JOHN FYFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN FYFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC006432
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN FYFE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JOHN FYFE LIMITED located?

    Registered Office Address
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN FYFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN FYFE LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for JOHN FYFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Holcim Uk Limited as a person with significant control on Oct 13, 2025

    2 pagesPSC05

    Confirmation statement made on Oct 18, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025

    2 pagesCH01

    Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 14, 2025

    2 pagesPSC05

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Director's details changed for Mr Phillip Jason Norah on May 07, 2024

    2 pagesCH01

    Director's details changed for Mr Garrath Malcolm Lyons on May 07, 2024

    2 pagesCH01

    Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 18, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Appointment of Mr Garrath Malcolm Lyons as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital on Nov 30, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to zero 23/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 18, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Who are the officers of JOHN FYFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYONS, Garrath Malcolm
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish259389850002
    NORAH, Phillip Jason
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish258459040001
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    FORD, Mary
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    Secretary
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    British134124780001
    GRANT, Michael Alastair
    29 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    Secretary
    29 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    British391630001
    MCCOLE, Charles
    49 Beauchamp Road
    EH16 6LU Edinburgh
    Midlothian
    Secretary
    49 Beauchamp Road
    EH16 6LU Edinburgh
    Midlothian
    British19140001
    MCDOUGALL, Mary
    19 Callum Park
    Kingswells
    AB1 8XJ Aberdeen
    Secretary
    19 Callum Park
    Kingswells
    AB1 8XJ Aberdeen
    British36430850001
    MCDOUGALL, Mary
    19 Callum Park
    Kingswells
    AB1 8XJ Aberdeen
    Secretary
    19 Callum Park
    Kingswells
    AB1 8XJ Aberdeen
    British36430850001
    NORRIE, David William
    25 Eider Road
    Newburgh
    AB41 6FD Aberdeenshire
    Secretary
    25 Eider Road
    Newburgh
    AB41 6FD Aberdeenshire
    British83300140001
    WILSON, Guy
    52 Arduthie Road
    AB3 2EH Stonehaven
    Kincardineshire
    Secretary
    52 Arduthie Road
    AB3 2EH Stonehaven
    Kincardineshire
    British36500880002
    ATHERTON-HAM, James West
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    EnglandBritish161305810001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Director
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritish55010900001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritish42777340001
    BOWATER, John Ferguson
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    Director
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    EnglandBritish158234900001
    CRUMP, Malcolm John
    Firbank Cottage
    Old Stratford Road Harvington
    WR11 5NP Evesham
    Worcestershire
    Director
    Firbank Cottage
    Old Stratford Road Harvington
    WR11 5NP Evesham
    Worcestershire
    British29262340004
    FINLAYSON, Alan John
    33 Bookstone Terrace
    EH10 6QB Edinburgh
    Director
    33 Bookstone Terrace
    EH10 6QB Edinburgh
    British36894090001
    GIBSON, Graham
    Kirkton House
    Guthrie
    DD8 2TP Forfar
    Angus
    Director
    Kirkton House
    Guthrie
    DD8 2TP Forfar
    Angus
    British70261790002
    GRANT, Michael Alastair
    29 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    Director
    29 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    British391630001
    GRIMES, Timothy Nicholas
    Beech House Moreton Paddox
    Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    Director
    Beech House Moreton Paddox
    Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    EnglandBritish30294250005
    GRIMES, Timothy Nicholas
    32 Offchurch Lane
    Radford Semele
    Leamington Spa
    Warwicks.
    Director
    32 Offchurch Lane
    Radford Semele
    Leamington Spa
    Warwicks.
    British30294250003
    HARRIS, Keith
    The Stone House
    Little Wenlock
    TF6 5BE Telford
    Shropshire
    Director
    The Stone House
    Little Wenlock
    TF6 5BE Telford
    Shropshire
    United KingdomBritish34668950001
    HUME, John Montgomery
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    Director
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    British130550001
    INNES, William
    31 Clashfarquhar Crescent
    AB12 4TN Portlethen
    Aberdeenshire
    Director
    31 Clashfarquhar Crescent
    AB12 4TN Portlethen
    Aberdeenshire
    British88645180001
    KAY, David Andrew
    7 Devonshire Road
    AB1 6XN Aberdeen
    Director
    7 Devonshire Road
    AB1 6XN Aberdeen
    British34757600002
    KAYE, David Malcolm
    34 Augustus Road
    Edgbaston
    B15 3PQ Birmingham
    West Midlands
    Director
    34 Augustus Road
    Edgbaston
    B15 3PQ Birmingham
    West Midlands
    British35893650001
    KETTLE, Roy Henry Richard
    Hilbre
    Watling Street South
    SY6 7BG Church Stretton
    Shropshire
    Director
    Hilbre
    Watling Street South
    SY6 7BG Church Stretton
    Shropshire
    British35000270002
    MACLEOD, Angus Lamont
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    Director
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    British42378870001
    MCDOUGALL, Mary
    12 Briarcroft Place
    G33 1RG Glasgow
    Director
    12 Briarcroft Place
    G33 1RG Glasgow
    British36430850002
    MCGRATH, William Brendan
    3 Bower Road
    Hale
    WA15 9DT Altrincham
    Cheshire
    Director
    3 Bower Road
    Hale
    WA15 9DT Altrincham
    Cheshire
    British9583140001
    MCKERRACHER, John Donald
    22 Colenhaugh
    Stormontfield
    PH2 6DQ Perth
    Director
    22 Colenhaugh
    Stormontfield
    PH2 6DQ Perth
    ScotlandBritish1204820001
    MURRAY, James
    Craigmill 582 Lanark Road West
    EH14 7BN Balerno
    Midlothian
    Director
    Craigmill 582 Lanark Road West
    EH14 7BN Balerno
    Midlothian
    British78045170001
    PLANT, George Edward
    29 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    29 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British1044390001
    POWNER, Maurice Marx
    21 Ferndown Road
    B91 2AU Solihull
    West Midlands
    Director
    21 Ferndown Road
    B91 2AU Solihull
    West Midlands
    British59773850001
    QUINN, Peter James
    22 Yewlands Gardens
    Liberton
    EH16 6TA Edinburgh
    Midlothian
    Director
    22 Yewlands Gardens
    Liberton
    EH16 6TA Edinburgh
    Midlothian
    British50604500002
    RETALLACK, James Keith
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    Director
    Duntilland Quarry
    Salsburgh
    ML7 4NZ Shotts
    Lanarkshire
    United KingdomBritish79307280003

    Who are the persons with significant control of JOHN FYFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Apr 06, 2016
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00245717
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0