FIFE BUSINESS SERVICES LIMITED

Suite 3a Elizabeth House Barclay Court Suite 3a Elizabeth House Barclay Court, Kirkcaldy, KY1 3WE, Fife, Scotland
StatusACTIVE
Company No.SC338233
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

FIFE BUSINESS SERVICES LIMITED is an active private limited company with number SC338233. It was incorporated 16 years, 3 months, 26 days ago, on 21 February 2008. The company address is Suite 3a Elizabeth House Barclay Court Suite 3a Elizabeth House Barclay Court, Kirkcaldy, KY1 3WE, Fife, Scotland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2023

Action Date: 28 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-29

New date: 2023-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Steven Kenneth Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Kenneth Wilson

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Amanda Rose Henderson

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-02

Psc name: Ms Catherine Louise Maciocia

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mrs Amanda Rose Henderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

Old address: 7-9 Tolbooth Street Tolbooth Street Kirkcaldy KY1 1RW Scotland

New address: Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE

Change date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: 7-9 Tolbooth Street Tolbooth Street Kirkcaldy KY1 1RW

Old address: Fife Business Services Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Graeme Neilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Neilson

Appointment date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiona Wishart

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shiona Wishart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mrs Shiona Lorraine Clark Wishart

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Louise Maciocia

Change date: 2010-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom

Change date: 2010-03-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Shiona Lorraine Clark Wishart

Change date: 2010-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 21 craigfoot walk kirkcaldy fife KY1 1GA

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul wishart

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ms catherine maciocia

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORIUS CONSULTING LIMITED

EQUINOX HOUSE,YORK,YO30 5PA

Number:11542379
Status:ACTIVE
Category:Private Limited Company

MGW LEGAL LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10997377
Status:ACTIVE
Category:Private Limited Company

PENNY BAILEY RECRUITMENT & TRAINING LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:05070900
Status:ACTIVE
Category:Private Limited Company

PIZZA KING D LTD

85 CLAYPATH,DURHAM,DH1 1RG

Number:11394558
Status:ACTIVE
Category:Private Limited Company

ROAR-CONNECTIONS FOR LIFE LTD

59 GLASGOW ROAD,PAISLEY,PA1 3PD

Number:SC390855
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHARENATION LIMITED

42 LEEWARD COURT,LONDON,E1W 2JZ

Number:09964129
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