About

Registered Number: SC179391
Date of Incorporation: 06/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Birniefield By Birnie Loch, Collessie Ladybank, Cupar, Fife, KY15 7UT

 

Based in Cupar, Fife, Parkview Fife Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Parkview Fife Ltd. The companies directors are listed as Moffat, Edna Doreen, Young, Thomas Duncan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOFFAT, Edna Doreen 17 April 2012 - 1
YOUNG, Thomas Duncan 06 October 1997 19 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 26 September 2016
MR05 - N/A 09 January 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 27 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 27 April 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 10 January 2008
CERTNM - Change of name certificate 30 May 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 24 January 2007
AAMD - Amended Accounts 27 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 16 November 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 05 October 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 10 November 1998
410(Scot) - N/A 11 May 1998
225 - Change of Accounting Reference Date 27 January 1998
410(Scot) - N/A 29 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
CERTNM - Change of name certificate 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 06 May 1998 Outstanding

N/A

Bond & floating charge 10 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.