SJFC LIMITED
FIFE SAINTS ACCOUNTANTS LIMITED

Hellopages » Fife » Fife » KY12 7HY
Company number SC244314
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address DALGETY HOUSE, VIEWFIELD TERRACE, DUNFERMLINE, FIFE, KY12 7HY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SJFC LIMITED are www.sjfc.co.uk, and www.sjfc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Dunfermline Queen Margaret Rail Station is 1.4 miles; to Rosyth Rail Station is 2.1 miles; to Lochgelly Rail Station is 7.1 miles; to Edinburgh Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sjfc Limited is a Private Limited Company. The company registration number is SC244314. Sjfc Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Sjfc Limited is Dalgety House Viewfield Terrace Dunfermline Fife Ky12 7hy. . MCKINNON, Jacqueline Shirley is a Secretary of the company. MCKINNON, Stewart Barnett is a Director of the company. Secretary COLLINS, Alistair has been resigned. Secretary SLATER, James Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COLLINS, Alistair has been resigned. Director SLATER, James Alexander has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MCKINNON, Jacqueline Shirley
Appointed Date: 16 November 2011

Director
MCKINNON, Stewart Barnett
Appointed Date: 20 February 2003
60 years old

Resigned Directors

Secretary
COLLINS, Alistair
Resigned: 26 September 2005
Appointed Date: 20 February 2003

Secretary
SLATER, James Alexander
Resigned: 11 February 2009
Appointed Date: 26 September 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
COLLINS, Alistair
Resigned: 26 September 2005
Appointed Date: 20 February 2003
54 years old

Director
SLATER, James Alexander
Resigned: 17 November 2010
Appointed Date: 20 February 2003
73 years old

Persons With Significant Control

Mr Stewart Barnett Mckinnon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SJFC LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Sep 2015
Annual return made up to 31 August 2015
Statement of capital on 2015-09-14
  • GBP 100

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
26 Feb 2004
Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Mar 2003
Ad 20/02/03--------- £ si 2@1=2 £ ic 1/3
17 Mar 2003
Accounting reference date extended from 29/02/04 to 30/04/04
21 Feb 2003
Secretary resigned
20 Feb 2003
Incorporation