SCOTTISH ENTERPRISE FIFE
GLASGOW SCOTTISH ENTERPRISE FIFE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HQ

Company number SC130830
Status Active
Incorporation Date 22 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ATRIUM COURT, 50 WATERLOO STREET, GLASGOW, G2 6HQ
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Annual return made up to 22 September 2015 no member list. The most likely internet sites of SCOTTISH ENTERPRISE FIFE are www.scottishenterprise.co.uk, and www.scottish-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Enterprise Fife is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC130830. Scottish Enterprise Fife has been working since 22 March 1991. The present status of the company is Active. The registered address of Scottish Enterprise Fife is Atrium Court 50 Waterloo Street Glasgow G2 6hq. . CLARKE, Stuart Andrew is a Secretary of the company. COLQUHOUN, Douglas is a Director of the company. SCOTT, Iain is a Director of the company. Secretary BISHOP, James Andrew has been resigned. Secretary GUNN, Hugh Cameron has been resigned. Secretary MCALPINE, Katherine Anne has been resigned. Secretary MCALPINE, Katherine Anne has been resigned. Secretary MCLEOD, Alan George has been resigned. Secretary MCLEOD, Alan George has been resigned. Secretary ROXBURGH, William Addison has been resigned. Secretary SCOTT, Iain has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Director ADAM, William Forrester has been resigned. Director BAKER, Raymond Edwin has been resigned. Director BLAKE, Christopher, Prof. has been resigned. Director BOWDEN, Frederick Alexander William has been resigned. Director BROWN, Paul Graham has been resigned. Director BURNS, Allan, Professor has been resigned. Director CAMERON, John Duncan has been resigned. Director CARRICK, Karen has been resigned. Director CARTER, Stephen has been resigned. Director COOK, Allan Edward has been resigned. Director DEESON, Allan has been resigned. Director DONALDSON, Michael Neil has been resigned. Director DYER, Peter, Dr has been resigned. Director ESLER, Philip Francis, Professor has been resigned. Director GOLDSMITH, Mark has been resigned. Director HASTINGS, Mark Ramsay has been resigned. Director HINDS, Ronald has been resigned. Director LAIRD, Campbell Doull has been resigned. Director LANG, Brian Andrew has been resigned. Director MACDONALD, Alexander has been resigned. Director MACDOUGALL, John William has been resigned. Director MACKENZIE, Robert Leslie has been resigned. Director MACPHERSON, Alexander Allan has been resigned. Director MARKLAND, John Anthony, Doctor has been resigned. Director MCARTHUR, James Stuart has been resigned. Director MCGREGOR, Tom has been resigned. Director MCINTOSH, Peter William, Professor has been resigned. Director MCPHERSON, Catherine Linda has been resigned. Director MOORE, Andrew Fleming has been resigned. Director MORRIS, Michael John has been resigned. Director MORTON, Brian John has been resigned. Director MUNRO, Donald Campbell has been resigned. Director MURRAY-SMITH, Margaret Ann has been resigned. Director NOBLE, Joseph Crawford has been resigned. Director PAGAN, Charles William has been resigned. Director PHILLIPS, Fraser Hales has been resigned. Director POTTER, Christina Ann has been resigned. Director RIPPIN, Robin Anthony has been resigned. Director SINCLAIR, Douglas has been resigned. Director SMITH, Allan Keppie has been resigned. Director SMITH, David Bruce Boyter, Dr has been resigned. Director SUNTER, Thomas Lacey Murray has been resigned. Director TAYLOR, William Gordon, Director has been resigned. Director THOMSON, Andrew Barrie has been resigned. Director TORRANCE, James has been resigned. Director TRAIL, James William has been resigned. Director WARING, David Walter has been resigned. Director WILLS, Andrew Crawford has been resigned. Director YOUNG, Thomas Duncan has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
CLARKE, Stuart Andrew
Appointed Date: 20 April 2012

Director
COLQUHOUN, Douglas
Appointed Date: 09 September 2013
60 years old

Director
SCOTT, Iain
Appointed Date: 09 September 2013
61 years old

Resigned Directors

Secretary
BISHOP, James Andrew
Resigned: 31 December 1994
Appointed Date: 08 July 1991

Secretary
GUNN, Hugh Cameron
Resigned: 20 April 2012
Appointed Date: 26 June 2008

