FIFE VANS AND TRUCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from 12 High Street Cowdenbeath KY4 9NA Scotland to Mitchell Buildings Woodside Way Glenrothes KY7 4nd on 2024-04-30

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-06-19 with no updates

View Document

26/04/2426 April 2024 Administrative restoration application

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2022-06-19 with no updates

View Document

15/06/2315 June 2023 Compulsory strike-off action has been suspended

View Document

15/06/2315 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/12/188 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 11 BRAEHEAD LODGES RUMBLING BRIDGE KINROSS KY13 0PU SCOTLAND

View Document

08/08/188 August 2018 Registered office address changed from , 11 Braehead Lodges, Rumbling Bridge, Kinross, KY13 0PU, Scotland to Mitchell Buildings Woodside Way Glenrothes KY7 4nd on 2018-08-08

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HIGGENS WHYTE / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 16/17 THISTLE INDUSTRIAL ESTATE CHURCH STREET COWDENBEATH FIFE KY4 8LP

View Document

25/05/1825 May 2018 Registered office address changed from , Unit 16/17 Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP to Mitchell Buildings Woodside Way Glenrothes KY7 4nd on 2018-05-25

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED COWDENBEATH AUTO CO. LTD. CERTIFICATE ISSUED ON 25/05/18

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HIGGENS WHYTE

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHYTE

View Document

27/06/1227 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM BRADLEY

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR LIAM PATRICK BRADLEY

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR WILLIAM WHYTE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM BRADLEY

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK BRADLEY / 02/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Registered office address changed from , 2 Turfbeg, Forfar, DD8 3LW on 2010-03-03

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY MAIRE BRADLEY

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2 TURFBEG FORFAR DD8 3LW

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR ANDREW HIGGENS WHYTE

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MISS MAIRE CECELIA BRADLEY

View Document

07/08/097 August 2009 DIRECTOR APPOINTED LIAM PATRICK BRADLEY

View Document

22/06/0922 June 2009 ADOPT MEM AND ARTS 19/06/2009

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

19/06/0919 June 2009 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