About

Registered Number: SC017244
Date of Incorporation: 05/04/1933 (92 years ago)
Company Status: Active
Registered Address: Tayport Works, Links Road, Tayport, Fife, DD6 9EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.