KMS (FIFE) LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9YX

Company number SC146207
Status Active
Incorporation Date 31 August 1993
Company Type Private Limited Company
Address GRANT HOUSE FULMAR WAY, DONIBRISTLE INDUSTRIAL PARK, HILLEND, DUNFERMLINE, FIFE, KY11 9YX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of KMS (FIFE) LIMITED are www.kmsfife.co.uk, and www.kms-fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Rosyth Rail Station is 2.7 miles; to Burntisland Rail Station is 4.9 miles; to Lochgelly Rail Station is 6.7 miles; to Slateford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kms Fife Limited is a Private Limited Company. The company registration number is SC146207. Kms Fife Limited has been working since 31 August 1993. The present status of the company is Active. The registered address of Kms Fife Limited is Grant House Fulmar Way Donibristle Industrial Park Hillend Dunfermline Fife Ky11 9yx. . GRANT, Victoria Jean is a Secretary of the company. GRANT, Robert James is a Director of the company. Secretary GRANT, Patricia Jean has been resigned. Secretary MACINTYRE, Mary Sneddon Robertson has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Director CLARKE, John Bernard has been resigned. Director GRANT, Patricia Jean has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GRANT, Victoria Jean
Appointed Date: 22 November 2008

Director
GRANT, Robert James
Appointed Date: 22 April 1994
70 years old

Resigned Directors

Secretary
GRANT, Patricia Jean
Resigned: 31 January 2005
Appointed Date: 08 May 1996

Secretary
MACINTYRE, Mary Sneddon Robertson
Resigned: 21 November 2008
Appointed Date: 01 February 2005

Secretary
CCW SECRETARIES LIMITED
Resigned: 08 May 1996
Appointed Date: 31 August 1993

Nominee Director
CLARKE, John Bernard
Resigned: 22 April 1994
Appointed Date: 31 August 1993
70 years old

Director
GRANT, Patricia Jean
Resigned: 28 January 2008
Appointed Date: 22 April 1994
70 years old

Persons With Significant Control

Mr Robert James Grant
Notified on: 31 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

KMS (FIFE) LIMITED Events

08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
...
... and 51 more events
30 Aug 1994
Return made up to 31/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

24 May 1994
Company name changed pog 90 LIMITED\certificate issued on 25/05/94

29 Apr 1994
New director appointed

29 Apr 1994
Director resigned;new director appointed

31 Aug 1993
Incorporation