This company is commonly known as Fife Engineering Company Limited. The company was founded 65 years ago and was given the registration number SC033397. The firm's registered office is in DUNFERMLINE. You can find them at Walmer House, 31 East Port, Dunfermline, . This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | FIFE ENGINEERING COMPANY LIMITED |
---|---|---|
Company Number | : | SC033397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Walmer House, 31 East Port, Dunfermline, KY12 7LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Burghley Road, Gateshead, England, NE10 9RX | Secretary | 01 April 1994 | Active |
Walmer House, 31 East Port, Dunfermline, KY12 7LH | Director | 30 November 2022 | Active |
Walmer House, 31 East Port, Dunfermline, KY12 7LH | Director | 30 November 2022 | Active |
Blindburn, Wark, Hexham, NE48 3HE | Secretary | - | Active |
Blindburn Court, Wark, Hexham, NE48 3HE | Secretary | 23 June 1992 | Active |
3, Oakwood, Hexham, NE46 4LF | Director | - | Active |
Walmer House, 31 East Port, Dunfermline, Scotland, KY12 7LH | Director | - | Active |
Walmer House, 31 East Port, Dunfermline, KY12 7LH | Director | 01 April 1994 | Active |
Mr William Alexander Hogarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1924 |
Nationality | : | British |
Address | : | Walmer House, 31 East Port, Dunfermline, KY12 7LH |
Nature of control | : |
|
Ms Theresa Mary Still | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Walmer House, 31 East Port, Dunfermline, KY12 7LH |
Nature of control | : |
|
Mr Robert Alexander Hogarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Walmer House, 31 East Port, Dunfermline, KY12 7LH |
Nature of control | : |
|
Ms Theresa Mary Still | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Walmer House, 31 East Port, Dunfermline, KY12 7LH |
Nature of control | : |
|
Mr Robert Alexander Hogarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Walmer House, 31 East Port, Dunfermline, KY12 7LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.