FIFE LAW CENTRE
LOCHGELLY

Hellopages » Fife » Fife » KY5 9AF

Company number SC344207
Status Active
Incorporation Date 11 June 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ORE VALLEY BUSINESS CENTRE, 93 MAIN STREET, LOCHGELLY, FIFE, KY5 9AF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Ian Bease as a director on 14 March 2017; Termination of appointment of Sheila Mcaskill Noble as a director on 8 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of FIFE LAW CENTRE are www.fifelaw.co.uk, and www.fife-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Fife Law Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC344207. Fife Law Centre has been working since 11 June 2008. The present status of the company is Active. The registered address of Fife Law Centre is Ore Valley Business Centre 93 Main Street Lochgelly Fife Ky5 9af. . ARNOTT, Derek John is a Director of the company. BYIERS, Eric George is a Director of the company. CAMERON, Alison Graham is a Director of the company. LISTER, Sheelagh is a Director of the company. LYNCH, William is a Director of the company. MACINTYRE, Anne Laurie is a Director of the company. WILSON, Colm Matthew John is a Director of the company. WILSON, Peter Mowat is a Director of the company. Secretary RATHORE, Afshan has been resigned. Secretary SUTHERLAND, William Graham has been resigned. Secretary STEVENSON & MARSHALL SOLICITORS has been resigned. Director BEASE, Ian has been resigned. Director CROMBIE, Yvonne has been resigned. Director DOKURNO, Maciej has been resigned. Director MACINTYRE, Joe has been resigned. Director MACKENZIE, Margot Arnott has been resigned. Director MACONACHIE, Ian George has been resigned. Director NIELD, Peter Robert has been resigned. Director NOBLE, Sheila Mcaskill has been resigned. Director PHILPOTT, Norma Margaret has been resigned. The company operates in "Solicitors".


Current Directors

Director
ARNOTT, Derek John
Appointed Date: 01 March 2016
77 years old

Director
BYIERS, Eric George
Appointed Date: 09 May 2011
74 years old

Director
CAMERON, Alison Graham
Appointed Date: 02 October 2014
72 years old

Director
LISTER, Sheelagh
Appointed Date: 14 November 2008
68 years old

Director
LYNCH, William
Appointed Date: 10 July 2008
69 years old

Director
MACINTYRE, Anne Laurie
Appointed Date: 02 October 2014
70 years old

Director
WILSON, Colm Matthew John
Appointed Date: 12 December 2008
72 years old

Director
WILSON, Peter Mowat
Appointed Date: 14 November 2008
72 years old

Resigned Directors

Secretary
RATHORE, Afshan
Resigned: 21 December 2012
Appointed Date: 23 February 2010

Secretary
SUTHERLAND, William Graham
Resigned: 01 March 2016
Appointed Date: 21 December 2012

Secretary
STEVENSON & MARSHALL SOLICITORS
Resigned: 23 February 2010
Appointed Date: 11 June 2008

Director
BEASE, Ian
Resigned: 14 March 2017
Appointed Date: 02 October 2014
62 years old

Director
CROMBIE, Yvonne
Resigned: 10 May 2010
Appointed Date: 14 November 2008
69 years old

Director
DOKURNO, Maciej
Resigned: 09 October 2014
Appointed Date: 09 May 2011
51 years old

Director
MACINTYRE, Joe
Resigned: 09 October 2014
Appointed Date: 10 October 2008
57 years old

Director
MACKENZIE, Margot Arnott
Resigned: 09 December 2010
Appointed Date: 11 June 2008
66 years old

Director
MACONACHIE, Ian George
Resigned: 18 November 2015
Appointed Date: 12 December 2008
72 years old

Director
NIELD, Peter Robert
Resigned: 13 July 2012
Appointed Date: 23 January 2009
64 years old

Director
NOBLE, Sheila Mcaskill
Resigned: 08 February 2017
Appointed Date: 02 October 2014
64 years old

Director
PHILPOTT, Norma Margaret
Resigned: 02 December 2014
Appointed Date: 11 June 2008
65 years old

FIFE LAW CENTRE Events

14 Mar 2017
Termination of appointment of Ian Bease as a director on 14 March 2017
09 Feb 2017
Termination of appointment of Sheila Mcaskill Noble as a director on 8 February 2017
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 11 June 2016 no member list
10 Mar 2016
Appointment of Mr Derek John Arnott as a director on 1 March 2016
...
... and 62 more events
20 Nov 2008
Director appointed yvonne crombie
20 Nov 2008
Director appointed sheelagh lister
22 Oct 2008
Director appointed joe macintyre
16 Jul 2008
Director appointed william lynch
11 Jun 2008
Incorporation