About

Registered Number: SC051054
Date of Incorporation: 24/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: 29 Rutherford Road, Glenrothes, Fife, KY6 2RT

 

Founded in 1972, Fife Fabrications Ltd are based in Fife, it has a status of "Active". There are 11 directors listed for 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.