SCOTTISH ENTERPRISE FIFE

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Douglas Colquhoun as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Clair Yvonne Alexander as a director on 2025-03-21

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 22/09/14 NO MEMBER LIST

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCPHERSON

View Document

23/09/1323 September 2013 22/09/13 NO MEMBER LIST

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DOUGLAS COLQUHOUN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR IAIN SCOTT

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 22/09/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY HUGH GUNN

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR STUART ANDREW CLARKE

View Document

04/10/114 October 2011 22/09/11 NO MEMBER LIST

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 SECTION 519

View Document

19/10/1019 October 2010 22/09/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LINDA MCPHERSON / 22/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH CAMERON GUNN / 22/09/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HASTINGS

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/107 January 2010 22/09/09 NO MEMBER LIST

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 150 BROOMIELAW ATLANTIC QUAY GLASGOW G2 8LU

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM, KINGDOM HOUSE, SALTIRE CENTRE, GLENROTHES, FIFE, KY6 2AQ

View Document

30/06/0830 June 2008 SECRETARY RESIGNED ALAN MCLEOD

View Document

30/06/0830 June 2008 SECRETARY APPOINTED HUGH CAMERON GUNN

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED CHARLES STEWART

View Document

09/06/089 June 2008 DIRECTOR RESIGNED THOMAS YOUNG

View Document

09/06/089 June 2008 DIRECTOR RESIGNED FRASER PHILLIPS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MARK RAMSAY HASTINGS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED CATHERINE LINDA MCPHERSON

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED JOSEPH NOBLE

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED JAMES MCARTHUR

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED DONALD MUNRO

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED JAMES TRAIL

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED CAMPBELL LAIRD

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED MARK GOLDSMITH

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED BRIAN LANG

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED BRIAN MORTON

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED PETER MCINTOSH

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED PAUL BROWN

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED RONALD HINDS

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED ALLAN DEESON

View Document

18/03/0818 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 22/09/05;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 ARTICLES OF ASSOCIATION

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 DEC MORT/CHARGE *****

View Document

03/05/013 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

07/08/007 August 2000 COMPANY NAME CHANGED SCOTTISH ENTERPRISE FIFE LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 PARTIC OF MORT/CHARGE *****

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 PARTIC OF MORT/CHARGE *****

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 PARTIC OF MORT/CHARGE *****

View Document

26/02/9926 February 1999 PARTIC OF MORT/CHARGE *****

View Document

27/10/9827 October 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 PARTIC OF MORT/CHARGE *****

View Document

21/12/9721 December 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 PARTIC OF MORT/CHARGE *****

View Document

07/03/977 March 1997 PARTIC OF MORT/CHARGE *****

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: NTSMANS HOUSE, 33 CADHAM CENTRE, GLENROTHES KY7 6RU

View Document

09/04/969 April 1996 ANNUAL RETURN MADE UP TO 11/01/96

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9527 January 1995 ALTER MEM AND ARTS 12/09/94

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 11/01/95

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 PARTIC OF MORT/CHARGE *****

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 ANNUAL RETURN MADE UP TO 11/01/94

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 ANNUAL RETURN MADE UP TO 20/01/93

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 PARTIC OF MORT/CHARGE *****

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 PARTIC OF MORT/CHARGE *****

View Document

03/07/923 July 1992 PARTIC OF MORT/CHARGE *****

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 ANNUAL RETURN MADE UP TO 22/03/92

View Document

07/11/917 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: ST CATHERINE STREET, CUPAR, FIFE, KY15 4HN

View Document

24/04/9124 April 1991 PARTIC OF MORT/CHARGE 4688

View Document

22/03/9122 March 1991 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