FIFE COLLEGE LIMITED

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

    Company NameFIFE COLLEGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC324799
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FIFE COLLEGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIFE COLLEGE LIMITED located?

    Registered Office Address
    Fife College Dunfermline City Campus
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FIFE COLLEGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARNEGIE COLLEGE LIMITEDJun 28, 2007Jun 28, 2007
    MM&S (5259) LIMITEDJun 01, 2007Jun 01, 2007

    What are the latest accounts for FIFE COLLEGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for FIFE COLLEGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8SJ Scotland to Fife College Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8WH on Nov 24, 2025

    1 pagesAD01

    Registered office address changed from Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8WH Scotland to Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8SJ on Nov 06, 2025

    1 pagesAD01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY to Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8WH on Oct 23, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Marianne Dawn Philp as a secretary on Apr 30, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Elliot Metcalfe as a director on Apr 17, 2023

    2 pagesAP01

    Termination of appointment of Hugh Hall as a director on Apr 17, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Hall on May 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Certificate of change of name

    Company name changed carnegie college LIMITED\certificate issued on 05/12/18
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2018

    RES15

    Who are the officers of FIFE COLLEGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METCALFE, James Elliot
    Dunfermline City Campus
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Fife College
    Scotland
    Director
    Dunfermline City Campus
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Fife College
    Scotland
    ScotlandBritish301052730001
    PHILP, Marianne Dawn
    Garvock Terrace
    KY12 7UA Dunfermline
    50
    Fife
    Scotland
    Secretary
    Garvock Terrace
    KY12 7UA Dunfermline
    50
    Fife
    Scotland
    British86534740003
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    FENLON, Geoffrey Thomas
    Pittsburgh Road
    KY11 8DY Dunfermline
    Carnegie College
    Fife
    United Kingdom
    Director
    Pittsburgh Road
    KY11 8DY Dunfermline
    Carnegie College
    Fife
    United Kingdom
    ScotlandBritish73661530001
    HALL, Hugh, Dr
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    ScotlandBritish133608600003
    LOGAN, Hugh
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    ScotlandBritish101209700001
    MCINTOSH, Peter William
    Foresters Lea Crescent
    KY12 7TF Dunfermline
    50
    Fife
    Director
    Foresters Lea Crescent
    KY12 7TF Dunfermline
    50
    Fife
    ScotlandBritish107559260002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Board Of Governors Of Fife College
    Pittsburgh Road
    KY11 8DY Dunfermline
    Fife College
    Fife
    United Kingdom
    Apr 28, 2016
    Pittsburgh Road
    KY11 8DY Dunfermline
    Fife College
    Fife
    United Kingdom
    No
    Legal FormIncorporated College
    Legal AuthorityFurther And Higher Education (Scotland) Act 1992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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