CITIZENS ADVICE AND RIGHTS FIFE LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE AND RIGHTS FIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178060

Incorporation date

12/08/1997

Size

Small

Contacts

Registered address

Registered address

Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife KY7 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon08/04/2026
Termination of appointment of Richard Thomson as a director on 2026-04-08
dot icon05/01/2026
Appointment of Mr Frank Charles Robertson as a director on 2026-01-05
dot icon05/01/2026
Appointment of Mr John Park as a director on 2026-01-05
dot icon21/10/2025
Accounts for a small company made up to 2025-03-31
dot icon15/08/2025
Director's details changed for Mr Matthew Gerald Thomas Bruce on 2025-08-15
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon23/06/2025
Termination of appointment of Maureen Lyall as a director on 2025-06-17
dot icon06/11/2024
Termination of appointment of Peter Mctiernan as a director on 2024-10-09
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon25/10/2023
Accounts for a small company made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon07/03/2023
Termination of appointment of Suzanne Stuart as a director on 2023-03-07
dot icon29/09/2022
Accounts for a small company made up to 2022-03-31
dot icon22/09/2022
Appointment of Mr Matthew Gerald Thomas Bruce as a director on 2022-09-14
dot icon18/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon17/11/2021
Termination of appointment of Susan Morag Leslie as a director on 2021-10-08
dot icon17/11/2021
Termination of appointment of Deborah (K/a Sandra) Alexandra Wilson as a director on 2021-10-08
dot icon30/09/2021
Full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon17/06/2021
Appointment of Mr Martin Davidson as a director on 2021-06-17
dot icon16/03/2021
Termination of appointment of Kate Stewart as a director on 2021-03-15
dot icon24/02/2021
Termination of appointment of Beverley Jayne Harrow as a director on 2021-02-15
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon07/10/2020
Appointment of Ms Lilian Combe Hamilton as a director on 2020-10-07
dot icon10/09/2020
Appointment of Mr David John Redpath as a director on 2020-09-09
dot icon10/09/2020
Appointment of Mr David John Redpath as a secretary on 2020-09-09
dot icon10/09/2020
Termination of appointment of Norma Margaret Philpott as a director on 2020-09-09
dot icon10/09/2020
Termination of appointment of Norma Margaret Philpott as a secretary on 2020-09-09
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon24/03/2020
Termination of appointment of Alistair Bruce Cameron as a director on 2020-03-11
dot icon26/02/2020
Appointment of Mr Alistair Cairns as a director on 2020-02-05
dot icon15/10/2019
Appointment of Ms Kate Stewart as a director on 2019-10-01
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon11/09/2019
Appointment of Mrs Suzanne Stuart as a director on 2019-09-04
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon12/08/2019
Termination of appointment of Mhairi Lochhead as a director on 2019-08-12
dot icon26/07/2019
Termination of appointment of Lesley Rankin Backhouse as a director on 2019-07-19
dot icon24/06/2019
Appointment of Mrs Jean Lesley Ferguson as a director on 2019-06-12
dot icon24/06/2019
Termination of appointment of Malcolm James Kelly as a director on 2019-06-12
dot icon22/03/2019
Director's details changed for Mr Alistair Bruce Cameron on 2019-03-20
dot icon22/03/2019
Termination of appointment of Thomas Cornelis Vrolijk as a director on 2019-03-20
dot icon07/11/2018
Director's details changed for Mr Malcolm James Kelly on 2018-11-07
dot icon07/11/2018
Director's details changed for Mrs Susan Morag Leslie on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Alastair Cameron on 2018-11-07
dot icon31/10/2018
Resolutions
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Mr Malcolm James Kelly as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr Alastair Cameron as a director on 2018-09-19
dot icon06/09/2018
Termination of appointment of Derek Bishop as a director on 2018-08-29
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon03/08/2018
Appointment of Ms Maureen Lyall as a director on 2018-07-25
dot icon03/08/2018
Appointment of Mr Richard Thomson as a director on 2018-07-25
dot icon11/06/2018
Appointment of Mr Derek Bishop as a director on 2018-05-30
dot icon30/04/2018
Termination of appointment of Ryan Taylor as a director on 2018-04-18
dot icon09/03/2018
Termination of appointment of Ross Paterson as a director on 2018-02-21
