FIFE & KINROSS SOLICITORS PROPERTY CENTRES LIMITED
FIFE

Hellopages » Fife » Fife » KY15 5AS

Company number SC144209
Status Active
Incorporation Date 27 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 67 CROSSGATE, CUPAR, FIFE, KY15 5AS
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63120 - Web portals
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 April 2016 no member list; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of FIFE & KINROSS SOLICITORS PROPERTY CENTRES LIMITED are www.fifekinrosssolicitorspropertycentres.co.uk, and www.fife-kinross-solicitors-property-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Springfield Rail Station is 2.2 miles; to Ladybank Rail Station is 5.2 miles; to Markinch Rail Station is 9.3 miles; to Dundee Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fife Kinross Solicitors Property Centres Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC144209. Fife Kinross Solicitors Property Centres Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Fife Kinross Solicitors Property Centres Limited is 67 Crossgate Cupar Fife Ky15 5as. . SMITH, Kenneth William is a Secretary of the company. GRANT, Alexander Graham is a Director of the company. HAMILTON, Ronald Grant is a Director of the company. KINNEAR, Douglas Nelson is a Director of the company. SMITH, Kenneth William is a Director of the company. WOOD, David Gordon is a Director of the company. Secretary DENHOLM, Paul has been resigned. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director BENNETT, Robin Alexander George has been resigned. Director DENHOLM, Paul has been resigned. Director DONALD, Iain Alexander Thomas has been resigned. Director FERRIER, William Scott has been resigned. Director GREEN, Alexander David Mackenzie has been resigned. Director LEITH, Alexander Henry John has been resigned. Director MCQUITTY, George Lee has been resigned. Director MILNE, Charles Mowatt has been resigned. Director MURPHY, Ronald Albert has been resigned. Director STEEL, James Donald Stuart has been resigned. Director STEWART, Dermot Kennedy has been resigned. Director TURNER, Douglas James has been resigned. Director WALLACE, Michael Forbes has been resigned. Director WALLS, William has been resigned. Director WILLIAMS, Ceri has been resigned. Director WILLIAMS, Ceri has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
SMITH, Kenneth William
Appointed Date: 21 June 2001

Director
GRANT, Alexander Graham
Appointed Date: 12 August 2004
68 years old

Director
HAMILTON, Ronald Grant
Appointed Date: 26 July 2007
58 years old

Director
KINNEAR, Douglas Nelson
Appointed Date: 24 June 1999
67 years old

Director
SMITH, Kenneth William
Appointed Date: 01 May 1993
72 years old

Director
WOOD, David Gordon
Appointed Date: 28 September 1995
65 years old

Resigned Directors

Secretary
DENHOLM, Paul
Resigned: 21 June 2001
Appointed Date: 01 May 1993

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 01 May 1993
Appointed Date: 27 April 1993

Director
BENNETT, Robin Alexander George
Resigned: 14 October 2010
Appointed Date: 01 May 1993
85 years old

Director
DENHOLM, Paul
Resigned: 21 June 2001
Appointed Date: 01 May 1993
84 years old

Director
DONALD, Iain Alexander Thomas
Resigned: 30 November 1998
Appointed Date: 01 May 1993
77 years old

Director
FERRIER, William Scott
Resigned: 22 May 2003
Appointed Date: 01 May 1993
76 years old

Director
GREEN, Alexander David Mackenzie
Resigned: 01 January 2005
Appointed Date: 01 May 1993
75 years old

Director
LEITH, Alexander Henry John
Resigned: 30 September 1993
Appointed Date: 01 May 1993
72 years old

Director
MCQUITTY, George Lee
Resigned: 23 November 2000
Appointed Date: 18 August 1994
78 years old

Director
MILNE, Charles Mowatt
Resigned: 26 July 2007
Appointed Date: 01 May 1993
71 years old

Director
MURPHY, Ronald Albert
Resigned: 11 March 1999
Appointed Date: 01 May 1993
70 years old

Director
STEEL, James Donald Stuart
Resigned: 30 July 2014
Appointed Date: 21 June 2011
72 years old

Director
STEWART, Dermot Kennedy
Resigned: 21 June 2011
Appointed Date: 21 June 2001
72 years old

Director
TURNER, Douglas James
Resigned: 01 November 2005
Appointed Date: 17 March 2005
64 years old

Director
WALLACE, Michael Forbes
Resigned: 28 September 1995
Appointed Date: 19 January 1995
91 years old

Director
WALLS, William
Resigned: 12 December 2012
Appointed Date: 23 November 2000
70 years old

Director
WILLIAMS, Ceri
Resigned: 26 July 2007
Appointed Date: 25 May 1995
76 years old

Director
WILLIAMS, Ceri
Resigned: 18 August 1994
Appointed Date: 01 May 1993
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 May 1993
Appointed Date: 27 April 1993

FIFE & KINROSS SOLICITORS PROPERTY CENTRES LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Apr 2016
Annual return made up to 27 April 2016 no member list
09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Apr 2015
Annual return made up to 27 April 2015 no member list
11 Aug 2014
Termination of appointment of James Donald Stuart Steel as a director on 30 July 2014
...
... and 87 more events
19 May 1993
New director appointed

19 May 1993
New director appointed

19 May 1993
New director appointed

19 May 1993
Registered office changed on 19/05/93 from: 24 great king street edinburgh EH3 6QN

27 Apr 1993
Incorporation