FIFE FIRE ENGINEERS AND CONSULTANTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 SOLVENCY STATEMENT DATED 10/12/18

View Document

24/12/1824 December 2018 24/12/18 STATEMENT OF CAPITAL GBP 10

View Document

24/12/1824 December 2018 REDUCE ISSUED CAPITAL 10/12/2018

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM UNIT 5 WAVERLEY ROAD, MITCHELSTON INDUSTRIAL, KIRKCALDY FIFE KY1 3NH

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/02/166 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRETT

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED FFEC LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

07/03/127 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES LIMOND

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FERGUSON

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MCLELLAND LIMOND / 22/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SHERRETT / 22/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN FERGUSON / 22/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROY ELDER HUTCHESON / 22/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROY ELDER HUTCHESON / 22/02/2010

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 DEC MORT/CHARGE *****

View Document

19/04/0619 April 2006 DEC MORT/CHARGE *****

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED FIFE FIRE ENGINEERS AND CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 30/03/01

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NH

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/07/9611 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/968 July 1996 DEC MORT/CHARGE *****

View Document

08/07/968 July 1996 DEC MORT/CHARGE *****

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/06/968 June 1996 LETTER OF EXPLANATION 04/6/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 AUDITOR'S RESIGNATION

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

24/12/7524 December 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company