FIFE ENGINE SERVICES LIMITED
DUNDEE SKIPPY'S MINISKIPS LIMITED

Hellopages » Dundee City » Dundee City » DD2 3QB
Company number SC407406
Status Active
Incorporation Date 14 September 2011
Company Type Private Limited Company
Address 4 VALENTINE COURT, DUNDEE BUSINESS PARK, DUNDEE, ANGUS, DD2 3QB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of FIFE ENGINE SERVICES LIMITED are www.fifeengineservices.co.uk, and www.fife-engine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Fife Engine Services Limited is a Private Limited Company. The company registration number is SC407406. Fife Engine Services Limited has been working since 14 September 2011. The present status of the company is Active. The registered address of Fife Engine Services Limited is 4 Valentine Court Dundee Business Park Dundee Angus Dd2 3qb. . BONNAR, William is a Director of the company. Director SINCLAIR, Barrie Neil has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BONNAR, William
Appointed Date: 08 March 2012
50 years old

Resigned Directors

Director
SINCLAIR, Barrie Neil
Resigned: 08 March 2012
Appointed Date: 14 September 2011
49 years old

Persons With Significant Control

Mr William Bonnar
Notified on: 13 September 2016
50 years old
Nature of control: Ownership of shares – 75% or more

FIFE ENGINE SERVICES LIMITED Events

16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
...
... and 5 more events
18 Jan 2013
First Gazette notice for compulsory strike-off
27 Sep 2012
Appointment of William Bonnar as a director
27 Sep 2012
Company name changed skippy's miniskips LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution

27 Sep 2012
Termination of appointment of Barrie Sinclair as a director
14 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted