ATTENTION FIFE
Overview
Company Name | ATTENTION FIFE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC307529 |
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 ATTENTION FIFE?
- Other human health activities (86900) / Human health and social work activities
Where is ATTENTION FIFE located?
Registered Office Address | Merchant House Laws Close 341b High Street KY1 1JN Kirkcaldy Kingdom Of Fife |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ATTENTION FIFE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ATTENTION FIFE?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Duncan Mcleod as a director on Mar 31, 2012 | 1 pages | TM01 | ||
Annual return made up to Aug 25, 2012 no member list | 6 pages | AR01 | ||
Director's details changed for George Andrew Proudfoot on Sep 29, 2012 | 2 pages | CH01 | ||
Termination of appointment of Duncan Mcleod as a director on Mar 31, 2012 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 12 pages | AA | ||
Annual return made up to Aug 25, 2011 no member list | 7 pages | AR01 | ||
Appointment of Mrs. Barbara Joan Naumann as a director on Jun 01, 2011 | 2 pages | AP01 | ||
Appointment of Mrs. Dianne Margaret Girvan as a director on Jun 01, 2011 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Drummond Wilson as a director on Jun 01, 2011 | 1 pages | TM01 | ||
Director's details changed for Margaret Porter on Nov 11, 2011 | 2 pages | CH01 | ||
Termination of appointment of Karen Agnes Taylor as a director on Jun 01, 2011 | 1 pages | TM01 | ||
Termination of appointment of Claire Ryan Heatley as a director on Jun 01, 2011 | 1 pages | TM01 | ||
Termination of appointment of Robert Greig as a director on Jun 01, 2011 | 1 pages | TM01 | ||
Appointment of Lilian Helen Brzoska as a secretary | 3 pages | AP03 | ||
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on Aug 12, 2011 | 2 pages | AD01 | ||
Termination of appointment of Jordan Company Secretaries Limited as a secretary | 1 pages | TM02 | ||
Annual return made up to Aug 25, 2010 no member list | 10 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 12 pages | AA | ||
Appointment of Patricia Elston as a director | 3 pages | AP01 | ||
Termination of appointment of Colin Bell as a director | 2 pages | TM01 | ||
Appointment of Duncan Mcleod as a director | 3 pages | AP01 | ||
Termination of appointment of Carol Humbert as a director | 2 pages | TM01 | ||
Termination of appointment of Stuart Heatley as a director | 2 pages | TM01 | ||
Who are the officers of ATTENTION FIFE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRZOSKA, Lilian Helen | Secretary | Laws Close 341b High Street KY1 1JN Kirkcaldy Merchant House Kingdom Of Fife Scotland | British | 162307580001 | ||||||
ELSTON, Patricia | Director | Sauchenbush Road KY2 5RN Kirkcaldy 91 Fife | Scotland | British | None | 118122590001 | ||||
GIRVAN, Dianne Margaret, Mrs. | Director | Laws Close 341b High Street KY1 1JN Kirkcaldy Merchant House Kingdom Of Fife | Scotland | British | Administrator | 164702300001 | ||||
NAUMANN, Barbara Joan, Mrs. | Director | Laws Close 341b High Street KY1 1JN Kirkcaldy Merchant House Kingdom Of Fife | Scotland | British | Retired | 164702310001 | ||||
PORTER, Margaret | Director | Bilsland Path KY6 2DU Glenrothes 4 Fife | Scotland | British | Retired | 135372790001 | ||||
PROUDFOOT, George Andrew | Director | 13 Camperdown Place KY2 6XW Kirkcaldy Fife | Scotland | British | Self Employed | 164571130001 | ||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ARCHIBALD, Susan | Director | 1 Keltyhill Avenue KY4 0LH Kelty Fife | Scotland | Scottish | Social Entrepreneur | 125717660001 | ||||
BELL, Colin Kirk | Director | 139 Lady Nairn Avenue KY1 2AT Kirkcaldy Fife | British | Trainer | 116448990001 | |||||
CONNELLY, Ron | Director | 43 Morlich Road Dalgety Bay KY11 9UE Dunfermline Fife | British | Engineer | 124897890001 | |||||
GALLACHER, Michael | Director | 20 David Street KY1 1XA Kirkcaldy Fife | British | Retired | 116449200001 | |||||
GREIG, Robert | Director | Dalmahoy Crescent KY2 6TA Kirkcaldy 80 Fife | British | Supply Teacher | 137785750001 | |||||
HEATLEY, Claire Ryan | Director | Randolph Street East Wemyss KY1 4LQ Kirkcaldy 26 Fife | Scotland | Irish | Nurse | 138481750001 | ||||
HEATLEY, Stuart Robert | Director | Randolph Street East Wemyss KY1 4LQ Kirkcaldy 26 Fife | Scotland | British | Consultant | 234386890001 | ||||
HUMBERT, Carol Ann | Director | Upper Flat, 20 David Street KY1 1XA Kirkcaldy Fife | United Kingdom | British | College Director | 124314120001 | ||||
KELTY, Laura | Director | Laxford Road KY6 2EB Glenrothes 14 Fife | British | Deputy Manager | 137785680001 | |||||
KILLIN, Catherine Strachan | Director | 215 Nicol Street KY1 1PF Kirkcaldy Fife | British | Project Manager | 123985080001 | |||||
LAWRIE, Gill | Director | 35 Rosebank KY11 4BD Dunfermline Fife | British | Student Advisor | 123985210001 | |||||
MCLEOD, Duncan | Director | The Cribbs KY10 2AD St. Monans 1 Fife | Uk | British | None | 151939060001 | ||||
PEDEN, Alison Margaret | Director | 76 Duddingston Drive KY2 6JS Kirkcaldy Fife | British | Nurse | 116449020001 | |||||
TAYLOR, Julie, Prof | Director | Aisling Cottage Ayton KY14 6JQ Cupar Fife | British | Research Dean | 123985150001 | |||||
TAYLOR, Karen Agnes | Director | 121 Oakvale KY8 2AP Methil | British | Production Operator | 123985260001 | |||||
WILSON, Jennifer Drummond | Director | Mid Street KY1 2PN Kirkcaldy 25 Fife | British | Esol Tutor | 135845370001 | |||||
WINNING, Helen Carter Owens | Director | 16 Emsdorf Street Lundin Links KY8 6AB Fife | British | Public Health Nurse | 116449170001 | |||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||
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