dot icon13/11/2017
Termination of appointment of William Alexander Henderson as a director on 2017-11-02
dot icon18/10/2017
Director's details changed for Mr Ross Paterson on 2017-10-18
dot icon18/10/2017
Appointment of Mrs Susan Morag Leslie as a director on 2017-09-22
dot icon07/10/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Mr Ross Paterson as a director on 2017-08-16
dot icon23/08/2017
Appointment of Mrs Lesley Rankin Backhouse as a director on 2017-08-16
dot icon22/08/2017
Appointment of Mr Ryan Taylor as a director on 2017-08-16
dot icon22/08/2017
Termination of appointment of Hugh Lynch Reid as a director on 2017-08-16
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon05/07/2017
Termination of appointment of David Graham as a director on 2017-06-30
dot icon05/06/2017
Termination of appointment of Susan Morag Leslie as a director on 2017-05-17
dot icon23/12/2016
Director's details changed for Mrs Beverley Jayne Harrow on 2016-10-18
dot icon23/12/2016
Termination of appointment of Evelyn Whyte as a director on 2016-10-05
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon29/08/2016
Director's details changed for Mrs Evelyn Whyte on 2016-08-28
dot icon29/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon22/03/2016
Appointment of Cllr David Graham as a director on 2016-02-03
dot icon22/03/2016
Termination of appointment of Altany Craik as a director on 2016-02-03
dot icon17/11/2015
Termination of appointment of Brian Welsh as a director on 2015-10-07
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-12 no member list
dot icon01/09/2015
Director's details changed for Ms Mhairi Lochhead on 2015-09-01
dot icon01/09/2015
Director's details changed for Mr Thomas Cornelis Vrolijk on 2015-09-01
dot icon03/03/2015
Director's details changed for Mr Hugh Read on 2015-01-07
dot icon07/01/2015
Appointment of Mr Brian Welsh as a director on 2014-10-31
dot icon07/01/2015
Registered office address changed from Q8 Flemington Road Glenrothes Fife KY7 5QF to Craig Mitchell House Unit 7 & 8 Flemington Road Glenrothes Fife KY7 5QF on 2015-01-07
dot icon07/01/2015
Appointment of Mr Hugh Read as a director on 2014-10-31
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-12 no member list
dot icon07/07/2014
Appointment of Mrs Evelyn Whyte as a director
dot icon07/07/2014
Termination of appointment of David Sked as a director
dot icon11/03/2014
Termination of appointment of David Grisenthwaite as a director
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-12 no member list
dot icon04/09/2013
Termination of appointment of Stephen Salt as a director
dot icon14/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon14/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon14/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon14/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon29/03/2013
Appointment of Mr Altany Craik as a director
dot icon16/01/2013
Registered office address changed from Unit 7, Castleblair Business Centre Queensway Industrial Estate Glenrothes Fife KY7 5QR on 2013-01-16
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-12 no member list
dot icon03/09/2012
Termination of appointment of Fiona Grant as a director
dot icon17/02/2012
Appointment of Mr David Sked as a director
dot icon17/02/2012
Appointment of Mr Peter Mctiernan as a director
dot icon17/02/2012
Termination of appointment of John Hughes as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-12 no member list
dot icon07/09/2011
Director's details changed for Mr John Hughes on 2011-09-07
dot icon28/06/2011
Appointment of Miss Sandra Wilson as a director
dot icon28/06/2011
Appointment of Mr William Henderson as a director
dot icon02/06/2011
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon18/03/2011
Appointment of Mrs Beverley Harrow as a director
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of company's objects
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon16/11/2010
Memorandum and Articles of Association
dot icon06/09/2010
Annual return made up to 2010-08-12 no member list
dot icon06/09/2010
Director's details changed for Susan Morag Leslie on 2010-08-11
dot icon10/08/2010
Termination of appointment of Neil Edwards as a director
dot icon22/06/2010
Termination of appointment of Richard Bond as a director
dot icon12/03/2010
Appointment of Mr John Hughes as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon23/11/2009
Director's details changed for Thomas Cornelis Vrolijk on 2009-10-01
dot icon23/11/2009
Director's details changed for Stephen Salt on 2009-10-01
dot icon23/11/2009
