UKBizDB.co.uk

FIFE WOMEN'S AID

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

This company is commonly known as Fife Women's Aid. The company was founded 17 years ago and was given the registration number SC316350. The firm's registered office is in GLENROTHES. You can find them at Suite 1, First Floor Saltire Centre, Pentland Park, Glenrothes, Fife. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:FIFE WOMEN'S AID
Company Number:SC316350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite 1, First Floor Saltire Centre, Pentland Park, Glenrothes, Fife, KY6 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director02 December 2019Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director20 July 2020Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director24 January 2024Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director06 February 2019Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director24 June 2020Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director09 October 2020Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director11 January 2023Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director10 May 2023Active
160 Appin Crescent, Dunfermline, Fife, KY12 7TX

Secretary12 February 2007Active
160 Appin Crescent, Dunfermline, Fife, KY12 7TX

Director25 April 2007Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director04 October 2019Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director09 March 2016Active
15 Cromwell Road, Rosyth, KY11 2LD

Director03 April 2007Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AL

Director12 February 2007Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director01 October 2010Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AL

Director20 August 2014Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director06 February 2019Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AL

Director15 May 2014Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director30 November 2011Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director08 August 2018Active
160 Appin Crescent, Dunfermline, Fife, KY12 7TX

Director25 April 2007Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director20 July 2020Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director06 March 2019Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AL

Director12 February 2007Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director01 October 2010Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director01 June 2016Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director24 February 2009Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, KY11 3BZ

Director01 October 2010Active
Sunnyside,, High Street, Freuchie,, Scotland, KY15 7EX

Director10 January 2018Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AL

Director22 January 2014Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director25 January 2023Active
160 Appin Crescent, Dunfermline, Fife, KY12 7TX

Director12 February 2007Active
23, Linburn Road, Dunfermline, KY11 4LJ

Director12 February 2007Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director01 June 2016Active
Suite 1, First Floor, Saltire Centre, Pentland Park, Glenrothes, KY6 2AL

Director01 June 2016Active

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts amended with accounts type small.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-04-21Change of constitution

Statement of companys objects.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.