FIFE ENERGY LIMITED
FIFE

Hellopages » Fife » Fife » KY5 0HP

Company number SC137656
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address WESTFIELD DEVELOPMENT CENTRE, CARDENDEN, FIFE, KY5 0HP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 56,588.4997 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FIFE ENERGY LIMITED are www.fifeenergy.co.uk, and www.fife-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Fife Energy Limited is a Private Limited Company. The company registration number is SC137656. Fife Energy Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of Fife Energy Limited is Westfield Development Centre Cardenden Fife Ky5 0hp. . BURNESS PAULL LLP is a Secretary of the company. GRAVES, Harry Hammond is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRAVES, Harry Hammond has been resigned. Director HAMMOND CHAMBERS, Robert Alexander has been resigned. Director LAW, William Moran has been resigned. Director RAFFERTY, John Campbell has been resigned. Director RAFFERTY, John Campbell has been resigned. Director SCOTT, James Ellis has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 10 September 2004

Director
GRAVES, Harry Hammond
Appointed Date: 15 December 1995
69 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 05 November 1992
Appointed Date: 22 April 1992

Nominee Secretary
BURNESS SOLICITORS
Resigned: 10 September 2004
Appointed Date: 05 December 2003

Nominee Secretary
BURNESS SOLICITORS
Resigned: 20 August 2002
Appointed Date: 05 November 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 April 1992
Appointed Date: 08 April 1992

Director
GRAVES, Harry Hammond
Resigned: 13 December 1995
Appointed Date: 22 April 1992
69 years old

Director
HAMMOND CHAMBERS, Robert Alexander
Resigned: 29 April 1994
Appointed Date: 12 November 1992
83 years old

Director
LAW, William Moran
Resigned: 23 September 1998
Appointed Date: 04 August 1998
88 years old

Director
RAFFERTY, John Campbell
Resigned: 29 April 1994
Appointed Date: 07 January 1994
74 years old

Director
RAFFERTY, John Campbell
Resigned: 29 April 1994
74 years old

Director
SCOTT, James Ellis
Resigned: 13 December 1995
Appointed Date: 06 November 1995
97 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 April 1992
Appointed Date: 08 April 1992

FIFE ENERGY LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 56,588.4997

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 56,588.4997

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 132 more events
09 Sep 1992
Registered office changed on 09/09/92 from: 24 great king street edinburgh EH3 6QN

09 Sep 1992
Director resigned;new director appointed

11 Aug 1992
Memorandum and Articles of Association

01 May 1992
Company name changed carearea LIMITED\certificate issued on 04/05/92
08 Apr 1992
Incorporation

FIFE ENERGY LIMITED Charges

23 July 1999
Standard security
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: El Paso Energy International Company for Itself and as Trustee for Any Member of the El Pasogroup
Description: Area of ground at westfield development centre, cardenden…
20 July 1999
Floating charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 October 1998
Standard security
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: El Paso Energy International Company for Itself and as Trustee for Others
Description: Westfield development centre,cardenden,fife.
25 September 1998
Bond & floating charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: El Paso Energy International Company for Itself and as Trustee for Any Member of El Paso Group
Description: Undertaking and all property and assets present and future…
10 January 1997
Shares pledge
Delivered: 24 January 1997
Status: Satisfied on 11 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its whole right,title,interest and benefit in and to the…
10 January 1997
Bond & floating charge
Delivered: 22 January 1997
Status: Satisfied on 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 December 1995
Standard security
Delivered: 27 December 1995
Status: Satisfied on 22 January 1997
Persons entitled: Energy Investors Fund Ii Limited Partnership
Description: Heritable interest in westfield development centre…
18 December 1995
Standard security
Delivered: 27 December 1995
Status: Satisfied on 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at westfield development centre, cardenden…
4 October 1994
Floating charge
Delivered: 7 October 1994
Status: Satisfied on 22 January 1997
Persons entitled: Energy Investors Fund Ii L.P.
Description: Undertaking and all property and assets present and future…
7 January 1994
Floating charge
Delivered: 27 January 1994
Status: Satisfied on 7 October 1994
Persons entitled: Murray Ventures PLC
Description: Undertaking and all property and assets present and future…
12 November 1992
Standard security
Delivered: 18 November 1992
Status: Satisfied on 22 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westfield development centre fife.
11 November 1992
Bond & floating charge
Delivered: 18 November 1992
Status: Satisfied on 30 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 November 1992
Standard security
Delivered: 16 November 1992
Status: Satisfied on 13 December 1996
Persons entitled: British Gas Public Limited Company
Description: Westfield development centre,fife and kinross…