WEST FIFE ENTERPRISE LIMITED

WEST FIFE ENTERPRISE LIMITED

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

    Company NameWEST FIFE ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC131467
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WEST FIFE ENTERPRISE LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is WEST FIFE ENTERPRISE LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST FIFE ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for WEST FIFE ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Jun 30, 2019

    25 pagesAA

    Registered office address changed from Forthview Industrial Estate Newmills Dunfermline Fife KY12 8TL to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Mar 10, 2020

    1 pagesAD01

    Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Elaine Austin as a director on Jan 22, 2018

    2 pagesAP01

    Director's details changed for Mrs Janet Ann Mccauslin on Dec 12, 2017

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2017

    21 pagesAA

    Termination of appointment of Gordon Mclaren as a director on Nov 06, 2017

    1 pagesTM01

    Director's details changed for Mr Gordon Mclaren on Oct 30, 2017

    2 pagesCH01

    Confirmation statement made on May 07, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Derek Gareth Glenn on Dec 05, 2016

    3 pagesCH01

    Full accounts made up to Apr 30, 2016

    21 pagesAA

    Appointment of Mr Derek Gareth Glenn as a director on Nov 28, 2016

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Annual return made up to May 07, 2016 no member list

    4 pagesAR01

    Termination of appointment of Alan Douglas Boyle as a director on Apr 29, 2016

    1 pagesTM01

    Termination of appointment of Alan Douglas Boyle as a secretary on Apr 29, 2016

    1 pagesTM02

    Termination of appointment of Alan Douglas Boyle as a director on Apr 29, 2016

    1 pagesTM01

    Termination of appointment of Steven Young as a director on Apr 20, 2016

    1 pagesTM01

    Termination of appointment of Martin George Laidlaw as a director on Jan 22, 2016

