FIFE GROUP LIMITED
KIRKCALDY FIFE GROUP (SCOTLAND) LIMITED FIFE WAREHOUSING COMPANY LIMITED

Hellopages » Fife » Fife » KY1 3NH

Company number SC051089
Status Active
Incorporation Date 26 July 1972
Company Type Private Limited Company
Address UNIT 1 WAVERLEY ROAD, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3NH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 167,680 . The most likely internet sites of FIFE GROUP LIMITED are www.fifegroup.co.uk, and www.fife-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Fife Group Limited is a Private Limited Company. The company registration number is SC051089. Fife Group Limited has been working since 26 July 1972. The present status of the company is Active. The registered address of Fife Group Limited is Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife Ky1 3nh. . DONALD, Gillian Elizabeth is a Secretary of the company. DONALD, Gillian Elizabeth is a Director of the company. KELLY, Kenneth Stephenson is a Director of the company. KILGOUR, John Shanks is a Director of the company. MUNRO, Brian Robert is a Director of the company. RUSSELL, John Ian is a Director of the company. RUSSELL, John Graham is a Director of the company. Secretary KILGOUR, John Shanks has been resigned. Director KILGOUR, John Watt has been resigned. Director LOCKHART, Robert William has been resigned. Director RUSSELL, Catherine has been resigned. Director RUSSELL, John has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
DONALD, Gillian Elizabeth
Appointed Date: 03 December 1991

Director
DONALD, Gillian Elizabeth
Appointed Date: 01 December 2005
64 years old

Director

Director
KILGOUR, John Shanks
Appointed Date: 03 December 1991
61 years old

Director
MUNRO, Brian Robert
Appointed Date: 01 December 2005
67 years old

Director
RUSSELL, John Ian
Appointed Date: 08 April 2014
72 years old

Director
RUSSELL, John Graham

88 years old

Resigned Directors

Secretary
KILGOUR, John Shanks
Resigned: 03 December 1991

Director
KILGOUR, John Watt
Resigned: 08 November 1991
100 years old

Director
LOCKHART, Robert William
Resigned: 01 January 2006
Appointed Date: 14 December 1995
79 years old

Director
RUSSELL, Catherine
Resigned: 08 April 2014
Appointed Date: 08 March 2002
99 years old

Director
RUSSELL, John
Resigned: 17 December 2001
106 years old

FIFE GROUP LIMITED Events

09 Jan 2017
Confirmation statement made on 19 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 167,680

29 Jan 2016
Amended full accounts made up to 30 June 2015
02 Dec 2015
Full accounts made up to 30 June 2015
...
... and 96 more events
09 Sep 1982
Accounts made up to 30 June 1981
06 Sep 1982
Accounts made up to 30 June 1980
02 Dec 1980
Accounts made up to 30 June 1979
06 Sep 1979
Accounts made up to 30 June 1978
26 Jul 1972
Incorporation

FIFE GROUP LIMITED Charges

7 November 2011
Standard security
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying on the south west side of queensferry road…
7 November 2011
Standard security
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at pitreavie business park, dunfermline, fife…
7 November 2011
Standard security
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South west side of queensferry road dunfermline ffe 86347.
24 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Max Industrial Gp Limited & Another
Description: Block 1 waverley road mitchelston industrial estate…
13 June 2007
Bond & floating charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 October 1997
Standard security
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: The Fife Council
Description: The former police headquarters, dysart, fife.
24 July 1973
Standard security
Delivered: 25 July 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5.9 acres in dysart.