SCOTT & FYFE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

27/03/2527 March 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Appointment of Mr Jason Smith as a director on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Appointment of Mr Kevin Mcgoldrick as a director on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Stephen Kinnear as a director on 2024-07-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

25/03/2425 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

18/08/2318 August 2023 Appointment of Mr Mark Alexander Grant as a secretary on 2023-05-09

View Document

16/08/2316 August 2023 Appointment of Mr Mark Alexander Grant as a director on 2023-05-08

View Document

15/08/2315 August 2023 Director's details changed for Mrs Michelle Louise Quadrelli on 2023-01-01

View Document

13/06/2313 June 2023 Appointment of Mr Ross Melville as a director on 2023-06-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Stephen Kinnear as a director on 2023-04-17

View Document

24/04/2324 April 2023 Termination of appointment of Brian Roberts as a director on 2023-02-27

View Document

10/04/2310 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of John Carson Lupton as a director on 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of John Mclaren Wallace as a director on 2022-03-21

View Document

31/03/2231 March 2022 Termination of appointment of John Mclaren Wallace as a secretary on 2022-03-21

View Document

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

View Accounts

02/07/212 July 2021 Termination of appointment of Iain William Greig as a director on 2021-06-24

View Document

02/07/212 July 2021 Appointment of Mr Brian Roberts as a director on 2021-06-24

View Document

23/04/2123 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

20/11/2020 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 3429112.0

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMERON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY COLIN CAMERON

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JOHN MCLAREN WALLACE

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MR JOHN MCLAREN WALLACE

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

05/03/195 March 2019 ARTICLES OF ASSOCIATION

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0172440006

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KUENSSBERG

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG / 18/05/2017

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS MICHELLE LOUISE QUADRELLI

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR ROLAND PAP

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR IAIN WILLIAM GREIG

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 3929112.0

View Document

30/08/1430 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 ARTICLES OF ASSOCIATION

View Document

25/06/1425 June 2014 ALTER ARTICLES 10/06/2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOUGH

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 4329112

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 ARTICLES OF ASSOCIATION

View Document

09/07/139 July 2013 ALTER ARTICLES 03/04/2013

View Document

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ALTER ARTICLES 19/02/2013

View Document

28/02/1328 February 2013 ARTICLES OF ASSOCIATION

View Document

21/01/1321 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 4529112.0

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LAMB

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR JOHN GORDON PALMER

View Document

17/12/1217 December 2012 SUB-DIVISION 11/12/12

View Document

17/12/1217 December 2012 EACH ORD SHARE BE SUBDIVIDED INTO 10 ORD SHARES OF £0.10 11/12/2012

View Document

19/10/1219 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

04/10/124 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SCOTSCRAIG WORKS NELSON STREET TAYPORT FIFE DD6 9DQ

View Document

29/05/1229 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMISH TOUGH / 23/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TOUGH / 23/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MELVILLE LAMB / 23/05/2010

View Document

07/06/107 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JOHN LUPTON

View Document

19/10/0919 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE JOHNSTON

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED PROFESSOR NICK KUENSSBERG

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TOUGH

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 £ IC 840000/634900 10/12/04 £ SR 205100@1=205100

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 £ IC 950000/840000 21/12/99 £ SR 110000@1=110000

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/99

View Document

01/09/991 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ADOPT MEM AND ARTS 14/11/96

View Document

10/12/9610 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 23/05/95; CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 £ IC 953500/950000 31/03/95 £ SR 3500@1=3500

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 £ NC 1153500/1150000 31/03/95

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

20/09/9420 September 1994 Full group accounts made up to 1993-12-31

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 £ IC 1153500/953500 03/05/94 £ SR 200000@1=200000

View Document

15/06/9315 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 Full group accounts made up to 1992-12-31

View Document

08/06/928 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 Full group accounts made up to 1991-12-31

View Document

01/06/921 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 Alterations to a floating charge

View Document

02/10/912 October 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

02/10/912 October 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 PARTIC OF MORT/CHARGE 9733

View Document

30/08/9130 August 1991

View Document

23/08/9123 August 1991

View Document

23/08/9123 August 1991 PARTIC OF MORT/CHARGE 9468

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 Full group accounts made up to 1990-12-31

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 23/05/91; CHANGE OF MEMBERS

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990

View Document

12/04/9012 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 Full accounts made up to 1989-12-31

View Document

12/04/9012 April 1990

View Document

06/05/896 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

06/05/896 May 1989

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 Full accounts made up to 1988-12-31

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/889 May 1988 Full accounts made up to 1987-12-31

View Document

27/04/8827 April 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988

View Document

03/06/873 June 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 Full accounts made up to 1985-12-31

View Document

06/05/866 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

05/04/335 April 1933 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