WEST FIFE ENTERPRISE LIMITED
Overview
| Company Name | WEST FIFE ENTERPRISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC131467 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WEST FIFE ENTERPRISE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for WEST FIFE ENTERPRISE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 25 pages | AA | ||
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 pages | AD01 | ||
Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 23 pages | AA | ||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Michelle Elaine Austin as a director on Jan 22, 2018 | 2 pages | AP01 | ||
Director's details changed for Mrs Janet Ann Mccauslin on Dec 12, 2017 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2017 | 21 pages | AA | ||
Termination of appointment of Gordon Mclaren as a director on Nov 06, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr Gordon Mclaren on Oct 30, 2017 | 2 pages | CH01 | ||
Confirmation statement made on May 07, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Derek Gareth Glenn on Dec 05, 2016 | 3 pages | CH01 | ||
Full accounts made up to Apr 30, 2016 | 21 pages | AA | ||
Appointment of Mr Derek Gareth Glenn as a director on Nov 28, 2016 | 2 pages | AP01 | ||
Current accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||
Annual return made up to May 07, 2016 no member list | 4 pages | AR01 | ||
Termination of appointment of Alan Douglas Boyle as a director on Apr 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of Alan Douglas Boyle as a secretary on Apr 29, 2016 | 1 pages | TM02 | ||
Termination of appointment of Alan Douglas Boyle as a director on Apr 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of Steven Young as a director on Apr 20, 2016 | 1 pages | TM01 | ||
Termination of appointment of Martin George Laidlaw as a director on Jan 22, 2016 | 1 pages | TM01 | ||
Who are the officers of WEST FIFE ENTERPRISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Michelle Elaine | Director | Western Avenue Crossford KY12 8XT Dunfermline 13 Scotland | Scotland | British | 209630850001 | |||||
| GLEN, Derek Gareth | Director | Elgin Street KY12 7SD Dunfermline Iorsa Ltd Scotland | Scotland | British | 130935870001 | |||||
| MAHER, Caroline | Director | Foxknowe Place EH54 6TX Livingston 17 Foxknowe Place West Lothian Scotland | Scotland | British | 189869770001 | |||||
| MCCAUSLIN, Janet Ann | Director | Dovecot Way KY11 8SX Dunfermline 21 Scotland | Scotland | British | 74629100004 | |||||
| BISHOP, Janet | Secretary | 27 Ochilview Drive High Valleyfield KY12 8UD Dunfermline Fife | British | 49571290001 | ||||||
| BOYLE, Alan Douglas | Secretary | 12 Glenbervie Drive FK5 4NP Larbert Stirlingshire | British | 98018080001 | ||||||
| DORIS, Ann | Secretary | 147 Jenny Rennies Road KY11 3BD Dunfermline Fife | British | 1372730001 | ||||||
| DOUGLAS, Thomas | Secretary | 18 Abbey Street High Valleyfield KY12 8UA Dunfermline Fife | British | 1372750001 | ||||||
| KENNEDY, Brian | Secretary | 1 Woodhead Farm Road KY12 8ET Culross Fife | British | 1372720001 | ||||||
| MARSHALL, Paula | Secretary | 14 Ellaleen Grove Crossford KY12 8QQ Dunfermline Fife | British | 34575080001 | ||||||
| PATERSON, Catherine | Secretary | 16 Main Street Newmills KY12 8SS Dunfermline Fife | British | 44658460001 | ||||||
| ARMOUR, Alexander | Director | 14 Rosemill Court Newmills KY12 8TJ Dunfermline Fife | British | 1372740001 | ||||||
| BISHOP, Janet | Director | 27 Ochilview Drive High Valleyfield KY12 8UD Dunfermline Fife | British | 49571290001 | ||||||
| BOYLE, Alan Douglas | Director | 12 Glenbervie Drive FK5 4NP Larbert Stirlingshire | Scotland | British | 98018080001 | |||||
| CALDER, Colin | Director | 13 Westfield Kincardine FK10 4PN Alloa Clackmannanshire | British | 34750870001 | ||||||
| COLLINS, Timothy John | Director | Balgownie Smithy Culross KY12 8EL Dunfermline Balgownie Smithy Fife Scotland | Scotland | British | 147347590001 | |||||
| COLLINS, Timothy John | Director | Balgownie Smithy KY12 8EL Culross Fife | Scotland | British | 147347590001 | |||||
| DAVIS, Heather | Director | 36 Orwell Place KY12 7XP Dunfermline Fife | British | 49571340001 | ||||||
| DEMPSTER, Margaret | Director | 4 Main Street Low Valleyfield KY12 8TF Fife | British | 52902910003 | ||||||
| DORIS, Ann | Director | 147 Jenny Rennies Road KY11 3BD Dunfermline Fife | British | 1372730001 | ||||||
| DOUGLAS, Allan | Director | Kinloss Court KY12 8BD High Valleyfield 24 | Scotland | British | 49571170005 | |||||
| DOUGLAS, Allan | Director | 18 Abbey Street KY12 8UA High Valleyfield | British | 49571170004 | ||||||
| DOUGLAS, Thomas | Director | 18 Abbey Street High Valleyfield KY12 8UA Dunfermline Fife | Scotland | British | 1372750001 | |||||
| IRELAND, Elizabeth | Director | 26 Leighton Street High Valleyfield KY12 8TP Dunfermline Fife | British | 52902840001 | ||||||
| KENNEDY, Brian | Director | 1 Woodhead Farm Road KY12 8ET Culross Fife | British | 1372720001 | ||||||
| KENNEDY, Brian | Director | 1 Woodhead Farm Road KY12 8ET Culross Fife | British | 1372720001 | ||||||
| KING, Roberta Gutherie | Director | 206 Main Street Newmills KY12 8SY Dunfermline Fife | British | 43029980001 | ||||||
| LAIDLAW, Martin George | Director | Morton Street EH15 2EW Edinburgh 7 Scotland | Scotland | British | 136337750001 | |||||
| MARR, Alexander | Director | 37 Kirk Brae Kincardine FK10 4PY Alloa Clackmannanshire | British | 38761510001 | ||||||
| MARSHALL, Paula | Director | 14 Ellaleen Grove Crossford KY12 8QQ Dunfermline Fife | British | 34575080001 | ||||||
| MCDADE, Sharon | Director | 65 Chapel Street High Valleyfield KY12 8TS Dunfermline Fife | British | 1372710001 | ||||||
| MCGOVERN, Anne | Director | 29 Forth Crescent High Valleyfield KY12 8UL Fife | British | 40078250001 | ||||||
| MCGUINNESS, James | Director | 42 John Stuart Gait Oakley KY12 9SF Dunfermline Fife | British | 1372700001 | ||||||
| MCLAREN, Gordon | Director | Moness Avenue PH15 2DJ Aberfeldy Ardsheal Scotland | Scotland | British | 56469110002 | |||||
| MCMURDO, John | Director | 28 Main Street Newmills KY12 8SS Dunfermline Fife | British | 34750750001 |
Who are the persons with significant control of WEST FIFE ENTERPRISE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Paula Louise Anderson Yuill | May 03, 2017 | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does WEST FIFE ENTERPRISE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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