FIFE WINDOWS & DOORS LIMITED

Eastfield Business Park Eastfield Business Park, Glenrothes, KY7 4NS, Fife, Scotland
StatusACTIVE
Company No.SC255595
CategoryPrivate Limited Company
Incorporated09 Sep 2003
Age20 years, 8 months, 7 days
JurisdictionScotland

SUMMARY

FIFE WINDOWS & DOORS LIMITED is an active private limited company with number SC255595. It was incorporated 20 years, 8 months, 7 days ago, on 09 September 2003. The company address is Eastfield Business Park Eastfield Business Park, Glenrothes, KY7 4NS, Fife, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Ness

Change date: 2022-06-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-06

Officer name: George Andrew Mclean

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Brian Mclean

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: George Andrew Mclean

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Mclean

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ness

Appointment date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Andrew Mclean

Appointment date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

New address: Eastfield Business Park Newark Road South Glenrothes Fife KY7 4NS

Old address: , C/O Wallace White Accountants, 50 50 Wellington Street, Suite 222 Baltic Chambers, Glasgow, G2 6HJ, United Kingdom

Change date: 2016-02-17

Documents

View document PDF

Annual return company with made up date

Date: 17 Feb 2016

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Old address: , Eastfield Busines Park, Newark Road South, Glenrothes, KY7 4NS

Change date: 2015-01-09

New address: Eastfield Business Park Newark Road South Glenrothes Fife KY7 4NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Capital

Type: SH01

Capital : 107.00 GBP

Date: 2014-08-12

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Brian Mclean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Peter Ness

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Brian Mclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEON SOLUTIONS LTD

DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD

Number:09596665
Status:ACTIVE
Category:Private Limited Company

B&G BRICKWORKS LTD

6 BAYVIEW TERRACE,DERRY,BT48 7EE

Number:NI659807
Status:ACTIVE
Category:Private Limited Company

B.R. PERSONNEL LIMITED

92A OAKLEY LANE,BASINGSTOKE,RG23 7JX

Number:06056696
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLT DOCTORS LIMITED

4TH FLOOR 1 BELLE VUE SQUARE,SKIPTON,BD23 1FJ

Number:06832618
Status:ACTIVE
Category:Private Limited Company

MYXBOARD LTD

37 STADIUM BUSINESS CENTRE,WEMBLEY,HA9 0AT

Number:10563398
Status:ACTIVE
Category:Private Limited Company

TALISMAN PRODUCTIONS LIMITED

7 ALAN ROAD,LONDON,SW19 7PT

Number:03290206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source