    1 pagesTM01

    Who are the officers of WEST FIFE ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Michelle Elaine
    Western Avenue
    Crossford
    KY12 8XT Dunfermline
    13
    Scotland
    Director
    Western Avenue
    Crossford
    KY12 8XT Dunfermline
    13
    Scotland
    ScotlandBritish209630850001
    GLEN, Derek Gareth
    Elgin Street
    KY12 7SD Dunfermline
    Iorsa Ltd
    Scotland
    Director
    Elgin Street
    KY12 7SD Dunfermline
    Iorsa Ltd
    Scotland
    ScotlandBritish130935870001
    MAHER, Caroline
    Foxknowe Place
    EH54 6TX Livingston
    17 Foxknowe Place
    West Lothian
    Scotland
    Director
    Foxknowe Place
    EH54 6TX Livingston
    17 Foxknowe Place
    West Lothian
    Scotland
    ScotlandBritish189869770001
    MCCAUSLIN, Janet Ann
    Dovecot Way
    KY11 8SX Dunfermline
    21
    Scotland
    Director
    Dovecot Way
    KY11 8SX Dunfermline
    21
    Scotland
    ScotlandBritish74629100004
    BISHOP, Janet
    27 Ochilview Drive
    High Valleyfield
    KY12 8UD Dunfermline
    Fife
    Secretary
    27 Ochilview Drive
    High Valleyfield
    KY12 8UD Dunfermline
    Fife
    British49571290001
    BOYLE, Alan Douglas
    12 Glenbervie Drive
    FK5 4NP Larbert
    Stirlingshire
    Secretary
    12 Glenbervie Drive
    FK5 4NP Larbert
    Stirlingshire
    British98018080001
    DORIS, Ann
    147 Jenny Rennies Road
    KY11 3BD Dunfermline
    Fife
    Secretary
    147 Jenny Rennies Road
    KY11 3BD Dunfermline
    Fife
    British1372730001
    DOUGLAS, Thomas
    18 Abbey Street
    High Valleyfield
    KY12 8UA Dunfermline
    Fife
    Secretary
    18 Abbey Street
    High Valleyfield
    KY12 8UA Dunfermline
    Fife
    British1372750001
    KENNEDY, Brian
    1 Woodhead Farm Road
    KY12 8ET Culross
    Fife
    Secretary
    1 Woodhead Farm Road
    KY12 8ET Culross
    Fife
    British1372720001
    MARSHALL, Paula
    14 Ellaleen Grove
    Crossford
    KY12 8QQ Dunfermline
    Fife
    Secretary
    14 Ellaleen Grove
    Crossford
    KY12 8QQ Dunfermline
    Fife
    British34575080001
    PATERSON, Catherine
    16 Main Street
    Newmills
    KY12 8SS Dunfermline
    Fife
    Secretary
    16 Main Street
    Newmills
    KY12 8SS Dunfermline
    Fife
    British44658460001
    ARMOUR, Alexander
    14 Rosemill Court
    Newmills
    KY12 8TJ Dunfermline
    Fife
    Director
    14 Rosemill Court
    Newmills
    KY12 8TJ Dunfermline
    Fife
    British1372740001
    BISHOP, Janet
    27 Ochilview Drive
    High Valleyfield
    KY12 8UD Dunfermline
    Fife
    Director
    27 Ochilview Drive
    High Valleyfield
    KY12 8UD Dunfermline
    Fife
    British49571290001
    BOYLE, Alan Douglas
    12 Glenbervie Drive
    FK5 4NP Larbert
    Stirlingshire
    Director
    12 Glenbervie Drive
    FK5 4NP Larbert
    Stirlingshire
    ScotlandBritish98018080001
    CALDER, Colin
    13 Westfield
    Kincardine
    FK10 4PN Alloa
    Clackmannanshire
    Director
    13 Westfield
    Kincardine
    FK10 4PN Alloa
    Clackmannanshire
    British34750870001
    COLLINS, Timothy John
    Balgownie Smithy
    Culross
    KY12 8EL Dunfermline
    Balgownie Smithy
    Fife
    Scotland
    Director
    Balgownie Smithy
    Culross
    KY12 8EL Dunfermline
    Balgownie Smithy
    Fife
    Scotland
    ScotlandBritish147347590001
    COLLINS, Timothy John
    Balgownie Smithy
    KY12 8EL Culross
    Fife
    Director
    Balgownie Smithy
    KY12 8EL Culross
    Fife
    ScotlandBritish147347590001
    DAVIS, Heather
    36 Orwell Place
    KY12 7XP Dunfermline
    Fife
    Director
    36 Orwell Place
    KY12 7XP Dunfermline
    Fife
    British49571340001
    DEMPSTER, Margaret
    4 Main Street
    Low Valleyfield
    KY12 8TF Fife
    Director
    4 Main Street
    Low Valleyfield
    KY12 8TF Fife
    British52902910003
    DORIS, Ann
    147 Jenny Rennies Road
    KY11 3BD Dunfermline
    Fife
    Director
    147 Jenny Rennies Road
    KY11 3BD Dunfermline
    Fife
    British1372730001
    DOUGLAS, Allan
    Kinloss Court
    KY12 8BD High Valleyfield
    24
    Director
    Kinloss Court
    KY12 8BD High Valleyfield
    24
    ScotlandBritish49571170005
    DOUGLAS, Allan
    18 Abbey Street
    KY12 8UA High Valleyfield
    Director
    18 Abbey Street
    KY12 8UA High Valleyfield
    British49571170004
    DOUGLAS, Thomas
    18 Abbey Street
    High Valleyfield
    KY12 8UA Dunfermline
    Fife
    Director
    18 Abbey Street
    High Valleyfield
    KY12 8UA Dunfermline
    Fife
    ScotlandBritish1372750001
    IRELAND, Elizabeth
    26 Leighton Street
    High Valleyfield
    KY12 8TP Dunfermline
    Fife
    Director
    26 Leighton Street
    High Valleyfield
    KY12 8TP Dunfermline
    Fife
    British52902840001
    KENNEDY, Brian
    1 Woodhead Farm Road
    KY12 8ET Culross
    Fife
    Director
    1 Woodhead Farm Road
    KY12 8ET Culross
    Fife
    British1372720001
    KENNEDY, Brian
    1 Woodhead Farm Road
    KY12 8ET Culross
    Fife
    Director
    1 Woodhead Farm Road
    KY12 8ET Culross
    Fife
    British1372720001
    KING, Roberta Gutherie
    206 Main Street
    Newmills
    KY12 8SY Dunfermline
    Fife
    Director
    206 Main Street
    Newmills
    KY12 8SY Dunfermline
    Fife
    British43029980001
    LAIDLAW, Martin George
    Morton Street
    EH15 2EW Edinburgh
    7
    Scotland
    Director
    Morton Street
    EH15 2EW Edinburgh
    7
    Scotland
    ScotlandBritish136337750001
    MARR, Alexander
    37 Kirk Brae
    Kincardine
    FK10 4PY Alloa
    Clackmannanshire
    Director
    37 Kirk Brae
    Kincardine
    FK10 4PY Alloa
    Clackmannanshire
    British38761510001
    MARSHALL, Paula
    14 Ellaleen Grove
    Crossford
    KY12 8QQ Dunfermline
    Fife
    Director
    14 Ellaleen Grove
    Crossford
    KY12 8QQ Dunfermline
    Fife
    British34575080001
    MCDADE, Sharon
    65 Chapel Street
    High Valleyfield
    KY12 8TS Dunfermline
    Fife
    Director
    65 Chapel Street
    High Valleyfield
    KY12 8TS Dunfermline
    Fife
    British1372710001
    MCGOVERN, Anne
    29 Forth Crescent
    High Valleyfield
    KY12 8UL Fife
    Director
    29 Forth Crescent
    High Valleyfield
    KY12 8UL Fife
    British40078250001
    MCGUINNESS, James
    42 John Stuart Gait
    Oakley
    KY12 9SF Dunfermline
    Fife
    Director
    42 John Stuart Gait
    Oakley
    KY12 9SF Dunfermline
    Fife
    British1372700001
    MCLAREN, Gordon
    Moness Avenue
    PH15 2DJ Aberfeldy
    Ardsheal
    Scotland
    Director
    Moness Avenue
    PH15 2DJ Aberfeldy
    Ardsheal
    Scotland
    ScotlandBritish56469110002
    MCMURDO, John
    28 Main Street
    Newmills
    KY12 8SS Dunfermline
    Fife
    Director
    28 Main Street
    Newmills
    KY12 8SS Dunfermline
    Fife
    British34750750001

    Who are the persons with significant control of WEST FIFE ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Paula Louise Anderson Yuill
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Scotland
    May 03, 2017
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WEST FIFE ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 16, 2012
    Delivered On Jan 21, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 21, 2012Registration of a charge (MG01s)

    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