FIFE SPORTS & LEISURE TRUST LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 7JA

Company number SC336004
Status Active
Incorporation Date 10 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MUSIC INSTITUTE, CARNEGIE HALL, EAST PORT, DUNFERMLINE, FIFE, KY12 7JA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Kenny Murphy as a director on 6 October 2016. The most likely internet sites of FIFE SPORTS & LEISURE TRUST LIMITED are www.fifesportsleisuretrust.co.uk, and www.fife-sports-leisure-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Dunfermline Queen Margaret Rail Station is 1.4 miles; to Rosyth Rail Station is 2.1 miles; to Lochgelly Rail Station is 7 miles; to Edinburgh Park Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fife Sports Leisure Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC336004. Fife Sports Leisure Trust Limited has been working since 10 January 2008. The present status of the company is Active. The registered address of Fife Sports Leisure Trust Limited is Music Institute Carnegie Hall East Port Dunfermline Fife Ky12 7ja. . RORRISON, Glencross Scott is a Secretary of the company. CALLAGHAN, Alice Jones, Councillor is a Director of the company. CAMPBELL, Thomas Ritchie is a Director of the company. ERSKINE, Linda Wilson is a Director of the company. GOODALL, Brian John is a Director of the company. LOCKHART, Peter is a Director of the company. MCDONALD, Carolyn Ann is a Director of the company. ROSIEJAK, William Joseph, Cllr is a Director of the company. ROWAND, Eileen is a Director of the company. STEWART, Stephen Connell is a Director of the company. WALLACE, Edwin Lindsay, Dr is a Director of the company. Secretary BELL, Joseph Francis has been resigned. Director BUCHANAN, Anne has been resigned. Director CAIRA, Pamela Caterina has been resigned. Director CROOKS, Neil has been resigned. Director DUNBAR, Kenneth has been resigned. Director GOODALL, Brian John has been resigned. Director GRANT, Peter Francis has been resigned. Director GRIMMOND, Steven David has been resigned. Director JENKINS, David Hugh Morgan has been resigned. Director KAY, William John Walker has been resigned. Director LAWRIE, Ernest Brian has been resigned. Director LEISHMAN, James has been resigned. Director LIVINGSTON, Brian James has been resigned. Director LOGAN, Georgina Margaret has been resigned. Director MURPHY, Kenny has been resigned. Director PUNLER, Keith Arthur has been resigned. Director SOPER, Alice Eckford has been resigned. Director WARD, Grant William David has been resigned. Director WATT, David Clark has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
RORRISON, Glencross Scott
Appointed Date: 11 June 2012

Director
CALLAGHAN, Alice Jones, Councillor
Appointed Date: 04 May 2012
73 years old

Director
CAMPBELL, Thomas Ritchie
Appointed Date: 04 September 2009
85 years old

Director
ERSKINE, Linda Wilson
Appointed Date: 07 June 2012
73 years old

Director
GOODALL, Brian John
Appointed Date: 07 June 2012
54 years old

Director
LOCKHART, Peter
Appointed Date: 01 November 2012
65 years old

Director
MCDONALD, Carolyn Ann
Appointed Date: 29 July 2016
61 years old

Director
ROSIEJAK, William Joseph, Cllr
Appointed Date: 07 June 2012
75 years old

Director
ROWAND, Eileen
Appointed Date: 15 February 2016
55 years old

Director
STEWART, Stephen Connell
Appointed Date: 10 January 2008
59 years old

Director
WALLACE, Edwin Lindsay, Dr
Appointed Date: 10 January 2008
71 years old

Resigned Directors

Secretary
BELL, Joseph Francis
Resigned: 11 June 2012
Appointed Date: 10 January 2008

Director
BUCHANAN, Anne
Resigned: 20 October 2016
Appointed Date: 08 June 2015
69 years old

Director
CAIRA, Pamela Caterina
Resigned: 02 March 2010
Appointed Date: 19 February 2008
66 years old

Director
CROOKS, Neil
Resigned: 18 February 2010
Appointed Date: 10 January 2008
70 years old

Director
DUNBAR, Kenneth
Resigned: 01 September 2014
Appointed Date: 09 June 2011
64 years old

Director
GOODALL, Brian John
Resigned: 02 May 2012
Appointed Date: 10 January 2008
54 years old

Director
GRANT, Peter Francis
Resigned: 02 May 2012
Appointed Date: 10 January 2008
64 years old

Director
GRIMMOND, Steven David
Resigned: 03 September 2009
Appointed Date: 10 January 2008
62 years old

Director
JENKINS, David Hugh Morgan
Resigned: 02 November 2012
Appointed Date: 09 June 2011
50 years old

Director
KAY, William John Walker
Resigned: 02 May 2012
Appointed Date: 18 February 2010
91 years old

Director
LAWRIE, Ernest Brian
Resigned: 03 October 2010
Appointed Date: 10 January 2008
74 years old

Director
LEISHMAN, James
Resigned: 04 April 2011
Appointed Date: 10 January 2008
71 years old

Director
LIVINGSTON, Brian James
Resigned: 15 February 2016
Appointed Date: 04 October 2010
69 years old

Director
LOGAN, Georgina Margaret
Resigned: 05 March 2009
Appointed Date: 10 January 2008
78 years old

Director
MURPHY, Kenny
Resigned: 06 October 2016
Appointed Date: 30 January 2014
50 years old

Director
PUNLER, Keith Arthur
Resigned: 01 October 2015
Appointed Date: 10 January 2008
61 years old

Director
SOPER, Alice Eckford
Resigned: 02 May 2012
Appointed Date: 10 January 2008
76 years old

Director
WARD, Grant William David
Resigned: 02 May 2012
Appointed Date: 04 September 2009
65 years old

Director
WATT, David Clark
Resigned: 06 October 2016
Appointed Date: 10 January 2008
74 years old

Persons With Significant Control

Fife Council
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

FIFE SPORTS & LEISURE TRUST LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Termination of appointment of Kenny Murphy as a director on 6 October 2016
01 Nov 2016
Termination of appointment of David Clark Watt as a director on 6 October 2016
01 Nov 2016
Termination of appointment of Anne Buchanan as a director on 20 October 2016
...
... and 69 more events
10 Jul 2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
29 Apr 2008
Particulars of a mortgage or charge / charge no: 1
07 Apr 2008
Memorandum and Articles of Association
07 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jan 2008
Incorporation

FIFE SPORTS & LEISURE TRUST LIMITED Charges

17 April 2008
Bond & floating charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…