FYFE & ALLAN LIMITED
EDINBURGH CLAN HOUSE OF EDINBURGH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AA
Company number SC047985
Status Active
Incorporation Date 5 October 1970
Company Type Private Limited Company
Address 115 GROVE STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 8AA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FYFE & ALLAN LIMITED are www.fyfeallan.co.uk, and www.fyfe-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Fyfe Allan Limited is a Private Limited Company. The company registration number is SC047985. Fyfe Allan Limited has been working since 05 October 1970. The present status of the company is Active. The registered address of Fyfe Allan Limited is 115 Grove Street Edinburgh Midlothian Scotland Eh3 8aa. . MILLER, Richard is a Secretary of the company. FYFE, David Allan is a Director of the company. FYFE, Steven Allan is a Director of the company. MILLER, Richard is a Director of the company. Secretary FYFE, Michael David has been resigned. Director FYFE, Michael David has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MILLER, Richard
Appointed Date: 31 December 2009

Director
FYFE, David Allan

92 years old

Director
FYFE, Steven Allan
Appointed Date: 01 January 1997
64 years old

Director
MILLER, Richard
Appointed Date: 01 January 1987
72 years old

Resigned Directors

Secretary
FYFE, Michael David
Resigned: 31 December 2009

Director
FYFE, Michael David
Resigned: 31 December 2009
67 years old

Persons With Significant Control

Mr Steven Allan Fyfe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FYFE & ALLAN LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors be and are permitted to exercise their power under section 175 of the companies act 2006 to authorise directors' of interest 29/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Mar 2016
Statement of company's objects
...
... and 96 more events
04 Feb 1987
Accounts for a small company made up to 5 October 1986

04 Feb 1987
Return made up to 31/12/86; full list of members
09 Jan 1986
Annual return made up to 31/12/85
05 Oct 1970
Certificate of incorporation
05 Oct 1970
Incorporation

FYFE & ALLAN LIMITED Charges

4 June 2010
Standard security
Delivered: 8 June 2010
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: 20 nicolson street edinburgh mid 43668.
4 June 2010
Standard security
Delivered: 8 June 2010
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: 9 south clerk street mid 2704.
25 January 2008
Standard security
Delivered: 30 January 2008
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland PLC
Description: 13 high street, dalkeith MID64958.
18 May 2006
Standard security
Delivered: 25 May 2006
Status: Satisfied on 13 October 2011
Persons entitled: Triple Crown (Grove Street) Limited
Description: Premises on the east of grove street, edinburgh.
12 November 2002
Standard security
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 90/96 dykehead street…
12 November 2002
Standard security
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 102 dykehead street…
7 September 2001
Standard security
Delivered: 13 September 2001
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 morningside road edinburgh.
27 June 1996
Bond & floating charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…