About

Registered Number: SC217093
Date of Incorporation: 21/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Saltire House, Pentland Park, Glenrothes, Fife, KY6 2AL

 

Business Gateway Fife was founded on 21 March 2001 and are based in Glenrothes in Fife. There are 11 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Mark Stewart Borland 03 June 2016 - 1
CANNON, Jacqueline Anne 05 November 2010 28 March 2013 1
DAY, Peter Edward 21 March 2001 16 August 2003 1
HASTINGS, Mark Ramsay 30 August 2002 05 December 2006 1
MCLACHLAN, Ian James 21 March 2001 26 July 2002 1
MUNRO, Donald Campbell 05 November 2010 16 November 2018 1
PERCY-ROBB, Stephen Leslie 26 February 2009 05 November 2010 1
SMITH, Eilidh Christie 03 February 2017 28 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Grant Peter 03 February 2017 - 1
FERNIE, Alan Blyth 24 February 2003 20 October 2003 1
WILSON, Gloria Jane 05 December 2006 03 February 2017 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 23 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 03 April 2019
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 30 March 2017
AP03 - Appointment of secretary 15 February 2017
AP01 - Appointment of director 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 12 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
CERTNM - Change of name certificate 17 January 2013
TM01 - Termination of appointment of director 05 October 2012
AP01 - Appointment of director 24 August 2012
AA - Annual Accounts 23 August 2012
RESOLUTIONS - N/A 15 August 2012
MEM/ARTS - N/A 15 August 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 18 May 2012
RESOLUTIONS - N/A 02 May 2012
AR01 - Annual Return 13 April 2012
CERTNM - Change of name certificate 21 September 2011
RESOLUTIONS - N/A 21 September 2011
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 06 May 2010
CERTNM - Change of name certificate 20 April 2010
RESOLUTIONS - N/A 20 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
MEM/ARTS - N/A 06 March 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 17 April 2008
RESOLUTIONS - N/A 08 April 2008
MEM/ARTS - N/A 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 18 January 2008
MEM/ARTS - N/A 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 17 April 2007
RESOLUTIONS - N/A 10 January 2007
MEM/ARTS - N/A 10 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 23 March 2005
MEM/ARTS - N/A 05 November 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 23 March 2004
RESOLUTIONS - N/A 03 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.