Secretary
MCALPINE, Katherine Anne
Resigned: 16 March 2007
Appointed Date: 10 April 2006

Secretary
MCALPINE, Katherine Anne
Resigned: 06 January 2003
Appointed Date: 13 December 1999

Secretary
MCLEOD, Alan George
Resigned: 26 June 2008
Appointed Date: 19 March 2007

Secretary
MCLEOD, Alan George
Resigned: 10 April 2006
Appointed Date: 11 October 2004

Secretary
ROXBURGH, William Addison
Resigned: 30 September 2004
Appointed Date: 06 January 2003

Secretary
SCOTT, Iain
Resigned: 13 December 1999
Appointed Date: 01 January 1995

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 08 July 1991
Appointed Date: 22 March 1991

Director
ADAM, William Forrester
Resigned: 13 February 2006
Appointed Date: 11 April 2005
62 years old

Director
BAKER, Raymond Edwin
Resigned: 31 March 1999
Appointed Date: 22 March 1991
98 years old

Director
BLAKE, Christopher, Prof.
Resigned: 31 March 1995
Appointed Date: 22 March 1991
99 years old

Director
BOWDEN, Frederick Alexander William
Resigned: 22 September 2006
Appointed Date: 10 April 2000
78 years old

Director
BROWN, Paul Graham
Resigned: 31 March 2008
Appointed Date: 11 April 2005
69 years old

Director
BURNS, Allan, Professor
Resigned: 11 March 2002
Appointed Date: 06 November 1995
78 years old

Director
CAMERON, John Duncan
Resigned: 14 May 2007
Appointed Date: 12 June 2000
84 years old

Director
CARRICK, Karen
Resigned: 09 November 1992
Appointed Date: 22 March 1991
65 years old

Director
CARTER, Stephen
Resigned: 11 December 2006
Appointed Date: 11 April 2005
77 years old

Director
COOK, Allan Edward
Resigned: 13 July 1998
Appointed Date: 13 June 1994
76 years old

Director
DEESON, Allan
Resigned: 31 March 2008
Appointed Date: 09 October 2006
81 years old

Director
DONALDSON, Michael Neil
Resigned: 17 June 1994
Appointed Date: 10 May 1993
70 years old

Director
DYER, Peter, Dr
Resigned: 08 February 1993
Appointed Date: 22 March 1991
83 years old

Director
ESLER, Philip Francis, Professor
Resigned: 12 May 2003
Appointed Date: 19 July 1999
73 years old

Director
GOLDSMITH, Mark
Resigned: 31 March 2008
Appointed Date: 09 October 2006
63 years old

Director
HASTINGS, Mark Ramsay
Resigned: 31 March 2010
Appointed Date: 04 April 2008
67 years old

Director
HINDS, Ronald
Resigned: 31 March 2008
Appointed Date: 09 October 2006
70 years old

Director
LAIRD, Campbell Doull
Resigned: 31 March 2008
Appointed Date: 09 October 2006
68 years old

Director
LANG, Brian Andrew
Resigned: 31 March 2008
Appointed Date: 11 August 2003
79 years old

Director
MACDONALD, Alexander
Resigned: 14 August 2006
Appointed Date: 10 April 2000
76 years old

Director
MACDOUGALL, John William
Resigned: 10 July 2000
Appointed Date: 22 March 1991
77 years old

Director
MACKENZIE, Robert Leslie
Resigned: 25 June 1999
Appointed Date: 04 December 1995
69 years old

Director
MACPHERSON, Alexander Allan
Resigned: 12 February 2007
Appointed Date: 21 May 1999
86 years old

Director
MARKLAND, John Anthony, Doctor
Resigned: 10 June 1999
Appointed Date: 09 January 1995
77 years old

Director
MCARTHUR, James Stuart
Resigned: 31 March 2008
Appointed Date: 09 September 2002
76 years old

Director
MCGREGOR, Tom
Resigned: 08 February 1993
Appointed Date: 22 March 1991
80 years old

Director
MCINTOSH, Peter William, Professor
Resigned: 31 March 2008
Appointed Date: 09 October 2006
74 years old

Director
MCPHERSON, Catherine Linda
Resigned: 24 September 2013
Appointed Date: 04 April 2008
71 years old

Director
MOORE, Andrew Fleming
Resigned: 30 June 2000
Appointed Date: 13 June 1994
85 years old

