FIFE VOLUNTARY ACTION
GLENROTHES COUNCIL FOR VOLUNTARY SERVICE FIFE

Hellopages » Fife » Fife » KY7 5QF
Company number SC203613
Status Active
Incorporation Date 4 February 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CRAIG MITCHELL HOUSE, FLEMINGTON ROAD, GLENROTHES, FIFE, KY7 5QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Lynn Diane Hoey as a director on 23 November 2016; Statement of company's objects. The most likely internet sites of FIFE VOLUNTARY ACTION are www.fifevoluntary.co.uk, and www.fife-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Fife Voluntary Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC203613. Fife Voluntary Action has been working since 04 February 2000. The present status of the company is Active. The registered address of Fife Voluntary Action is Craig Mitchell House Flemington Road Glenrothes Fife Ky7 5qf. . CUNNINGHAM, Rhona is a Director of the company. GARMORY, Robert Milligan is a Director of the company. HOEY, Lynn Diane is a Director of the company. LUMSDEN, Robert Small is a Director of the company. MCDANIEL, Andrew Ronald is a Director of the company. PORTER, Elizabeth Anne is a Director of the company. VANDERMOTTEN, Christina is a Director of the company. Secretary PENMAN, Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARMSTRONG, Allen M, Dr. has been resigned. Director BARCLAY, Timothy has been resigned. Director BELL, Robert has been resigned. Director BROWN, Alison Mary has been resigned. Director CULLENS, Robert Mark has been resigned. Director CUTHILL, George has been resigned. Director DOW, John Paul Lawrence has been resigned. Director GAFFNEY, Thomas has been resigned. Director GOODWIN, Walter George Howard has been resigned. Director GUICHAN, Gary James has been resigned. Director HADDOW, Jean Mary has been resigned. Director HILL, Mary Barbara has been resigned. Director HOGG, Julie has been resigned. Director HYND, Alan has been resigned. Director KINNIBURGH, David Alexander has been resigned. Director MCALPINE, Robin James, Revd has been resigned. Director MCAULAY, Frances Mary has been resigned. Director MCKENDRICK, John has been resigned. Director MUIRHEAD, Chrys Elizabeth has been resigned. Director OVERHILL, Raith has been resigned. Director PENMAN, Andrew has been resigned. Director PORTER, Euan Ronald has been resigned. Director RAE, David has been resigned. Director ROBSON, Donald George Malcolm has been resigned. Director ROUS, Daniel James has been resigned. Director SEAGO, William Thomas has been resigned. Director SIMPSON, Alison Dawson Haggart has been resigned. Director SKINNER, Grace Catherine has been resigned. Director SMITH, Dave John has been resigned. Director SMITH, Nan Whyte has been resigned. Director WILSON, Isabel Baxter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CUNNINGHAM, Rhona
Appointed Date: 29 March 2012
67 years old

Director
GARMORY, Robert Milligan
Appointed Date: 29 March 2012
71 years old

Director
HOEY, Lynn Diane
Appointed Date: 23 November 2016
72 years old

Director
LUMSDEN, Robert Small
Appointed Date: 29 March 2012
82 years old

Director
MCDANIEL, Andrew Ronald
Appointed Date: 20 May 2014
61 years old

Director
PORTER, Elizabeth Anne
Appointed Date: 11 December 2013
54 years old

Director
VANDERMOTTEN, Christina
Appointed Date: 04 August 2015
65 years old

Resigned Directors

Secretary
PENMAN, Andrew
Resigned: 01 March 2015
Appointed Date: 24 February 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000

Director
ARMSTRONG, Allen M, Dr.
Resigned: 29 March 2012
Appointed Date: 23 November 2004
73 years old

Director
BARCLAY, Timothy
Resigned: 28 October 2003
Appointed Date: 24 February 2000
97 years old

Director
BELL, Robert
Resigned: 30 March 2015
Appointed Date: 23 November 2004
68 years old