Director's details changed for Mrs Norma Margaret Philpott on 2009-10-01
dot icon23/11/2009
Director's details changed for Mhairi Lochhead on 2009-10-01
dot icon23/11/2009
Director's details changed for Neil Edwards on 2009-10-01
dot icon23/11/2009
Director's details changed for Doctor Richard Peter Mclaren Bond on 2009-10-01
dot icon23/11/2009
Director's details changed for David Allan Grisenthwaite on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Norma Margaret Philpott on 2009-10-01
dot icon29/09/2009
Director's change of particulars / mhairi lochhead / 29/09/2009
dot icon07/09/2009
Annual return made up to 12/08/09
dot icon13/05/2009
Appointment terminated director john hicks
dot icon08/04/2009
Director appointed thomas cornelis vrolijk
dot icon17/12/2008
Appointment terminated director basil oneill
dot icon05/12/2008
Full accounts made up to 2008-03-31
dot icon21/08/2008
Annual return made up to 12/08/08
dot icon30/06/2008
Registered office changed on 30/06/2008 from wellesley road methil KY8 3QR
dot icon04/02/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
Director resigned
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon08/09/2007
Annual return made up to 12/08/07
dot icon30/01/2007
New director appointed
dot icon07/12/2006
New director appointed
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
Annual return made up to 12/08/06
dot icon05/07/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
Annual return made up to 12/08/05
dot icon14/01/2005
New director appointed
dot icon14/01/2005
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon27/08/2004
Annual return made up to 12/08/04
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon12/01/2004
Memorandum and Articles of Association
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon10/09/2003
Annual return made up to 12/08/03
dot icon10/09/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon07/11/2002
Accounts for a small company made up to 2002-03-31
dot icon09/09/2002
Annual return made up to 12/08/02
dot icon12/06/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon21/11/2001
Director resigned
dot icon07/09/2001
Annual return made up to 12/08/01
dot icon04/09/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon06/04/2001
New secretary appointed
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon31/08/2000
Annual return made up to 12/08/00
dot icon31/08/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New director appointed
dot icon28/04/2000
Partic of mort/charge *
dot icon10/02/2000
Director resigned
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New secretary appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon13/09/1999
Annual return made up to 12/08/99
dot icon12/07/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New secretary appointed
dot icon24/02/1999
Amended full accounts made up to 1998-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon31/01/1999
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon25/08/1998
Annual return made up to 12/08/98
dot icon25/08/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon07/07/1998
Registered office changed on 07/07/98 from: citizens advice and rights fife fife house, north street glenrothes fife KY7 5LT
dot icon30/06/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon12/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Matthew Gerald Thomas
Director
14/09/2022 - Present
-
Mctiernan, Peter
Director
18/01/2012 - 09/10/2024
2
Robertson, Frank Charles
Director
05/01/2026 - Present
5
Stuart, Suzanne
Director
04/09/2019 - 07/03/2023
1
Craik, Altany Steel Andrew
Director
12/09/2012 - 03/02/2016
2

Persons with Significant Control

1
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 CITIZENS ADVICE AND RIGHTS FIFE LIMITED

CITIZENS ADVICE AND RIGHTS FIFE LIMITED is an(a) Active company incorporated on 12/08/1997 with the registered office located at Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife KY7 5QF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE AND RIGHTS FIFE LIMITED?

toggle

CITIZENS ADVICE AND RIGHTS FIFE LIMITED is currently Active. It was registered on 12/08/1997 .

Where is CITIZENS ADVICE AND RIGHTS FIFE LIMITED located?

toggle

CITIZENS ADVICE AND RIGHTS FIFE LIMITED is registered at Craig Mitchell House Unit 7 & 8, Flemington Road, Glenrothes, Fife KY7 5QF.

What does CITIZENS ADVICE AND RIGHTS FIFE LIMITED do?

toggle

CITIZENS ADVICE AND RIGHTS FIFE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE AND RIGHTS FIFE LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Richard Thomson as a director on 2026-04-08.