FIFE WINDOWS & DOORS LIMITED
Status | ACTIVE |
Company No. | SC255595 |
Category | Private Limited Company |
Incorporated | 09 Sep 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Jan 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
Resolution
Date: 15 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 Aug 2014
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 23 Nov 2011
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
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
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
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
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/07; no change of members
Documents
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
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/05; full list of members
Documents
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
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/10/04
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD
Number: | 09596665 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BAYVIEW TERRACE,DERRY,BT48 7EE
Number: | NI659807 |
Status: | ACTIVE |
Category: | Private Limited Company |
92A OAKLEY LANE,BASINGSTOKE,RG23 7JX
Number: | 06056696 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4TH FLOOR 1 BELLE VUE SQUARE,SKIPTON,BD23 1FJ
Number: | 06832618 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 STADIUM BUSINESS CENTRE,WEMBLEY,HA9 0AT
Number: | 10563398 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALAN ROAD,LONDON,SW19 7PT
Number: | 03290206 |
Status: | ACTIVE |
Category: | Private Limited Company |