BUSINESS GATEWAY FIFE
GLENROTHES IMPACT21 IMPACT-21 SMALL BUSINESS GATEWAY FIFE

Hellopages » Fife » Fife » KY6 2AL

Company number SC217093
Status Active
Incorporation Date 21 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SALTIRE HOUSE, PENTLAND PARK, GLENROTHES, FIFE, KY6 2AL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Eilidh Christie Smith as a director on 28 March 2017; Appointment of Mr Grant Peter Jarvis as a secretary on 3 February 2017. The most likely internet sites of BUSINESS GATEWAY FIFE are www.businessgateway.co.uk, and www.business-gateway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Business Gateway Fife is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC217093. Business Gateway Fife has been working since 21 March 2001. The present status of the company is Active. The registered address of Business Gateway Fife is Saltire House Pentland Park Glenrothes Fife Ky6 2al. . JARVIS, Grant Peter is a Secretary of the company. CAMERON, Mark Stewart Borland is a Director of the company. JONES, Mark Denis is a Director of the company. LAIRD, Lesley Margaret is a Director of the company. MUNRO, Donald Campbell is a Director of the company. SNEDDON, George Young is a Director of the company. Secretary FERNIE, Alan Blyth has been resigned. Secretary FERNIE, Alan Blyth has been resigned. Secretary MCALPINE, Katherine Anne has been resigned. Secretary MCALPINE, Katherine Anne has been resigned. Secretary WILSON, Gloria Jane has been resigned. Director CAIRA, Pamela Caterina has been resigned. Director CANNON, Jacqueline Anne has been resigned. Director CARRINGTON, Kay Dunbar has been resigned. Director DAY, Peter Edward has been resigned. Director DUNCAN, Joyce has been resigned. Director HASTINGS, Mark Ramsay has been resigned. Director MACDONALD, Alexander has been resigned. Director MCLACHLAN, Ian James has been resigned. Director MCLEOD, Alan George has been resigned. Director NICHOL, Stuart has been resigned. Director NOBLE, Joseph Crawford has been resigned. Director NOBLE, Joseph Crawford has been resigned. Director PENMAN, John has been resigned. Director PERCY-ROBB, Stephen Leslie has been resigned. Director PRESSWOOD, Robin has been resigned. Director PRESSWOOD, Robin has been resigned. Director RUSSELL, Alan William has been resigned. Director SMITH, Eilidh Christie has been resigned. Director TAYLOR, William Gordon, Director has been resigned. Director WINTER, Keith Graham has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
JARVIS, Grant Peter
Appointed Date: 03 February 2017

Director
CAMERON, Mark Stewart Borland
Appointed Date: 03 June 2016
56 years old

Director
JONES, Mark Denis
Appointed Date: 06 February 2015
55 years old

Director
LAIRD, Lesley Margaret
Appointed Date: 13 March 2013
66 years old

Director
MUNRO, Donald Campbell
Appointed Date: 05 November 2010
78 years old

Director
SNEDDON, George Young
Appointed Date: 19 August 2016
70 years old

Resigned Directors

Secretary
FERNIE, Alan Blyth
Resigned: 05 December 2006
Appointed Date: 26 August 2004

Secretary
FERNIE, Alan Blyth
Resigned: 20 October 2003
Appointed Date: 24 February 2003

Secretary
MCALPINE, Katherine Anne
Resigned: 26 August 2004
Appointed Date: 20 October 2003

Secretary
MCALPINE, Katherine Anne
Resigned: 24 February 2003
Appointed Date: 21 March 2001

Secretary
WILSON, Gloria Jane
Resigned: 03 February 2017
Appointed Date: 05 December 2006

Director
CAIRA, Pamela Caterina
Resigned: 19 February 2016
Appointed Date: 26 February 2009
66 years old

Director
CANNON, Jacqueline Anne
Resigned: 28 March 2013
Appointed Date: 05 November 2010
68 years old

Director
CARRINGTON, Kay Dunbar
Resigned: 21 February 2013
Appointed Date: 10 August 2012
70 years old

Director
DAY, Peter Edward
Resigned: 16 August 2003
Appointed Date: 21 March 2001
76 years old

Director
DUNCAN, Joyce
Resigned: 04 October 2012
Appointed Date: 25 May 2012
66 years old

Director
HASTINGS, Mark Ramsay
Resigned: 05 December 2006
Appointed Date: 30 August 2002
67 years old

Director
MACDONALD, Alexander
Resigned: 23 August 2010
Appointed Date: 27 April 2001
76 years old

Director
MCLACHLAN, Ian James
Resigned: 26 July 2002
Appointed Date: 21 March 2001
76 years old

Director
MCLEOD, Alan George
Resigned: 28 February 2008
Appointed Date: 30 August 2007
78 years old

Director
NICHOL, Stuart
Resigned: 25 September 2003
Appointed Date: 30 November 2001
74 years old

Director
NOBLE, Joseph Crawford
Resigned: 28 February 2008
Appointed Date: 30 August 2007
67 years old

Director
NOBLE, Joseph Crawford
Resigned: 05 December 2006
Appointed Date: 02 July 2001
67 years old

Director
PENMAN, John
Resigned: 03 February 2017
Appointed Date: 26 February 2009
57 years old

Director
PERCY-ROBB, Stephen Leslie
Resigned: 05 November 2010
Appointed Date: 26 February 2009
59 years old

Director
PRESSWOOD, Robin
Resigned: 15 August 2016
Appointed Date: 01 May 2012
61 years old

Director
PRESSWOOD, Robin
Resigned: 12 August 2011
Appointed Date: 26 August 2004
61 years old

Director
RUSSELL, Alan William
Resigned: 26 August 2004
Appointed Date: 25 September 2003
73 years old

Director
SMITH, Eilidh Christie
Resigned: 28 March 2017
Appointed Date: 03 February 2017
49 years old

Director
TAYLOR, William Gordon, Director
Resigned: 30 July 2001
Appointed Date: 27 April 2001
82 years old

Director
WINTER, Keith Graham
Resigned: 04 July 2014
Appointed Date: 25 September 2003
63 years old

Persons With Significant Control

Fife Council
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BUSINESS GATEWAY FIFE Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
30 Mar 2017
Termination of appointment of Eilidh Christie Smith as a director on 28 March 2017
15 Feb 2017
Appointment of Mr Grant Peter Jarvis as a secretary on 3 February 2017
15 Feb 2017
Appointment of Miss Eilidh Christie Smith as a director on 3 February 2017
15 Feb 2017
Termination of appointment of Gloria Jane Wilson as a secretary on 3 February 2017
...
... and 97 more events
03 Aug 2001
Director resigned
03 May 2001
Secretary's particulars changed
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
21 Mar 2001
Incorporation