcaldy, KY1 1BD | Director | 08 May 2019 | Active |
41, Davaar Drive, Kirkcaldy, KY2 6RS | Director | 31 March 2010 | Active |
35, Glendale, Leven, KY8 5BG | Director | 31 March 2010 | Active |
Plash Mill Cottage, Hepburn Gardens, St. Andrews, Scotland, KY16 9LN | Director | 01 October 2012 | Active |
20, Gardeners Street, Dunfermline, KY12 0RN | Director | 31 March 2010 | Active |
56, Milton Road, Kirkcaldy, Scotland, KY1 1TL | Director | 25 October 2011 | Active |
3, Inchkeith Crescent, Kirkcaldy, Scotland, KY1 1GL | Director | 20 October 2015 | Active |
38, The Moorings, Dalgety Bay, Scotland, KY11 9GL | Director | 31 March 2010 | Active |
Mr James Alexander Cooper | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | United Kingdom |
Country of residence | : | Scotland |
Address | : | 8, Ben Ledi Road, Kirkcaldy, Scotland, KY2 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.