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.
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 | : |
|
Registered Address | : | 67 Crossgate, Cupar, Fife, KY15 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Little Carron Gardens, St Andrews, KY16 8QL | Secretary | 21 June 2001 | Active |
67 Crossgate, Cupar, Fife, KY15 5AS | Director | 18 July 2023 | Active |
67 Crossgate, Cupar, Fife, KY15 5AS | Director | 18 July 2023 | Active |
31 Strathkinness High Road, St. Andrews, KY16 9UA | Director | 24 June 1999 | Active |
47 Eden Park, Cupar, KY15 4HT | Director | 28 September 1995 | Active |
29 Seagate, Kingsbarns, Fife, KY16 8SR | Secretary | 01 May 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 27 April 1993 | Active |
Sandakan Curling Pond Road, Ceres, Cupar, KY15 5NB | Director | 01 May 1993 | Active |
29 Seagate, Kingsbarns, Fife, KY16 8SR | Director | 01 May 1993 | Active |
Balnakeil, 31a Strathkinness High Road, St. Andrews, KY16 9UA | Director | 01 May 1993 | Active |
Stonefield Carslogie Road, Cupar, KY15 4HY | Director | 01 May 1993 | Active |
Millwaters, Freuchie, Scotland, KY15 7JE | Director | 12 August 2004 | Active |
Hillview House, South Street, Falkland, KY7 7AT | Director | 01 May 1993 | Active |
8 West Braes, Pittenweem, Anstruther, KY10 2PT | Director | 26 July 2007 | Active |
25 Claybraes, St Andrews, KY16 8RS | Director | 01 May 1993 | Active |
Dalgairn House, Dalgair, Cupar, KY15 4PH | Director | 18 August 1994 | Active |
17 Ceres Road, Cupar, KY15 5JT | Director | 01 May 1993 | Active |
25 Strathkinness High Road, St Andrews, KY16 9UA | Director | 01 May 1993 | Active |
9 Little Carron Gardens, St Andrews, KY16 8QL | Director | 01 May 1993 | Active |
67 Crossgate, Cupar, Fife, KY15 5AS | Director | 21 June 2011 | Active |
5 Westpark Road, Cupar, KY15 5DJ | Director | 21 June 2001 | Active |
Priormuir, St Andrews, Fife, United Kingdom, KY16 8LP | Director | 17 March 2005 | Active |
Broomfield 5 North Feus, Upper Largo, Leven, KY8 6ER | Director | 19 January 1995 | Active |
1 Muir Gardens, St. Andrews, KY16 9HN | Director | 23 November 2000 | Active |
March Toll Cottage, Carslogie Road, Cupar, KY15 4HY | Director | 25 May 1995 | Active |
March Toll Cottage, Carslogie Road, Cupar, KY15 4HY | Director | 01 May 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 27 April 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-11 | Officers | Termination director company with name termination date. | Download |
2014-05-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.