SCOTT & FYFE LIMITED
TAYPORT

Hellopages » Fife » Fife » DD6 9EE

Company number SC017244
Status Active
Incorporation Date 5 April 1933
Company Type Private Limited Company
Address TAYPORT WORKS, LINKS ROAD, TAYPORT, FIFE, DD6 9EE
Home Country United Kingdom
Nature of Business 13960 - Manufacture of other technical and industrial textiles
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 18 May 2017; Appointment of Mr Roland Pap as a director on 1 January 2017. The most likely internet sites of SCOTT & FYFE LIMITED are www.scottfyfe.co.uk, and www.scott-fyfe.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and seven months. Scott Fyfe Limited is a Private Limited Company. The company registration number is SC017244. Scott Fyfe Limited has been working since 05 April 1933. The present status of the company is Active. The registered address of Scott Fyfe Limited is Tayport Works Links Road Tayport Fife Dd6 9ee. . CAMERON, Colin Hugh is a Secretary of the company. CAMERON, Colin Hugh is a Director of the company. GREIG, Iain William is a Director of the company. KUENSSBERG, Nicholas Christopher Dwelly, Professor is a Director of the company. LUPTON, John Carson is a Director of the company. PAP, Roland is a Director of the company. QUADRELLI, Michelle Louise is a Director of the company. TOUGH, David Peter is a Director of the company. Secretary CRAIG, David has been resigned. Secretary HAIG, Keith James has been resigned. Secretary LIPTROT, Nicholas has been resigned. Director CRAIG, David has been resigned. Director GRIFFITHS, Colin Geoffrey has been resigned. Director HAIG, Keith James has been resigned. Director HILL, Thomas Eric has been resigned. Director JOHNSTON, Bruce William Mclaren has been resigned. Director LAMB, Ian Melville has been resigned. Director MARTIN, Robert Iver Bruce has been resigned. Director MCMORRINE, David James has been resigned. Director NAYLOR, Robert Charles has been resigned. Director PALMER, John Gordon has been resigned. Director PHIN, David Donald has been resigned. Director TOUGH, Michael has been resigned. Director TOUGH, Richard Hamish has been resigned. Director TOUGH, William Hamish has been resigned. The company operates in "Manufacture of other technical and industrial textiles".


Current Directors

Secretary
CAMERON, Colin Hugh
Appointed Date: 01 January 2000

Director
CAMERON, Colin Hugh
Appointed Date: 21 April 2000
65 years old

Director
GREIG, Iain William
Appointed Date: 27 June 2016
50 years old

Director
KUENSSBERG, Nicholas Christopher Dwelly, Professor
Appointed Date: 11 March 2009
83 years old

Director
LUPTON, John Carson
Appointed Date: 01 February 2010
60 years old

Director
PAP, Roland
Appointed Date: 01 January 2017
49 years old

Director
QUADRELLI, Michelle Louise
Appointed Date: 01 January 2017
45 years old

Director
TOUGH, David Peter
Appointed Date: 21 April 2000
61 years old

Resigned Directors

Secretary
CRAIG, David
Resigned: 22 March 1990

Secretary
HAIG, Keith James
Resigned: 31 December 1999
Appointed Date: 06 January 1992

Secretary
LIPTROT, Nicholas
Resigned: 06 January 1992

Director
CRAIG, David
Resigned: 26 March 1998
92 years old

Director
GRIFFITHS, Colin Geoffrey
Resigned: 31 October 1990

Director
HAIG, Keith James
Resigned: 31 December 1999
Appointed Date: 06 January 1992
68 years old

Director
HILL, Thomas Eric
Resigned: 17 February 2007
79 years old

Director
JOHNSTON, Bruce William Mclaren
Resigned: 31 March 2009
Appointed Date: 31 March 1995
86 years old

Director
LAMB, Ian Melville
Resigned: 31 December 2012
75 years old

Director
MARTIN, Robert Iver Bruce
Resigned: 30 September 2009
Appointed Date: 17 August 1998
72 years old

Director
MCMORRINE, David James
Resigned: 07 January 1998
Appointed Date: 18 February 1991
71 years old

Director
NAYLOR, Robert Charles
Resigned: 29 March 1991

Director
PALMER, John Gordon
Resigned: 11 March 2016
Appointed Date: 01 January 2013
65 years old

Director
PHIN, David Donald
Resigned: 16 May 2007
Appointed Date: 21 April 2000
75 years old

Director
TOUGH, Michael
Resigned: 22 December 1999
Appointed Date: 22 August 1990
65 years old

Director
TOUGH, Richard Hamish
Resigned: 31 May 2014
Appointed Date: 22 August 1990
63 years old

Director
TOUGH, William Hamish
Resigned: 10 March 2009
91 years old

Persons With Significant Control

Scott & Fyfe Limited Employee Benefit Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT & FYFE LIMITED Events

24 May 2017
Confirmation statement made on 23 May 2017 with updates
18 May 2017
Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 18 May 2017
13 Jan 2017
Appointment of Mr Roland Pap as a director on 1 January 2017
13 Jan 2017
Appointment of Mrs Michelle Louise Quadrelli as a director on 1 January 2017
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 117 more events
03 Jun 1987
Return made up to 13/04/87; full list of members
21 May 1987
Full accounts made up to 31 December 1986
14 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 04/04/86; full list of members
05 Apr 1933
Incorporation

SCOTT & FYFE LIMITED Charges

22 August 1991
Standard security
Delivered: 30 August 1991
Status: Satisfied on 19 October 2012
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: Ground lying to the south of links crescent tayport.
19 August 1991
Floating charge
Delivered: 23 August 1991
Status: Satisfied on 26 September 2012
Persons entitled: Lloyds Bowmaker Leasing LTD
Description: Undertaking and all property and assets present and future…
4 September 1986
Standard security
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying to the south of links crescent…
17 January 1969
Bond of cash credit & floating charge
Delivered: 5 February 1969
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…