FRONTLINE FIFE HOMELESSNESS SERVICES

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Rebecca Hyndman as a director on 2025-01-03

View Document

16/01/2516 January 2025 Termination of appointment of Briege Nugent as a director on 2025-01-03

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

11/10/2411 October 2024 Appointment of Mr Derek Mcewan as a director on 2024-10-01

View Document

05/07/245 July 2024 Termination of appointment of Catherine Watson as a director on 2024-06-27

View Document

19/01/2419 January 2024 Appointment of Mr Paolo Caserta as a director on 2023-11-27

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

13/01/2213 January 2022 Termination of appointment of Elisabeth Faith Cranfield as a director on 2021-11-29

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Termination of appointment of Christine Macdonald as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Joe Doherty as a director on 2020-11-23

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMAHON

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED DR SUSAN JEAN ANDERSON

View Document

02/10/142 October 2014 02/10/14 NO MEMBER LIST

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY CAROLE SIMPSON

View Document

16/10/1316 October 2013 02/10/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATIE GHILOTTI

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS KATIE GHILOTTI

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUE MOWAT

View Document

04/10/124 October 2012 02/10/12 NO MEMBER LIST

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BUCKLEY-BLACK

View Document

03/10/113 October 2011 02/10/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR LAWRIE WEST

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MS ROSLYN BLAIR

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MRS SUE MOWAT

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MS ELIZABETH MCMAHON

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR JOE DOHERTY

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD CHARLES RAYMOND HUCKSTEP

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARGOT MACKENZIE

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE

View Document

02/11/102 November 2010 ARTICLES OF ASSOCIATION

View Document

02/11/102 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/104 October 2010 02/10/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/0916 November 2009 02/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR WENDY COCHRAN

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD HUCKSTEP / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARION BUCKLEY-BLACK / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV ELISABETH FAITH CRANFIELD / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM MACKENZIE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CERYS RHIANWEN THOMAS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT ARNOTT MACKENZIE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COCHRAN / 08/10/2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR CERYS THOMAS

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR GERALD HUCKSTEP

View Document

02/12/082 December 2008 DIRECTOR RESIGNED CATRIONA YATES

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MRS CATRIONA YATES

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MRS WENDY COCHRAN

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MS CAROLE SIMPSON

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED WILLIAM CLARKE

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR JOHN ANDERSON

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

08/10/088 October 2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: 57-59 VIEWFORTH STREET KIRKCALDY FIFE KY1 3DJ

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 DIRECTOR RESIGNED PETER RAE

View Document

07/10/087 October 2008 SECRETARY RESIGNED SUSAN MOWAT

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0828 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/083 March 2008 DIRECTOR RESIGNED ANTHONY MARTIN

View Document

03/03/083 March 2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: 4 HALBEATH ROAD DUNFERMLINE FIFE KY12 7QX

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 02/10/07

View Document

21/05/0721 May 2007 ARTICLES OF ASSOCIATION

View Document

18/05/0718 May 2007 COMPANY NAME CHANGED OPEN DOOR FIFE CERTIFICATE ISSUED ON 18/05/07; RESOLUTION PASSED ON 15/03/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 02/10/05; REGISTERED OFFICE CHANGED ON 06/10/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

08/07/048 July 2004

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: OPEN DOOR FIFE JAMES STREET DUNFERMLINE KY12 7QE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 ANNUAL RETURN MADE UP TO 02/10/02;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/011 November 2001 ANNUAL RETURN MADE UP TO 02/10/01;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 02/10/00

View Document

05/10/995 October 1999 ANNUAL RETURN MADE UP TO 02/10/99

View Document

09/09/999 September 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999

View Document

02/08/992 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: G OFFICE CHANGED 02/08/99 2 VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HZ

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/983 November 1998 ANNUAL RETURN MADE UP TO 02/10/98

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

02/10/972 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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