FIFE SIGNS LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3NH

Company number SC121819
Status Active
Incorporation Date 7 December 1989
Company Type Private Limited Company
Address UNIT 3 WAVERLEY ROAD, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3NH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10,000 . The most likely internet sites of FIFE SIGNS LIMITED are www.fifesigns.co.uk, and www.fife-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Fife Signs Limited is a Private Limited Company. The company registration number is SC121819. Fife Signs Limited has been working since 07 December 1989. The present status of the company is Active. The registered address of Fife Signs Limited is Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife Ky1 3nh. . MCNAB, Heather is a Director of the company. STEWART, Alan Peter is a Director of the company. TRAYNOR, Thomas George is a Director of the company. WOLSTENHOLME, Simon Paul is a Director of the company. Secretary HUTCHESON, Robert Roy Elder has been resigned. Secretary SWAN, Rodger Johnstone has been resigned. Director FERGUSON, Mark Stephen has been resigned. Director HUTCHESON, Robert Roy Elder has been resigned. Director LIMOND, Charles Mclelland has been resigned. Director SWAN, Margaret C has been resigned. Director SWAN, Rodger Johnstone has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCNAB, Heather
Appointed Date: 13 May 2015
55 years old

Director
STEWART, Alan Peter
Appointed Date: 01 June 2014
56 years old

Director
TRAYNOR, Thomas George
Appointed Date: 13 May 2015
67 years old

Director
WOLSTENHOLME, Simon Paul
Appointed Date: 22 June 2015
52 years old

Resigned Directors

Secretary
HUTCHESON, Robert Roy Elder
Resigned: 12 January 2011
Appointed Date: 01 July 1996

Secretary
SWAN, Rodger Johnstone
Resigned: 01 July 1996
Appointed Date: 25 January 1990

Director
FERGUSON, Mark Stephen
Resigned: 07 December 2009
Appointed Date: 10 June 1994
64 years old

Director
HUTCHESON, Robert Roy Elder
Resigned: 25 August 2011
Appointed Date: 01 July 1996
66 years old

Director
LIMOND, Charles Mclelland
Resigned: 13 May 2015
Appointed Date: 24 September 1991
68 years old

Director
SWAN, Margaret C
Resigned: 31 December 1993
Appointed Date: 25 January 1990
83 years old

Director
SWAN, Rodger Johnstone
Resigned: 01 July 1996
Appointed Date: 25 January 1990
84 years old

Persons With Significant Control

Caledonia Signs Limited
Notified on: 13 May 2016
Nature of control: Ownership of shares – 75% or more

FIFE SIGNS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000

22 Jun 2015
Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015
28 May 2015
Appointment of Mr Thomas George Traynor as a director on 13 May 2015
...
... and 86 more events
05 Feb 1990
Registered office changed on 05/02/90 from: 24 great king street edinburgh EH3 6QN

05 Feb 1990
Director resigned;new director appointed

05 Feb 1990
Secretary resigned;new secretary appointed

07 Dec 1989
Incorporation

07 Dec 1989
Incorporation

FIFE SIGNS LIMITED Charges

3 February 1993
Floating charge
Delivered: 16 February 1993
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…