THE FIFE CONTACT CENTRE
Overview
| Company Name | THE FIFE CONTACT CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC265225 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FIFE CONTACT CENTRE?
- (8532) /
Where is THE FIFE CONTACT CENTRE located?
| Registered Office Address | Fife Contact Centre The Cottage Family Centre KY2 6LH 29-31 Cawder Crescent Kirkcaldy |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE FIFE CONTACT CENTRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for THE FIFE CONTACT CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Annual return made up to Mar 19, 2010 no member list | 6 pages | AR01 | ||
Director's details changed for Revd Canon Valerie Ann Nellist on Mar 29, 2010 | 2 pages | CH01 | ||
Director's details changed for Michele Louise Renton on Mar 29, 2010 | 2 pages | CH01 | ||
Director's details changed for Robert Henry Arthur Neillist on Mar 29, 2010 | 2 pages | CH01 | ||
Director's details changed for Susan Mowat on Mar 29, 2010 | 2 pages | CH01 | ||
Director's details changed for Euphemia Fidoe on Mar 29, 2010 | 2 pages | CH01 | ||
Director's details changed for Patricia Elston on Mar 29, 2010 | 2 pages | CH01 | ||
Director's details changed for Revd Jeanette Winifred Allan on Mar 29, 2010 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2009 | 7 pages | AA | ||
legacy | 4 pages | 363a | ||
Total exemption full accounts made up to Mar 31, 2008 | 7 pages | AA | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Mar 31, 2007 | 8 pages | AA | ||
legacy | 6 pages | 363s | ||
legacy | pages | 363(287) | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
Total exemption small company accounts made up to Mar 31, 2006 | 4 pages | AA | ||
legacy | 5 pages | 363s | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
Total exemption small company accounts made up to Mar 31, 2005 | 2 pages | AA | ||
Who are the officers of THE FIFE CONTACT CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOWAT, Susan | Secretary | 49 Grieve Street KY12 8DN Dunfermline Fife | English | 58545460001 | ||||||
| ALLAN, Jeanette Winifred, Revd | Director | Sinclairs St FK15 0AH Dunblane Pernettya United Kingdom | Scotland | British | 96648410001 | |||||
| ELSTON, Patricia | Director | 91 Sauchenbush Road KY2 5RN Kirkcaldy Fife | Scotland | British | 118122590001 | |||||
| FIDOE, Euphemia | Director | 23 Linton Court KY6 1JF Glenrothes Fife | Scotland | British | 96648460001 | |||||
| MOWAT, Susan | Director | 49 Grieve Street KY12 8DN Dunfermline Fife | Scotland | English | 58545460001 | |||||
| NEILLIST, Robert Henry Arthur | Director | 28 Glamis Gardens Dalgety Bay KY11 9TD Dunfermline Fife | Scotland | British | 120506370001 | |||||
| NELLIST, Valerie Ann, Revd Canon | Director | 28 Glamis Gardens KY11 9TD Dalgety Bay Fife | Scotland | British | 96648490001 | |||||
| RENTON, Michele Louise | Director | 12 Ravenscraig Street KY1 2AL Kirkcaldy Fife | Scotland | British | 110931940001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DOWDALL, Gerald Leslie | Director | 15 Ben Ledi Road KY2 5RE Kirkcaldy Fife | British | 96646160001 | ||||||
| PAGE, William | Director | 93 Mellerstain Road KY2 6UD Kirkcaldy Fife | British | 96639700001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
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