About

Registered Number: SC138632
Date of Incorporation: 01/06/1992 (32 years ago)
Company Status: Active
Registered Address: 39 High Street High Street, Dunbar, East Lothian, EH42 1EW,

 

The Kingdom of Fife Railway Preservation Society was founded on 01 June 1992, it's status in the Companies House registry is set to "Active". The companies directors are listed as Urwin, Ashleigh Barbara, Carr, William Duncan, Dr, Carty, Steven, Danton, James Edwin, Duncan, Laura, Grubb, Murray, Hamilton, John, Urwin, Audrey Jean, Urwin, Michael Darney, Wiaczek, Anthony Joseph, Coombes, Silvana Marlene, Barclay, Andrew James, Dewar, Steven John, Douglas, Alistair Thomas, Drogomirechi, George Kirk, Duffy, Daphne Ellen, Fletcher, John Wilson, George, Lee Owen Kerr, Goodey, Mark James Nicholas, Grieve, John, King, Lillian, Mccracken, John Sydney, Mcquade, Peter Edward, Mcquade, Peter Edward, Meacher, David Stuart, Millar, Charles James Young, Munro, Ann Elizabeth, Philp, James, Rankin, Frank, Rankin, James Dunsire, Ross, George Thomson, Ross, Iain, Swanson, Alexander, Thorburn, Derek, Westwater, Peter Malone, Wilson, Charles Stanley, Wotherspoon, Jeffray, Young, Steven, Dr in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, William Duncan, Dr 06 August 2013 - 1
CARTY, Steven 01 April 2020 - 1
DANTON, James Edwin 10 June 2004 - 1
DUNCAN, Laura 19 April 2018 - 1
GRUBB, Murray 13 September 2007 - 1
HAMILTON, John 05 November 2015 - 1
URWIN, Audrey Jean 30 June 2005 - 1
URWIN, Michael Darney 09 October 2003 - 1
WIACZEK, Anthony Joseph 05 November 2015 - 1
BARCLAY, Andrew James 19 April 2018 23 April 2019 1
DEWAR, Steven John 15 October 1992 25 October 2014 1
DOUGLAS, Alistair Thomas 01 June 1992 20 April 2000 1
DROGOMIRECHI, George Kirk 15 October 1992 18 August 1995 1
DUFFY, Daphne Ellen 07 June 1994 23 February 1995 1
FLETCHER, John Wilson 10 May 2000 15 May 2005 1
GEORGE, Lee Owen Kerr 15 October 1992 29 August 1996 1
GOODEY, Mark James Nicholas 12 October 1993 13 January 1999 1
GRIEVE, John 23 April 2019 04 June 2019 1
KING, Lillian 01 March 2001 10 June 2004 1
MCCRACKEN, John Sydney 22 September 1994 01 February 2002 1
MCQUADE, Peter Edward 05 March 2000 20 April 2000 1
MCQUADE, Peter Edward 15 October 1992 16 June 1993 1
MEACHER, David Stuart 30 June 2005 15 May 2008 1
MILLAR, Charles James Young 15 October 1992 02 November 1993 1
MUNRO, Ann Elizabeth 10 January 2006 19 April 2018 1
PHILP, James 27 April 2000 23 July 2001 1
RANKIN, Frank 16 June 1993 07 June 1994 1
RANKIN, James Dunsire 16 June 1993 27 June 1996 1
ROSS, George Thomson 15 October 1992 20 April 2000 1
ROSS, Iain 12 April 1995 31 March 2016 1
SWANSON, Alexander 01 June 1992 27 January 2005 1
THORBURN, Derek 15 October 1992 12 October 1993 1
WESTWATER, Peter Malone 01 June 1992 18 September 1997 1
WILSON, Charles Stanley 09 May 2000 14 July 2005 1
WOTHERSPOON, Jeffray 21 September 1995 20 April 2000 1
YOUNG, Steven, Dr 02 October 2014 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
URWIN, Ashleigh Barbara 28 November 2018 - 1
COOMBES, Silvana Marlene 01 June 2015 20 November 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 08 June 2020
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 03 October 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 12 December 2018
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 01 July 2015
AP03 - Appointment of secretary 16 June 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 28 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2008
353 - Register of members 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
363s - Annual Return 06 July 2007
RESOLUTIONS - N/A 23 March 2007
MEM/ARTS - N/A 23 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
363s - Annual Return 22 August 2003
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 18 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 31 October 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 07 November 1996
288 - N/A 24 September 1996
363s - Annual Return 18 July 1996
288 - N/A 18 July 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 11 July 1995
288 - N/A 25 May 1995
AA - Annual Accounts 06 October 1994
288 - N/A 30 September 1994
363s - Annual Return 20 July 1994
288 - N/A 19 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
288 - N/A 01 November 1993
AA - Annual Accounts 19 October 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
363s - Annual Return 11 June 1993
288 - N/A 09 February 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.