FIFE ENERGY LIMITED

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

    Company NameFIFE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137656
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIFE ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIFE ENERGY LIMITED located?

    Registered Office Address
    14-18 Hill Street
    EH2 3JZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FIFE ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAREAREA LIMITEDApr 08, 1992Apr 08, 1992

    What are the latest accounts for FIFE ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for FIFE ENERGY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2017

    What are the latest filings for FIFE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on Nov 27, 2023

    2 pagesAD01

    Registered office address changed from 1 Lochrin Square Edinburgh EH39QA to 1 Lochrin Square Edinburgh EH39QA on Sep 14, 2021

    2 pagesAD01

    Registered office address changed from 1 Lochrin Square Edinburgh EH39QA to 1 Lochrin Square Edinburgh EH39QA on Sep 14, 2021

    2 pagesAD01

    Registered office address changed from 1 Lochrin Square Edinburgh EH39QA to 1 Lochrin Square Edinburgh EH39QA on Sep 14, 2021

    2 pagesAD01

    Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on Sep 14, 2021

    2 pagesAD01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Registered office address changed from Westfield Development Centre Cardenden Fife KY5 0HP to 11a Dublin Street Edinburgh EH1 3PG on Aug 24, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 56,588.4997
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 56,588.4997
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 56,588.4997
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Annual return made up to Apr 08, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Burness Llp on Nov 30, 2012

    1 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2011

    8 pagesAA

    Who are the officers of FIFE ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    GRAVES, Harry Hammond
    312 Walnut Street
    Suite 2650
    Cincinnati
    Ohio 45202
    United States
    Director
    312 Walnut Street
    Suite 2650
    Cincinnati
    Ohio 45202
    United States
    American45644070003
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GRAVES, Harry Hammond
    250 East Fifth Street
    Suite 1500
    45202 Cincinnati
    Ohio
    Usa
    Director
    250 East Fifth Street
    Suite 1500
    45202 Cincinnati
    Ohio
    Usa
    United StatesAmerican45644070001
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritish86215110001
    LAW, William Moran
    Ebenezer House Mill Hill
    Ellerker
    HU15 2DG Brough
    East Yorkshire
    Director
    Ebenezer House Mill Hill
    Ellerker
    HU15 2DG Brough
    East Yorkshire
    EnglandBritish4826540001
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    ScotlandBritish1423660001
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    ScotlandBritish1423660001
    SCOTT, James Ellis
    8 Anne Crescent
    Lenzie Kirkintilloch
    G66 5HB Glasgow
    Director
    8 Anne Crescent
    Lenzie Kirkintilloch
    G66 5HB Glasgow
    British50603730001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of FIFE ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2636168
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIFE ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    10 George Street
    Edinburgh
    EH2 2DZ
    practitioner
    10 George Street
    Edinburgh
    EH2 2DZ
    Cp P Dempster
    Ten George Street
    Edinburgh
    EH2 2DZ
    practitioner
    Ten George Street
    Edinburgh
    EH2 2DZ
    Notesscottish-insolvency-info
    2
    DateType
    May 30, 2024Conclusion of winding up
    Aug 09, 2017Petition date
    Aug 09, 2017Commencement of winding up
    Oct 18, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Middlebrook
    11a Dublin Street
    EH1 3PG Edinburgh
    practitioner
    11a Dublin Street
    EH1 3PG Edinburgh
    Notesscottish-insolvency-info

    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