SHOPFITTING COMPANY LIMITED (THE)
KIRKCALDY

Hellopages » Fife » Fife » KY2 6NA

Company number SC100700
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address HAVELOCK HOUSE JOHN SMITH BUSINESS PARK, GRANTSMUIR ROAD, KIRKCALDY, FIFE, KY2 6NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 5,000 . The most likely internet sites of SHOPFITTING COMPANY LIMITED (THE) are www.shopfittingcompanylimited.co.uk, and www.shopfitting-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Shopfitting Company Limited The is a Private Limited Company. The company registration number is SC100700. Shopfitting Company Limited The has been working since 01 September 1986. The present status of the company is Active. The registered address of Shopfitting Company Limited The is Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife Ky2 6na. . HAVELOCK EUROPA PLC is a Secretary of the company. KENNEDY, Ciaran Anthony is a Director of the company. RITCHIE, David John Alexander is a Director of the company. Secretary GOVAN, William Lawson has been resigned. Director BALFOUR, Hew Edward Ogilvy has been resigned. Director EVANS, William Wilson has been resigned. Director FINDLAY, Grant Mcdowall has been resigned. Director HARPER, Alexander has been resigned. Director JOHNSTONE, Colin Richard has been resigned. Director LATHAM, Alan has been resigned. Director MACSPORRAN, Graham has been resigned. Director PRESCOTT, Eric Andrew has been resigned. Director SCANNELL, Patrick John has been resigned. Director WARD, Barry James has been resigned. Director WEBSTER, John Strachan has been resigned. The company operates in "Dormant Company".


Current Directors


Director
KENNEDY, Ciaran Anthony
Appointed Date: 23 June 2014
60 years old

Director
RITCHIE, David John Alexander
Appointed Date: 30 March 2015
53 years old

Resigned Directors

Secretary
GOVAN, William Lawson
Resigned: 20 December 1989

Director
BALFOUR, Hew Edward Ogilvy
Resigned: 31 March 2010
Appointed Date: 01 February 1990
73 years old

Director
EVANS, William Wilson
Resigned: 06 March 1989
81 years old

Director
FINDLAY, Grant Mcdowall
Resigned: 14 May 2014
Appointed Date: 01 January 2006
69 years old

Director
HARPER, Alexander
Resigned: 01 February 1990
78 years old

Director
JOHNSTONE, Colin Richard
Resigned: 01 February 1990
89 years old

Director
LATHAM, Alan
Resigned: 01 February 1990
81 years old

Director
MACSPORRAN, Graham
Resigned: 31 December 2005
Appointed Date: 09 August 2000
78 years old

Director
PRESCOTT, Eric Andrew
Resigned: 30 March 2015
Appointed Date: 06 September 2010
68 years old

Director
SCANNELL, Patrick John
Resigned: 17 August 2000
Appointed Date: 01 April 1999
73 years old

Director
WARD, Barry James
Resigned: 08 February 1989
86 years old

Director
WEBSTER, John Strachan
Resigned: 31 March 1999
Appointed Date: 08 February 1989
87 years old

Persons With Significant Control

Havelock Europa Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHOPFITTING COMPANY LIMITED (THE) Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000

13 Jan 2016
Director's details changed for Mr Ciaran Anthony Kennedy on 4 May 2015
11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 85 more events
27 May 1987
Director resigned;new director appointed

02 Apr 1987
Registered office changed on 02/04/87 from: pacific house 70 wellington street glasgow G2 6SB

02 Apr 1987
Secretary resigned;new secretary appointed

18 Sep 1986
Company name changed pacific shelf (fifty-two) limite d\certificate issued on 18/09/86

27 Aug 1986
Certificate of Incorporation