CROSSFIT FIFE LIMITED

Register to unlock more data on OkredoRegister

CROSSFIT FIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342795

Incorporation date

13/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire FK3 8WXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon10/03/2026
Appointment of Mr Bryan Ronald Cook as a director on 2026-03-01
dot icon10/03/2026
Appointment of Holly Louise Cribbes as a director on 2026-03-01
dot icon10/03/2026
Termination of appointment of Alan Wheatley as a director on 2026-03-01
dot icon10/03/2026
Cessation of Alan Wheatley as a person with significant control on 2026-03-01
dot icon11/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/11/2022
Appointment of Mr Alan Wheatley as a director on 2022-10-01
dot icon04/11/2022
Appointment of Mr Steven Lamb as a director on 2022-10-01
dot icon04/11/2022
Notification of Alan Wheatley as a person with significant control on 2022-10-01
dot icon04/11/2022
Notification of Steven Lamb as a person with significant control on 2022-10-01
dot icon04/11/2022
Termination of appointment of Susan Mollison as a director on 2022-10-01
dot icon04/11/2022
Termination of appointment of Brenda Dougan as a director on 2022-10-01
dot icon04/11/2022
Cessation of Susan Mollison as a person with significant control on 2022-10-01
dot icon04/11/2022
Cessation of Brenda Dougan as a person with significant control on 2022-10-01
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/01/2022
Change of details for Mrs Susan Mollison as a person with significant control on 2022-01-01
dot icon14/01/2022
Director's details changed for Mrs Susan Mollison on 2022-01-01
dot icon24/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon23/06/2021
Cessation of Raymond George Mcaloon as a person with significant control on 2020-09-25
dot icon23/06/2021
Termination of appointment of Raymond George Mcaloon as a director on 2020-09-25
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/11/2019
Change of details for Mrs Susan Mollison as a person with significant control on 2019-11-05
dot icon05/11/2019
Change of details for Mr Raymond George Mcaloon as a person with significant control on 2019-11-05
dot icon05/11/2019
Change of details for Brenda Dougan as a person with significant control on 2019-11-05
dot icon05/11/2019
Director's details changed for Mrs Susan Mollison on 2019-11-05
dot icon05/11/2019
Director's details changed for Mr Raymond George Mcaloon on 2019-11-05
dot icon05/11/2019
Director's details changed for Brenda Dougan on 2019-11-05
dot icon05/11/2019
Registered office address changed from 12 Dickson Street Elgin Industrial Estate Dunfermline Fife KY11 8GY Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2019-11-05
dot icon23/10/2019
Change of details for Mrs Susan Mollison as a person with significant control on 2019-04-04
dot icon23/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon23/10/2019
Change of details for Mr Raymond George Mcaloon as a person with significant control on 2018-10-01
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/09/2018
Director's details changed for Mr Raymond George Mcaloon on 2018-09-26
dot icon26/09/2018
Registered office address changed from 17 Petrel Way Dunfermline KY11 8GY Scotland to 12 Dickson Street Elgin Industrial Estate Dunfermline Fife KY11 8GY on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Raymond George Mcaloon on 2018-09-26
dot icon26/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon28/09/2017
Change of details for Mr Raymond George Mcaloon as a person with significant control on 2017-08-18
dot icon28/09/2017
Notification of Susan Mollison as a person with significant control on 2016-10-08
dot icon28/09/2017
Notification of Brenda Dougan as a person with significant control on 2016-10-08
dot icon18/08/2017
Statement of capital following an allotment of shares on 2016-10-07
dot icon26/04/2017
Appointment of Brenda Dougan as a director on 2016-10-07
dot icon25/04/2017
Appointment of Mrs Susan Mollison as a director on 2016-10-07
dot icon30/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon30/09/2016
Registered office address changed from 16 Scobie Place Dunfermline Fife KY12 7RX to 17 Petrel Way Dunfermline KY11 8GY on 2016-09-30
dot icon30/09/2016
Termination of appointment of Jennifer Louise Macauley as a director on 2016-09-29
dot icon30/09/2016
Termination of appointment of Simon Richard Macauley as a director on 2016-09-29
dot icon30/09/2016
Termination of appointment of Jenni Macauley as a secretary on 2016-09-29
dot icon15/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon31/03/2016
Appointment of Mrs Jennifer Louise Macauley as a director on 2015-08-01
dot icon28/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon27/06/2015
Director's details changed for Mr Raymond George Mcaloon on 2014-10-01
dot icon22/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Raymond George Mcaloon on 2014-05-09
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Raymond George Mcaloon on 2011-12-02
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-02
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon16/05/2011
Appointment of Mrs Jenni Macauley as a secretary
dot icon11/05/2011
Current accounting period shortened from 2011-08-02 to 2011-07-31
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-02
dot icon13/09/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Raymond George Mcaloon on 2010-05-13
dot icon06/09/2010
Director's details changed for Raymond George Mcaloon on 2010-07-30
dot icon06/09/2010
Director's details changed for Simon Richard Macauley on 2009-10-01
dot icon02/09/2010
Registered office address changed from 5 Camps Road Carnock Fife KY12 9JP on 2010-09-02
dot icon15/02/2010
Total exemption small company accounts made up to 2009-08-02
dot icon13/07/2009
Return made up to 13/05/09; full list of members
dot icon06/07/2009
Accounting reference date extended from 31/05/2009 to 02/08/2009
dot icon09/06/2008
Director appointed simon richard macauley
dot icon09/06/2008
Director appointed raymond george mcaloon
dot icon27/05/2008
Appointment terminated secretary brian reid LTD.
dot icon27/05/2008
Appointment terminated director stephen mabbott LTD.
dot icon27/05/2008
Ad 13/05/08\gbp si 98@1=98\gbp ic 2/100\
dot icon23/05/2008
Registered office changed on 23/05/2008 from scotts company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH
dot icon13/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-55.91 % *

* during past year

Cash in Bank

£16,576.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.84K
-
0.00
32.77K
-
2022
2
27.89K
-
0.00
37.60K
-
2023
2
18.31K
-
0.00
16.58K
-
2023
2
18.31K
-
0.00
16.58K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.31K £Descended-34.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.58K £Descended-55.91 % *

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
Wheatley, Alan
Director
01/10/2022 - 01/03/2026
-
Lamb, Steven
Director
01/10/2022 - Present
-
Cribbes, Holly Louise
Director
01/03/2026 - Present
2
Cook, Bryan Ronald
Director
01/03/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSSFIT FIFE LIMITED

CROSSFIT FIFE LIMITED is an(a) Active company incorporated on 13/05/2008 with the registered office located at Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire FK3 8WX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSFIT FIFE LIMITED?

toggle

CROSSFIT FIFE LIMITED is currently Active. It was registered on 13/05/2008 .

Where is CROSSFIT FIFE LIMITED located?

toggle

CROSSFIT FIFE LIMITED is registered at Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire FK3 8WX.

What does CROSSFIT FIFE LIMITED do?

toggle

CROSSFIT FIFE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CROSSFIT FIFE LIMITED have?

toggle

CROSSFIT FIFE LIMITED had 2 employees in 2023.

What is the latest filing for CROSSFIT FIFE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.