Having been setup in 1933, Scott & Fyfe Ltd have registered office in Tayport in Fife, it's status is listed as "Active". We don't know the number of employees at this company. There are 18 directors listed for Scott & Fyfe Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREIG, Iain William | 27 June 2016 | - | 1 |
QUADRELLI, Michelle Louise | 01 January 2017 | - | 1 |
TOUGH, David Peter | 21 April 2000 | - | 1 |
WALLACE, John Mclaren | 26 June 2020 | - | 1 |
CAMERON, Colin Hugh | 21 April 2000 | 26 June 2020 | 1 |
CRAIG, David | N/A | 26 March 1998 | 1 |
GRIFFITHS, Colin Geoffrey | N/A | 31 October 1990 | 1 |
HAIG, Keith James | 06 January 1992 | 31 December 1999 | 1 |
HILL, Thomas Eric | N/A | 17 February 2007 | 1 |
LAMB, Ian Melville | N/A | 31 December 2012 | 1 |
MCMORRINE, David James | 18 February 1991 | 07 January 1998 | 1 |
NAYLOR, Robert Charles | N/A | 29 March 1991 | 1 |
PALMER, John Gordon | 01 January 2013 | 11 March 2016 | 1 |
PHIN, David Donald | 21 April 2000 | 16 May 2007 | 1 |
TOUGH, Michael | 22 August 1990 | 22 December 1999 | 1 |
TOUGH, William Hamish | N/A | 10 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, John Mclaren | 26 June 2020 | - | 1 |
LIPTROT, Nicholas | N/A | 06 January 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
TM02 - Termination of appointment of secretary | 30 June 2020 | |
AP01 - Appointment of director | 29 June 2020 | |
AP03 - Appointment of secretary | 29 June 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 06 June 2019 | |
MA - Memorandum and Articles | 05 March 2019 | |
MR01 - N/A | 14 January 2019 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 21 March 2018 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 24 May 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
AA - Annual Accounts | 01 October 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
AR01 - Annual Return | 02 June 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 23 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 March 2015 | |
AA - Annual Accounts | 30 August 2014 | |
MA - Memorandum and Articles | 29 July 2014 | |
RESOLUTIONS - N/A | 25 June 2014 | |
TM01 - Termination of appointment of director | 02 June 2014 | |
AR01 - Annual Return | 27 May 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 May 2014 | |
AA - Annual Accounts | 17 September 2013 | |
RESOLUTIONS - N/A | 09 July 2013 | |
MEM/ARTS - N/A | 09 July 2013 | |
AR01 - Annual Return | 06 June 2013 | |
RESOLUTIONS - N/A | 28 February 2013 | |
MEM/ARTS - N/A | 28 February 2013 | |
SH01 - Return of Allotment of shares | 21 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
RESOLUTIONS - N/A | 17 December 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 December 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 19 October 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 04 October 2012 | |
AD01 - Change of registered office address | 11 June 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AA - Annual Accounts | 19 October 2009 | |
TM01 - Termination of appointment of director | 13 October 2009 | |
363a - Annual Return | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 17 June 2005 | |
169 - Return by a company purchasing its own shares | 19 January 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 16 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 21 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2001 | |
AA - Annual Accounts | 12 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2000 | |
363s - Annual Return | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
169 - Return by a company purchasing its own shares | 11 January 2000 | |
RESOLUTIONS - N/A | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 04 June 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 10 June 1998 | |
288b - Notice of resignation of directors or secretaries | 20 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
AA - Annual Accounts | 21 July 1997 | |
363s - Annual Return | 06 June 1997 | |
RESOLUTIONS - N/A | 10 December 1996 | |
MEM/ARTS - N/A | 10 December 1996 | |
363s - Annual Return | 28 May 1996 | |
AA - Annual Accounts | 28 May 1996 | |
AA - Annual Accounts | 07 September 1995 | |
363s - Annual Return | 18 May 1995 | |
169 - Return by a company purchasing its own shares | 15 May 1995 | |
288 - N/A | 25 April 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 September 1994 | |
363s - Annual Return | 09 June 1994 | |
169 - Return by a company purchasing its own shares | 06 June 1994 | |
AA - Annual Accounts | 15 June 1993 | |
363s - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 08 June 1992 | |
363s - Annual Return | 01 June 1992 | |
288 - N/A | 30 January 1992 | |
466(Scot) - N/A | 02 October 1991 | |
466(Scot) - N/A | 02 October 1991 | |
410(Scot) - N/A | 30 August 1991 | |
410(Scot) - N/A | 23 August 1991 | |
288 - N/A | 06 June 1991 | |
288 - N/A | 06 June 1991 | |
AA - Annual Accounts | 04 June 1991 | |
363a - Annual Return | 04 June 1991 | |
288 - N/A | 09 May 1991 | |
288 - N/A | 20 April 1990 | |
363 - Annual Return | 12 April 1990 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 06 May 1989 | |
AA - Annual Accounts | 25 April 1989 | |
288 - N/A | 18 July 1988 | |
AA - Annual Accounts | 09 May 1988 | |
363 - Annual Return | 27 April 1988 | |
363 - Annual Return | 03 June 1987 | |
AA - Annual Accounts | 21 May 1987 | |
AA - Annual Accounts | 14 May 1986 | |
363 - Annual Return | 06 May 1986 | |
NEWINC - New incorporation documents | 05 April 1933 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2019 | Outstanding |
N/A |
Standard security | 22 August 1991 | Fully Satisfied |
N/A |
Floating charge | 19 August 1991 | Fully Satisfied |
N/A |
Standard security | 04 September 1986 | Outstanding |
N/A |
Bond of cash credit & floating charge | 17 January 1969 | Outstanding |
N/A |