FIFE DAY CARE SERVICES LIMITED
LOCHGELLY

Hellopages » Fife » Fife » KY5 9HY

Company number SC194329
Status Active
Incorporation Date 16 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 80-82 GRAINGER STREET, LOCHGELLY, FIFE, KY5 9HY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of William Lawrie Clarke as a director on 21 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of FIFE DAY CARE SERVICES LIMITED are www.fifedaycareservices.co.uk, and www.fife-day-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Fife Day Care Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC194329. Fife Day Care Services Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Fife Day Care Services Limited is 80 82 Grainger Street Lochgelly Fife Ky5 9hy. . MORGAN, Margaret Thomson Allan is a Secretary of the company. ADAM, April is a Director of the company. CANT, Jean is a Director of the company. JONES, John is a Director of the company. MACKAY REID, Anne Christian is a Director of the company. MORGAN, Margaret Thomson Allan is a Director of the company. PATERSON, Joseph Hunter is a Director of the company. ROBINSON, Valerie Lois Janetta is a Director of the company. Secretary MACKENZIE, Marion has been resigned. Director BASSETT, Paul Graham has been resigned. Director BEVERIDGE, Isabella has been resigned. Director CLARKE, William Lawrie, Councillor has been resigned. Director FRIEL, Caroline has been resigned. Director GIBSON, Anne Evelyn has been resigned. Director GORDON, Helen Jacqueline, Dr has been resigned. Director GRAY, Stuart Francis, Rev has been resigned. Director HALL, Dorothy Douglas has been resigned. Director HUGHES, Caron has been resigned. Director HUGHES, Helen has been resigned. Director HUNTER, Jacqueline has been resigned. Director LUMSDEN, James has been resigned. Director MCCOLL, Shareon Lesley has been resigned. Director MURRAY, Roseanne Drummond has been resigned. Director REID, James Robertson has been resigned. Director STENHOUSE, Elisabeth Mary, Rev has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MORGAN, Margaret Thomson Allan
Appointed Date: 17 April 2007

Director
ADAM, April
Appointed Date: 13 June 2000
65 years old

Director
CANT, Jean
Appointed Date: 06 July 2004
76 years old

Director
JONES, John
Appointed Date: 02 April 2013
75 years old

Director
MACKAY REID, Anne Christian
Appointed Date: 01 July 2015
69 years old

Director
MORGAN, Margaret Thomson Allan
Appointed Date: 17 June 2003
86 years old

Director
PATERSON, Joseph Hunter
Appointed Date: 16 March 1999
91 years old

Director
ROBINSON, Valerie Lois Janetta
Appointed Date: 01 July 2015
65 years old

Resigned Directors

Secretary
MACKENZIE, Marion
Resigned: 16 January 2007
Appointed Date: 16 March 1999

Director
BASSETT, Paul Graham
Resigned: 15 June 1999
Appointed Date: 16 March 1999
78 years old

Director
BEVERIDGE, Isabella
Resigned: 25 February 2016
Appointed Date: 15 November 2011
52 years old

Director
CLARKE, William Lawrie, Councillor
Resigned: 21 February 2017
Appointed Date: 16 March 1999
90 years old

Director
FRIEL, Caroline
Resigned: 25 May 2009
Appointed Date: 17 April 2007
57 years old

Director
GIBSON, Anne Evelyn
Resigned: 06 June 2000
Appointed Date: 15 June 1999
67 years old

Director
GORDON, Helen Jacqueline, Dr
Resigned: 17 June 2003
Appointed Date: 26 August 1999
80 years old

Director
GRAY, Stuart Francis, Rev
Resigned: 21 July 2006
Appointed Date: 06 July 2004
57 years old

Director
HALL, Dorothy Douglas
Resigned: 02 July 2003
Appointed Date: 16 March 1999
82 years old

Director
HUGHES, Caron
Resigned: 06 July 2004
Appointed Date: 15 June 1999
57 years old

Director
HUGHES, Helen
Resigned: 04 March 2016
Appointed Date: 18 November 2014
77 years old

Director
HUNTER, Jacqueline
Resigned: 25 May 2009
Appointed Date: 17 April 2007
57 years old

Director
LUMSDEN, James
Resigned: 07 February 2001
Appointed Date: 16 March 1999
92 years old

Director
MCCOLL, Shareon Lesley
Resigned: 11 April 1999
Appointed Date: 16 March 1999
67 years old

Director
MURRAY, Roseanne Drummond
Resigned: 27 April 2006
Appointed Date: 06 July 2004
77 years old

Director
REID, James Robertson
Resigned: 21 July 2006
Appointed Date: 16 March 1999
102 years old

Director
STENHOUSE, Elisabeth Mary, Rev
Resigned: 28 September 2011
Appointed Date: 04 July 2006
68 years old

FIFE DAY CARE SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
24 Feb 2017
Termination of appointment of William Lawrie Clarke as a director on 21 February 2017
12 Jan 2017
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 16 March 2016 no member list
17 Mar 2016
Termination of appointment of Helen Hughes as a director on 4 March 2016
...
... and 69 more events
29 Jun 1999
New director appointed
21 Jun 1999
Director resigned
21 Jun 1999
Registered office changed on 21/06/99 from: 22 station road lochgelly fife KY5 9QW
07 May 1999
Director resigned
16 Mar 1999
Incorporation