About

Registered Number: SC449527
Date of Incorporation: 08/05/2013 (11 years ago)
Company Status: Active
Registered Address: 59 Bonnygate, Cupar, Fife, KY15 4BY

 

Having been setup in 2013, Howe of Fife Rugby Football Club are based in Cupar in Fife. There are 26 directors listed as Rollos Law Llp, Arbuckle, John, Douglas, Gordon James, Manson, Cordelia Helen, Manson, Ian Alexander, Robertson, John Grant, Stalker, Gordon Alisdair Ian, Winton, Neil, Anderson, Gavin Peter, Burgess, Edward, Clark, George Bruce, Cooper, Barbara Ann Hargreaves, Douglas, Gordon James, Fraser, Murdo, Gardner, Philippa Jane, Harley, David James Bryce, Hendry, Alan John, Horne, Garry Peter, Hynd, Charles Douglas Paton, Kirkhope, Ian Mcintyre Berry, Manson, Craig George, Paton, Alistair, Powles, Lee Anthony, Reekie, Christopher David, Robertson, William John, Runciman, Brodie James for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUCKLE, John 21 January 2019 - 1
DOUGLAS, Gordon James 10 July 2020 - 1
MANSON, Cordelia Helen 22 October 2018 - 1
MANSON, Ian Alexander 10 July 2020 - 1
ROBERTSON, John Grant 27 November 2017 - 1
STALKER, Gordon Alisdair Ian 10 July 2020 - 1
WINTON, Neil 10 July 2020 - 1
ANDERSON, Gavin Peter 12 June 2017 21 June 2018 1
BURGESS, Edward 29 June 2017 05 February 2019 1
CLARK, George Bruce 16 June 2016 09 July 2016 1
COOPER, Barbara Ann Hargreaves 12 June 2017 05 October 2017 1
DOUGLAS, Gordon James 18 June 2015 25 November 2016 1
FRASER, Murdo 08 May 2013 13 June 2017 1
GARDNER, Philippa Jane 29 June 2017 27 September 2017 1
HARLEY, David James Bryce 08 May 2013 16 June 2016 1
HENDRY, Alan John 16 June 2016 20 June 2019 1
HORNE, Garry Peter 18 June 2015 30 March 2017 1
HYND, Charles Douglas Paton 18 June 2015 13 June 2017 1
KIRKHOPE, Ian Mcintyre Berry 08 May 2013 16 June 2016 1
MANSON, Craig George 29 June 2017 15 November 2017 1
PATON, Alistair 08 May 2013 16 June 2016 1
POWLES, Lee Anthony 16 June 2016 09 September 2017 1
REEKIE, Christopher David 12 June 2017 10 July 2020 1
ROBERTSON, William John 08 May 2013 18 June 2015 1
RUNCIMAN, Brodie James 16 June 2016 15 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ROLLOS LAW LLP 08 May 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 08 February 2019
RESOLUTIONS - N/A 27 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 04 December 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
RESOLUTIONS - N/A 21 July 2017
MA - Memorandum and Articles 21 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 26 June 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
MR01 - N/A 31 July 2013
AD01 - Change of registered office address 02 July 2013
NEWINC - New incorporation documents 08 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.