About

Registered Number: SC051054
Date of Incorporation: 24/07/1972 (52 years and 8 months ago)
Company Status: Active
Registered Address: 29 Rutherford Road, Glenrothes, Fife, KY6 2RT

 

Founded in 1972, Fife Fabrications Ltd has its registered office in Fife, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Fife Fabrications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Steven 06 October 2017 - 1
BARRIE, Elizabeth 29 August 2005 31 August 2011 1
DENT JNR, Robert Kirke 26 March 1993 30 April 2014 1
MULLIGAN, Charles N/A 10 September 1992 1
O'DRISCOLL, Eoin N/A 10 September 1992 1
SMITH, Christie June 06 May 2016 06 October 2017 1
TENNANT, Robert 07 June 1990 30 June 1993 1
UNGER, Charlotte 16 April 2013 30 April 2014 1
UNGER, Thomas George 26 March 1993 20 July 2012 1
WALSH, David N/A 18 September 1992 1
Secretary Name Appointed Resigned Total Appointments
KEDDIE, Gary 30 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 January 2019
466(Scot) - N/A 29 June 2018
AP01 - Appointment of director 18 April 2018
MR01 - N/A 13 April 2018
MR01 - N/A 13 April 2018
MR01 - N/A 13 April 2018
MR01 - N/A 13 April 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 11 January 2018
466(Scot) - N/A 27 December 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
MR01 - N/A 10 October 2017
MR04 - N/A 01 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 12 January 2017
CH03 - Change of particulars for secretary 30 September 2016
AP03 - Appointment of secretary 30 September 2016
SH06 - Notice of cancellation of shares 01 June 2016
SH03 - Return of purchase of own shares 01 June 2016
AP01 - Appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 December 2014
SH06 - Notice of cancellation of shares 15 May 2014
SH03 - Return of purchase of own shares 15 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 20 January 2014
RESOLUTIONS - N/A 10 January 2014
SH01 - Return of Allotment of shares 23 December 2013
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 22 July 2013
AP01 - Appointment of director 16 April 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 January 2008
363s - Annual Return 22 January 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 30 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 24 January 2002
363s - Annual Return 22 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 16 January 2001
287 - Change in situation or address of Registered Office 01 September 2000
410(Scot) - N/A 27 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 12 January 2000
AA - Annual Accounts 22 February 1999
363s - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 25 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 16 January 1998
419a(Scot) - N/A 23 April 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 27 February 1996
363s - Annual Return 25 January 1996
410(Scot) - N/A 29 December 1995
466(Scot) - N/A 27 December 1995
410(Scot) - N/A 20 December 1995
466(Scot) - N/A 18 December 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 11 January 1994
288 - N/A 22 July 1993
288 - N/A 14 May 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
419a(Scot) - N/A 07 April 1993
419a(Scot) - N/A 07 April 1993
419a(Scot) - N/A 07 April 1993
419a(Scot) - N/A 07 April 1993
419a(Scot) - N/A 07 April 1993
MEM/ARTS - N/A 07 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
419a(Scot) - N/A 06 April 1993
419a(Scot) - N/A 06 April 1993
AA - Annual Accounts 01 April 1993
466(Scot) - N/A 09 March 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 13 January 1993
419a(Scot) - N/A 22 December 1992
419a(Scot) - N/A 09 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
RESOLUTIONS - N/A 25 September 1992
RESOLUTIONS - N/A 25 September 1992
410(Scot) - N/A 25 September 1992
MEM/ARTS - N/A 25 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1992
123 - Notice of increase in nominal capital 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 29 August 1991
288 - N/A 29 April 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 22 January 1991
288 - N/A 22 November 1990
288 - N/A 22 November 1990
466(Scot) - N/A 17 October 1990
466(Scot) - N/A 17 October 1990
410(Scot) - N/A 21 June 1990
363 - Annual Return 16 October 1989
AA - Annual Accounts 16 October 1989
419a(Scot) - N/A 06 October 1989
288 - N/A 28 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1989
410(Scot) - N/A 26 May 1989
288 - N/A 28 December 1988
288 - N/A 12 December 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 23 September 1988
288 - N/A 09 September 1988
MISC - Miscellaneous document 08 August 1988
RESOLUTIONS - N/A 11 July 1988
288 - N/A 11 July 1988
288 - N/A 11 July 1988
287 - Change in situation or address of Registered Office 13 January 1988
288 - N/A 18 December 1987
363 - Annual Return 10 December 1987
AA - Annual Accounts 10 December 1987
AUD - Auditor's letter of resignation 13 October 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 24 December 1986
AA - Annual Accounts 21 November 1986
363 - Annual Return 22 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2018 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

A registered charge 06 October 2017 Outstanding

N/A

Standard security 22 January 2000 Outstanding

N/A

Standard security 14 December 1995 Fully Satisfied

N/A

Standard security 14 December 1995 Outstanding

N/A

Bond & floating charge 18 September 1992 Fully Satisfied

N/A

Floating charge 20 June 1990 Fully Satisfied

N/A

Standard security 22 May 1989 Fully Satisfied

N/A

Standard security 23 January 1986 Fully Satisfied

N/A

Standard security 23 January 1986 Fully Satisfied

N/A

Standard security 23 January 1986 Fully Satisfied

N/A

Standard security 01 March 1984 Fully Satisfied

N/A

Bond & floating charge 18 January 1982 Fully Satisfied

N/A

Standard security 19 November 1980 Fully Satisfied

N/A

Standard security 30 June 1977 Fully Satisfied

N/A

Standard security 26 July 1973 Fully Satisfied

N/A

Bond & floating charge 24 August 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.