FOCUSSED DEVELOPMENT ALLIANCE LIMITED
DUNFERMLINE FOCUSSED SALES DEVELOPMENT ALLIANCE LIMITED

Hellopages » Fife » Fife » KY11 8PB
Company number SC156185
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of FOCUSSED DEVELOPMENT ALLIANCE LIMITED are www.focusseddevelopmentalliance.co.uk, and www.focussed-development-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focussed Development Alliance Limited is a Private Limited Company. The company registration number is SC156185. Focussed Development Alliance Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Focussed Development Alliance Limited is Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . DUNCAN, George, Dr is a Secretary of the company. DUNCAN, George, Dr is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEST, Laura has been resigned. Director DUNLOP, George James has been resigned. Director SUTHERLAND, Andrew has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DUNCAN, George, Dr
Appointed Date: 24 February 1995

Director
DUNCAN, George, Dr
Appointed Date: 24 February 1995
69 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 February 1995
Appointed Date: 24 February 1995

Director
BEST, Laura
Resigned: 01 May 2005
Appointed Date: 17 March 1999
59 years old

Director
DUNLOP, George James
Resigned: 31 March 2013
Appointed Date: 01 May 2005
72 years old

Director
SUTHERLAND, Andrew
Resigned: 16 March 1999
Appointed Date: 24 February 1995
62 years old

Persons With Significant Control

Dr George Duncan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FOCUSSED DEVELOPMENT ALLIANCE LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 51 more events
18 Nov 1996
Return made up to 24/02/96; full list of members
15 Mar 1995
Secretary resigned

15 Mar 1995
Accounting reference date notified as 31/03

24 Feb 1995
Secretary resigned

24 Feb 1995
Incorporation