JOHN FYFE LIMITED
SHOTTS

Hellopages » North Lanarkshire » North Lanarkshire » ML7 4NZ

Company number SC006432
Status Active
Incorporation Date 28 February 1907
Company Type Private Limited Company
Address DUNTILLAND QUARRY, SALSBURGH, SHOTTS, LANARKSHIRE, ML7 4NZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,800,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JOHN FYFE LIMITED are www.johnfyfe.co.uk, and www.john-fyfe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and seven months. John Fyfe Limited is a Private Limited Company. The company registration number is SC006432. John Fyfe Limited has been working since 28 February 1907. The present status of the company is Active. The registered address of John Fyfe Limited is Duntilland Quarry Salsburgh Shotts Lanarkshire Ml7 4nz. . ATHERTON-HAM, James West is a Director of the company. BOWATER, John Ferguson is a Director of the company. Secretary BARKER, Keith has been resigned. Secretary FORD, Mary has been resigned. Secretary GRANT, Michael Alastair has been resigned. Secretary MCCOLE, Charles has been resigned. Secretary MCDOUGALL, Mary has been resigned. Secretary MCDOUGALL, Mary has been resigned. Secretary NORRIE, David William has been resigned. Secretary WILSON, Guy has been resigned. Director BARLOW, John has been resigned. Director BARLTROP, Philip Roy has been resigned. Director CRUMP, Malcolm John has been resigned. Director FINLAYSON, Alan John has been resigned. Director GIBSON, Graham has been resigned. Director GRANT, Michael Alastair has been resigned. Director GRIMES, Timothy Nicholas has been resigned. Director GRIMES, Timothy Nicholas has been resigned. Director HARRIS, Keith has been resigned. Director HUME, John Montgomery has been resigned. Director INNES, William has been resigned. Director KAY, David Andrew has been resigned. Director KAYE, David Malcolm has been resigned. Director KETTLE, Roy Henry Richard has been resigned. Director MACLEOD, Angus Lamont has been resigned. Director MCDOUGALL, Mary has been resigned. Director MCGRATH, William Brendan has been resigned. Director MCKERRACHER, John Donald has been resigned. Director MURRAY, James has been resigned. Director PLANT, George Edward has been resigned. Director POWNER, Maurice Marx has been resigned. Director QUINN, Peter James has been resigned. Director RETALLACK, James Keith has been resigned. Director THOMPSON, Graham has been resigned. Director THOMPSON, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ATHERTON-HAM, James West
Appointed Date: 01 July 2011
54 years old

Director
BOWATER, John Ferguson
Appointed Date: 14 December 2006
76 years old

Resigned Directors

Secretary
BARKER, Keith
Resigned: 24 August 2006
Appointed Date: 03 February 1998

Secretary
FORD, Mary
Resigned: 30 March 2012
Appointed Date: 24 August 2006

Secretary
GRANT, Michael Alastair
Resigned: 31 August 1992

Secretary
MCCOLE, Charles
Resigned: 01 October 1993
Appointed Date: 31 August 1992

Secretary
MCDOUGALL, Mary
Resigned: 09 August 1996
Appointed Date: 19 July 1996

Secretary
MCDOUGALL, Mary
Resigned: 19 September 1995
Appointed Date: 01 October 1993

Secretary
NORRIE, David William
Resigned: 19 July 1996
Appointed Date: 01 January 1996

Secretary
WILSON, Guy
Resigned: 01 January 1996
Appointed Date: 19 September 1995

Director
BARLOW, John
Resigned: 23 April 1990
Appointed Date: 19 June 1989
79 years old

Director
BARLTROP, Philip Roy
Resigned: 31 December 2006
Appointed Date: 28 February 1998
69 years old

Director
CRUMP, Malcolm John
Resigned: 31 December 2001
Appointed Date: 27 July 1993
84 years old

Director
FINLAYSON, Alan John
Resigned: 07 March 1994
80 years old

Director
GIBSON, Graham
Resigned: 31 October 1996
Appointed Date: 01 August 1994
70 years old

Director
GRANT, Michael Alastair
Resigned: 01 April 1993
90 years old

Director
GRIMES, Timothy Nicholas
Resigned: 29 July 2005
Appointed Date: 01 October 1992
72 years old

Director
GRIMES, Timothy Nicholas
Resigned: 01 April 1991
72 years old

Director
HARRIS, Keith
Resigned: 30 September 1991
78 years old

Director
HUME, John Montgomery
Resigned: 31 May 1997
81 years old

Director
INNES, William
Resigned: 11 June 1999
Appointed Date: 26 March 1993
77 years old

Director
KAY, David Andrew
Resigned: 13 January 1999
Appointed Date: 26 March 1993
76 years old

Director
KAYE, David Malcolm
Resigned: 30 September 1992
Appointed Date: 01 April 1991
74 years old

Director
KETTLE, Roy Henry Richard
Resigned: 30 September 1991
101 years old

Director
MACLEOD, Angus Lamont
Resigned: 30 April 2013
Appointed Date: 01 January 1996
71 years old

Director
MCDOUGALL, Mary
Resigned: 28 February 1998
Appointed Date: 01 October 1993
66 years old

Director
MCGRATH, William Brendan
Resigned: 10 October 1997
Appointed Date: 29 September 1993
66 years old

Director
MCKERRACHER, John Donald
Resigned: 31 July 1995
Appointed Date: 01 April 1994
80 years old

Director
MURRAY, James
Resigned: 26 July 1993
84 years old

Director
PLANT, George Edward
Resigned: 09 July 1997
Appointed Date: 24 January 1997
86 years old

Director
POWNER, Maurice Marx
Resigned: 19 October 1993
Appointed Date: 29 September 1993
74 years old

Director
QUINN, Peter James
Resigned: 31 December 1999
Appointed Date: 04 November 1996
66 years old

Director
RETALLACK, James Keith
Resigned: 30 June 2011
Appointed Date: 14 December 2006
68 years old

Director
THOMPSON, Graham
Resigned: 21 July 2005
Appointed Date: 28 November 1997
73 years old

Director
THOMPSON, Graham
Resigned: 23 January 1997
Appointed Date: 23 April 1990
73 years old

JOHN FYFE LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,800,000

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,800,000

03 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 154 more events
17 Jul 1987
Return made up to 09/07/87; full list of members

17 Jul 1987
Full accounts made up to 31 December 1986

18 Jul 1986
Full accounts made up to 31 December 1985

18 Jul 1986
Return made up to 10/07/86; full list of members
18 Jul 1986
Return made up to 10/07/86; full list of members

JOHN FYFE LIMITED Charges

18 November 1997
Standard security
Delivered: 2 December 1997
Status: Satisfied on 10 September 2001
Persons entitled: Robert Morrison Gilbert
Description: Ground forming part of glenhead farm,kemnay.