About

Registered Number: SC186430
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Downside, Farm Road, Hill Of Beath, Fife, KY4 8DZ

 

Having been setup in 1998, Fife Flatterers Ltd has its registered office in Fife, it's status at Companies House is "Active". This business has 2 directors listed as Arnott, James Boyd, Arnott, Kathryn Kimber. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, James Boyd 05 June 1998 - 1
ARNOTT, Kathryn Kimber 05 June 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 13 June 2016
AD04 - Change of location of company records to the registered office 13 June 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 07 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2006
353 - Register of members 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 19 July 1999
225 - Change of Accounting Reference Date 16 May 1999
410(Scot) - N/A 26 October 1998
410(Scot) - N/A 11 September 1998
410(Scot) - N/A 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
410(Scot) - N/A 13 July 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 07 October 1998 Outstanding

N/A

Standard security 09 September 1998 Outstanding

N/A

Standard security 17 July 1998 Outstanding

N/A

Floating charge 05 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.