Director
MORRIS, Michael John
Resigned: 22 March 2000
Appointed Date: 22 March 1991
76 years old

Director
MORTON, Brian John
Resigned: 31 March 2008
Appointed Date: 09 October 2006
66 years old

Director
MUNRO, Donald Campbell
Resigned: 31 March 2008
Appointed Date: 09 October 2006
78 years old

Director
MURRAY-SMITH, Margaret Ann
Resigned: 08 December 1997
Appointed Date: 10 May 1993
77 years old

Director
NOBLE, Joseph Crawford
Resigned: 30 April 2008
Appointed Date: 11 June 2001
67 years old

Director
PAGAN, Charles William
Resigned: 31 May 2000
Appointed Date: 22 March 1991
82 years old

Director
PHILLIPS, Fraser Hales
Resigned: 27 May 2008
Appointed Date: 11 April 2005
73 years old

Director
POTTER, Christina Ann
Resigned: 01 September 2006
Appointed Date: 10 April 2000
72 years old

Director
RIPPIN, Robin Anthony
Resigned: 14 March 1994
Appointed Date: 22 March 1991
87 years old

Director
SINCLAIR, Douglas
Resigned: 01 June 2006
Appointed Date: 09 September 1999
79 years old

Director
SMITH, Allan Keppie
Resigned: 02 June 2000
Appointed Date: 08 April 1991
93 years old

Director
SMITH, David Bruce Boyter, Dr
Resigned: 31 May 2000
Appointed Date: 22 March 1991
83 years old

Director
SUNTER, Thomas Lacey Murray
Resigned: 10 April 2006
Appointed Date: 10 April 2000
84 years old

Director
TAYLOR, William Gordon, Director
Resigned: 13 September 1994
Appointed Date: 22 March 1991
82 years old

Director
THOMSON, Andrew Barrie
Resigned: 11 April 2005
Appointed Date: 21 May 1999
77 years old

Director
TORRANCE, James
Resigned: 11 April 2005
Appointed Date: 10 April 2000
91 years old

Director
TRAIL, James William
Resigned: 31 March 2008
Appointed Date: 14 October 2002
69 years old

Director
WARING, David Walter
Resigned: 23 February 2001
Appointed Date: 11 October 1999
73 years old

Director
WILLS, Andrew Crawford
Resigned: 09 September 2002
Appointed Date: 25 June 1999
64 years old

Director
YOUNG, Thomas Duncan
Resigned: 27 May 2008
Appointed Date: 14 October 2002
73 years old

Persons With Significant Control

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SCOTTISH ENTERPRISE FIFE Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 22 September 2016 with updates
03 Nov 2015
Annual return made up to 22 September 2015 no member list
28 Sep 2015
Full accounts made up to 31 March 2015
11 Dec 2014
Full accounts made up to 31 March 2014
...
... and 187 more events
18 Jul 1991
New director appointed

18 Jul 1991
New secretary appointed

18 Jul 1991
Registered office changed on 18/07/91 from: 12 st catherine street, cupar, fife, KY15 4HN

24 Apr 1991
Partic of mort/charge 4688

22 Mar 1991
Incorporation

SCOTTISH ENTERPRISE FIFE Charges

17 May 2000
Standard security
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 7.5 acres forming phase iv, dover heights, dunfermline.
10 May 1999
Standard security
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Site 3, dover heights, dunfermline.
22 February 1999
Standard security
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Dover heights, fife.
22 February 1999
Standard security
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Dover heights, fife.
19 December 1997
Standard security
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 10.393 hectares of ground forming pitreavie castle estate &…
16 July 1997
Standard security
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 7.5 acres or thereby at dover heights,dunfermline,fife.
24 February 1997
Standard security
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 28 acres or thereby known as masterton farm,high amenity…
30 May 1994
Standard security
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 0.6963 hectare lying to the west of woodside way, eastfield…
4 November 1992
Standard security
Delivered: 13 November 1992
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: That plot or area or ground extending to ten acres and…
30 June 1992
Standard security
Delivered: 9 July 1992
Status: Satisfied on 27 June 2001
Persons entitled: Scottish Enterprise
Description: 23.52 acres on the north east side of the A823, dunfermline…
25 June 1992
Standard security
Delivered: 3 July 1992
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 8.58 acres on the north side of the A823 dunfermline (part…
15 April 1991
Floating charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…