Director
BROWN, Alison Mary
Resigned: 18 April 2013
Appointed Date: 29 March 2012
62 years old

Director
CULLENS, Robert Mark
Resigned: 04 May 2004
Appointed Date: 29 January 2001
54 years old

Director
CUTHILL, George
Resigned: 11 December 2012
Appointed Date: 13 November 2008
88 years old

Director
DOW, John Paul Lawrence
Resigned: 29 September 2009
Appointed Date: 13 November 2008
71 years old

Director
GAFFNEY, Thomas
Resigned: 20 September 2001
Appointed Date: 24 February 2000
81 years old

Director
GOODWIN, Walter George Howard
Resigned: 28 October 2003
Appointed Date: 24 February 2000
102 years old

Director
GUICHAN, Gary James
Resigned: 29 September 2009
Appointed Date: 08 February 2007
65 years old

Director
HADDOW, Jean Mary
Resigned: 14 August 2005
Appointed Date: 24 February 2000
95 years old

Director
HILL, Mary Barbara
Resigned: 18 January 2006
Appointed Date: 24 February 2000
64 years old

Director
HOGG, Julie
Resigned: 08 February 2007
Appointed Date: 23 November 2004
65 years old

Director
HYND, Alan
Resigned: 25 June 2013
Appointed Date: 07 December 2005
83 years old

Director
KINNIBURGH, David Alexander
Resigned: 07 December 2005
Appointed Date: 24 February 2000
82 years old

Director
MCALPINE, Robin James, Revd
Resigned: 29 March 2012
Appointed Date: 23 November 2004
66 years old

Director
MCAULAY, Frances Mary
Resigned: 12 August 2014
Appointed Date: 01 March 2005
70 years old

Director
MCKENDRICK, John
Resigned: 04 December 2006
Appointed Date: 24 February 2000
69 years old

Director
MUIRHEAD, Chrys Elizabeth
Resigned: 31 July 2000
Appointed Date: 24 February 2000
73 years old

Director
OVERHILL, Raith
Resigned: 06 September 2007
Appointed Date: 07 December 2005
83 years old

Director
PENMAN, Andrew
Resigned: 07 December 2005
Appointed Date: 24 February 2000
73 years old

Director
PORTER, Euan Ronald
Resigned: 19 June 2006
Appointed Date: 28 October 2003
83 years old

Director
RAE, David
Resigned: 29 March 2012
Appointed Date: 07 December 2005
80 years old

Director
ROBSON, Donald George Malcolm
Resigned: 23 November 2004
Appointed Date: 24 February 2000
95 years old

Director
ROUS, Daniel James
Resigned: 04 February 2014
Appointed Date: 29 March 2012
52 years old

Director
SEAGO, William Thomas
Resigned: 18 March 2004
Appointed Date: 24 February 2000
99 years old

Director
SIMPSON, Alison Dawson Haggart
Resigned: 19 November 2002
Appointed Date: 15 March 2000
92 years old

Director
SKINNER, Grace Catherine
Resigned: 02 May 2004
Appointed Date: 28 October 2003
83 years old

Director
SMITH, Dave John
Resigned: 04 July 2008
Appointed Date: 22 March 2007
43 years old

Director
SMITH, Nan Whyte
Resigned: 04 December 2006
Appointed Date: 24 February 2000
93 years old

Director
WILSON, Isabel Baxter
Resigned: 29 March 2012
Appointed Date: 13 November 2008
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000

FIFE VOLUNTARY ACTION Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
12 Feb 2017
Appointment of Lynn Diane Hoey as a director on 23 November 2016
15 Nov 2016
Statement of company's objects
15 Nov 2016
Memorandum and Articles of Association
15 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 116 more events
06 Apr 2000
New director appointed
06 Apr 2000
New director appointed
06 Apr 2000
New director appointed
06 Apr 2000
New secretary appointed;new director appointed
04 Feb 2000
Incorporation