FIFE GROUP LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 STRUCK OFF AND DISSOLVED

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/09/127 September 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BOWCOCK

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MRS JAYNE FEARN

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR SIMON TERENCE DOUGLAS

View Document

18/08/1118 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'GORMAN

View Document

22/03/1122 March 2011 SECRETARY APPOINTED MR PHILIP HEDLEY BOWCOCK

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR PHILIP HEDLEY BOWCOCK

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN

View Document

27/01/1127 January 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/1127 January 2011 REREG PLC TO PRI; RES02 PASS DATE:27/01/2011

View Document

27/01/1127 January 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/01/1127 January 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 25/02/10

View Document

23/08/1023 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CORPORATE DIRECTOR APPOINTED LUMINAR LEISURE LIMITED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKS

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 26/02/09

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 02/03/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 27/02/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: SUITE 2, BIRCH HOUSE QUARRYWOOD COURT LIVINGSTONE EH54 8AX

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 02/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

02/06/032 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 03/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 28/02/02

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/05/01; NO CHANGE OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 04/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 04/07/99

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9920 December 1999 ALTERARTICLES10/12/99

View Document

23/11/9923 November 1999 PARTIC OF MORT/CHARGE *****

View Document

23/11/9923 November 1999 ALTERARTICLES11/11/99

View Document

23/11/9923 November 1999 RELAX ARTICLE 95 11/11/99

View Document

23/11/9923 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/06/998 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 115 HANOVER STREET EDINBURGH EH2 1DJ

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 COMPANY NAME CHANGED FIFE INDMAR PLC CERTIFICATE ISSUED ON 08/01/99

View Document

17/08/9817 August 1998 NC INC ALREADY ADJUSTED 14/08/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9817 August 1998 ALTER MEM AND ARTS 14/08/98

View Document

17/08/9817 August 1998 £ NC 5150000/6900000 14/0

View Document

17/08/9817 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/98

View Document

17/08/9817 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/98

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 04/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/97

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 ALTER MEM AND ARTS 01/11/96

View Document

01/08/961 August 1996 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9616 May 1996 ALTER MEM AND ARTS 03/05/96

View Document

16/05/9616 May 1996 SEC 89(1) 94 95 03/05/96

View Document

07/06/957 June 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 SHARES AGREEMENT OTC

View Document

23/04/9523 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/95

View Document

23/04/9523 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/95

View Document

23/04/9523 April 1995 £ NC 4000000/5150000 13/0

View Document

18/04/9518 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 LISTING PARTICULARS 210395

View Document

23/02/9523 February 1995 PARTIC OF MORT/CHARGE *****

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 04/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/9426 May 1994

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9412 May 1994 £ NC 3471250/4000000 27/04/94

View Document

12/05/9412 May 1994 SEC 95 94 89(1) 27/04/94

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/04/945 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9410 March 1994 LISTING PARTICULARS 100394

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 RETURN MADE UP TO 04/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/939 June 1993

View Document

10/05/9310 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 SECTION 95 07/05/93

View Document

30/12/9230 December 1992 DIRECTOR RESIGNED

View Document

30/12/9230 December 1992

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 RETURN MADE UP TO 04/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/92

View Document

05/05/925 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/91

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9022 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9020 November 1990 CONSENT TO PASS RES 19/11/90

View Document

20/11/9020 November 1990 CONSENT TO RES 19/11/90

View Document

20/11/9020 November 1990 S-DIV 19/11/90

View Document

20/11/9020 November 1990 CAP RESERVES 19/11/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 04/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/90

View Document

17/05/9017 May 1990 STAT.DEC.RE.ERROR IN PREV.RES.

View Document

23/04/9023 April 1990 NC INC ALREADY ADJUSTED 20/04/90

View Document

23/04/9023 April 1990 CONSENT TO VARY RIGHTS 20/04/90

View Document

23/04/9023 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/90

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: SMEATON ROAD KIRKCALDY KY1 2HB

View Document

12/10/8912 October 1989 88(2) 160589 522583 X £0.25 ORD

View Document

12/10/8912 October 1989 AGREEMENT WITH RJ COULTER & OTHR

View Document

18/08/8918 August 1989 88(2) 140689 2509485 X £0.25 ORD

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 05/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/8930 June 1989 LISTING PARTICULARS 140689

View Document

25/05/8925 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8925 May 1989 TO INC.CAP.TO £2622500 160589

View Document

25/05/8925 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS S 160589

View Document

25/05/8925 May 1989 VARYING SHARE RIGHTS AND NAMES E 160589

View Document

25/05/8925 May 1989 ADOPT MEM AND ARTS 160589

View Document

25/05/8925 May 1989 G123 NOTICE OF INC.BY £591,500

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 AGREEMENT

View Document

17/11/8817 November 1988 88(2) 625000@25P ORD 131088

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 G123 INC CAP TO 2031000@25P ORD

View Document

25/10/8825 October 1988 ALTER MEM AND ARTS 131088

View Document

25/10/8825 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 131088

View Document

25/10/8825 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8825 October 1988 CONS TO PASS SPEC RES 131088

View Document

25/10/8825 October 1988 INC CAP,DIRS WAIVE TERM 131088

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 06/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 08/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

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