ASSISTED SERVICES (FIFE) LIMITED

Register to unlock more data on OkredoRegister

ASSISTED SERVICES (FIFE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC741976

Incorporation date

22/08/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Business Incubator Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy KY1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2022)
dot icon29/01/2026
Confirmation statement made on 2025-12-12 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon21/03/2025
Termination of appointment of William James Burnett as a director on 2025-03-21
dot icon21/03/2025
Notification of Williamina More Easson Goodall Burnett as a person with significant control on 2025-03-20
dot icon08/03/2025
Registered office address changed from , 1 Pentland House Pentland Park, Saltire Centre, Glenrothes, KY6 2AH, Scotland to Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA on 2025-03-08
dot icon08/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon07/10/2024
Information not on the register Notice of removal of information under section 1095
dot icon07/10/2024
Information not on the register Notice of removal of information under section 1095
dot icon03/06/2024
Cessation of Scott Burnett as a person with significant control on 2023-12-02
dot icon03/06/2024
Cessation of Lisa Burnett as a person with significant control on 2024-06-03
dot icon03/06/2024
Termination of appointment of Lisa Burnett as a director on 2024-06-01
dot icon03/06/2024
Termination of appointment of Scott Burnett as a director on 2024-06-01
dot icon01/04/2024
Micro company accounts made up to 2023-08-31
dot icon12/12/2023
Appointment of Mr William James Burnett as a director on 2023-12-11
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon12/12/2023
Notification of Lisa Burnett as a person with significant control on 2023-12-11
dot icon12/12/2023
Notification of William James Burnett as a person with significant control on 2023-12-11
dot icon12/12/2023
Change of details for Mr Scott Burnett as a person with significant control on 2023-12-11
dot icon12/12/2023
Change of details for Mr Scott Burnett as a person with significant control on 2023-12-11
dot icon12/12/2023
Change of details for Mr Scott Burnett as a person with significant control on 2023-12-11
dot icon17/11/2023
Notice of removal of a director
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon17/11/2023
Notification of Scott Burnett as a person with significant control on 2023-11-17
dot icon17/11/2023
Cessation of Lisa Burnett as a person with significant control on 2023-11-17
dot icon14/11/2023
Registered office address changed from , 86 Sinclair Drive, Cowdenbeath, KY4 9NY, Scotland to 1 Pentland House Pentland Park Saltire Centre Glenrothes KY6 2AH on 2023-11-14
dot icon14/11/2023
Registered office address changed from , 1 Pentland House Pentland Park, Glenrothes, KY6 2AH, Scotland to 1 Pentland House Pentland Park Saltire Centre Glenrothes KY6 2AH on 2023-11-14
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon27/01/2023
Notification of Lisa Burnett as a person with significant control on 2023-01-26
dot icon27/01/2023
Cessation of Williamina Burnett as a person with significant control on 2023-01-27
dot icon25/11/2022
Change of details for Mrs Wilma Burnett as a person with significant control on 2022-08-22
dot icon25/11/2022
Director's details changed for Mrs Wilma Burnett on 2022-08-22
dot icon22/08/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Burnett
Director
16/11/2023 - 01/06/2024
13
Mrs Williamina Burnett
Director
22/08/2022 - Present
9
Mr William James Burnett
Director
11/12/2023 - 21/03/2025
4
Mrs Lisa Burnett
Director
22/08/2022 - 01/06/2024
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSISTED SERVICES (FIFE) LIMITED

ASSISTED SERVICES (FIFE) LIMITED is an(a) Active company incorporated on 22/08/2022 with the registered office located at Business Incubator Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy KY1 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED SERVICES (FIFE) LIMITED?

toggle

ASSISTED SERVICES (FIFE) LIMITED is currently Active. It was registered on 22/08/2022 .

Where is ASSISTED SERVICES (FIFE) LIMITED located?

toggle

ASSISTED SERVICES (FIFE) LIMITED is registered at Business Incubator Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy KY1 3NA.

What does ASSISTED SERVICES (FIFE) LIMITED do?

toggle

ASSISTED SERVICES (FIFE) LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ASSISTED SERVICES (FIFE) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-12 with updates.