UKBizDB.co.uk

FIFE & KINROSS SOLICITORS PROPERTY CENTRES LIMITED

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

This company is commonly known as Fife & Kinross Solicitors Property Centres Limited. The company was founded 31 years ago and was given the registration number SC144209. The firm's registered office is in FIFE. You can find them at 67 Crossgate, Cupar, Fife, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:FIFE & KINROSS SOLICITORS PROPERTY CENTRES LIMITED
Company Number:SC144209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1993
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:67 Crossgate, Cupar, Fife, KY15 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Little Carron Gardens, St Andrews, KY16 8QL

Secretary21 June 2001Active
67 Crossgate, Cupar, Fife, KY15 5AS

Director18 July 2023Active
67 Crossgate, Cupar, Fife, KY15 5AS

Director18 July 2023Active
31 Strathkinness High Road, St. Andrews, KY16 9UA

Director24 June 1999Active
47 Eden Park, Cupar, KY15 4HT

Director28 September 1995Active
29 Seagate, Kingsbarns, Fife, KY16 8SR

Secretary01 May 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 April 1993Active
Sandakan Curling Pond Road, Ceres, Cupar, KY15 5NB

Director01 May 1993Active
29 Seagate, Kingsbarns, Fife, KY16 8SR

Director01 May 1993Active
Balnakeil, 31a Strathkinness High Road, St. Andrews, KY16 9UA

Director01 May 1993Active
Stonefield Carslogie Road, Cupar, KY15 4HY

Director01 May 1993Active
Millwaters, Freuchie, Scotland, KY15 7JE

Director12 August 2004Active
Hillview House, South Street, Falkland, KY7 7AT

Director01 May 1993Active
8 West Braes, Pittenweem, Anstruther, KY10 2PT

Director26 July 2007Active
25 Claybraes, St Andrews, KY16 8RS

Director01 May 1993Active
Dalgairn House, Dalgair, Cupar, KY15 4PH

Director18 August 1994Active
17 Ceres Road, Cupar, KY15 5JT

Director01 May 1993Active
25 Strathkinness High Road, St Andrews, KY16 9UA

Director01 May 1993Active
9 Little Carron Gardens, St Andrews, KY16 8QL

Director01 May 1993Active
67 Crossgate, Cupar, Fife, KY15 5AS

Director21 June 2011Active
5 Westpark Road, Cupar, KY15 5DJ

Director21 June 2001Active
Priormuir, St Andrews, Fife, United Kingdom, KY16 8LP

Director17 March 2005Active
Broomfield 5 North Feus, Upper Largo, Leven, KY8 6ER

Director19 January 1995Active
1 Muir Gardens, St. Andrews, KY16 9HN

Director23 November 2000Active
March Toll Cottage, Carslogie Road, Cupar, KY15 4HY

Director25 May 1995Active
March Toll Cottage, Carslogie Road, Cupar, KY15 4HY

Director01 May 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 April 1993Active

People with Significant Control

Mr Kenneth William Smith
Notified on:27 April 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:Scotland
Address:9, Little Carron Gardens, St. Andrews, Scotland, KY16 8QL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date no member list.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date no member list.

Download
2014-08-11Officers

Termination director company with name termination date.

Download
2014-05-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.