FIFE INNS (CUPAR) LIMITED

Register to unlock more data on OkredoRegister

FIFE INNS (CUPAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118700

Incorporation date

22/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Bonnygate, Cupar, Fife KY15 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1989)
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon18/06/2021
Secretary's details changed for James Hair & Co on 2021-06-16
dot icon12/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon25/06/2019
Change of details for Mr James Hair as a person with significant control on 2019-06-01
dot icon26/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/06/2018
Notification of James Hair as a person with significant control on 2018-06-20
dot icon02/10/2017
Appointment of Mr James Hair as a director on 2017-09-21
dot icon02/10/2017
Termination of appointment of Grace Jane Gilmour as a director on 2017-09-21
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2017
Director's details changed for Grace Jane Gilmour on 2017-05-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon25/06/2010
Director's details changed for Grace Jane Gilmour on 2010-05-01
dot icon25/06/2010
Secretary's details changed for James Hair & Co on 2010-05-01
dot icon25/06/2009
Return made up to 22/06/09; full list of members
dot icon25/06/2009
Director's change of particulars / grace gilmour / 01/05/2009
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2008
Return made up to 22/06/08; full list of members
dot icon27/06/2007
Return made up to 22/06/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Registered office changed on 01/08/06 from: 67 crossgate cupar fife KY15 5AS
dot icon14/07/2006
Return made up to 22/06/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2005
Return made up to 22/06/05; full list of members
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Registered office changed on 19/04/05 from: 73 bonnygate cupar fife
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/07/2004
Return made up to 22/06/04; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/07/2003
Return made up to 22/06/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/07/2002
Return made up to 22/06/02; full list of members
dot icon25/09/2001
Dec mort/charge *
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/06/2001
Return made up to 22/06/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon23/06/2000
Return made up to 22/06/00; full list of members
dot icon14/07/1999
Return made up to 22/06/99; no change of members
dot icon16/05/1999
Accounts for a small company made up to 1997-09-30
dot icon16/05/1999
Accounts for a small company made up to 1998-09-30
dot icon04/12/1998
Dec mort/charge *
dot icon28/07/1998
Partic of mort/charge *
dot icon28/07/1998
Dec mort/charge *
dot icon28/07/1998
Dec mort/charge *
dot icon28/07/1998
Dec mort/charge *
dot icon26/06/1998
Return made up to 22/06/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon25/06/1997
Return made up to 22/06/97; no change of members
dot icon10/03/1997
Full accounts made up to 1995-09-30
dot icon21/10/1996
Alterations to a floating charge
dot icon21/10/1996
Alterations to a floating charge
dot icon21/10/1996
Partic of mort/charge *
dot icon18/10/1996
Partic of mort/charge *
dot icon14/10/1996
Partic of mort/charge *
dot icon22/08/1996
Memorandum and Articles of Association
dot icon22/08/1996
Resolutions
dot icon22/07/1996
New director appointed
dot icon26/06/1996
Return made up to 22/06/96; no change of members
dot icon04/08/1995
Return made up to 22/06/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Registered office changed on 20/09/94 from: 73 bonnygate cupar fife KY15 4BY
dot icon20/09/1994
Return made up to 22/06/94; no change of members
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon07/10/1993
Partic of mort/charge *
dot icon24/09/1993
Alterations to a floating charge
dot icon15/09/1993
Return made up to 22/06/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon25/08/1992
Return made up to 22/06/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon22/11/1991
Dec mort/charge release 13965
dot icon28/10/1991
Resolutions
dot icon06/09/1991
Full accounts made up to 1990-09-30
dot icon06/09/1991
Return made up to 22/06/91; no change of members
dot icon06/09/1991
Return made up to 31/12/90; full list of members
dot icon31/07/1991
Partic of mort/charge 8540
dot icon02/07/1991
Dec mort/charge 7352
dot icon18/06/1991
Partic of mort/charge 6759
dot icon07/06/1991
Partic of mort/charge 6366
dot icon10/02/1991
New director appointed
dot icon13/07/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon28/12/1989
Partic of mort/charge 14526
dot icon23/10/1989
Partic of mort/charge 12036
dot icon10/10/1989
Certificate of change of name
dot icon06/10/1989
New director appointed
dot icon06/10/1989
Miscellaneous
dot icon06/10/1989
Resolutions
dot icon22/09/1989
Memorandum and Articles of Association
dot icon22/09/1989
Miscellaneous
dot icon22/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+37.29 % *

* during past year

Cash in Bank

£10,448.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.72K
-
0.00
7.61K
-
2022
2
49.33K
-
0.00
10.45K
-
2022
2
49.33K
-
0.00
10.45K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

49.33K £Descended-6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.45K £Ascended37.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hair, James
Director
21/09/2017 - Present
11

Persons with Significant Control

2
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 FIFE INNS (CUPAR) LIMITED

FIFE INNS (CUPAR) LIMITED is an(a) Active company incorporated on 22/06/1989 with the registered office located at 59 Bonnygate, Cupar, Fife KY15 4BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFE INNS (CUPAR) LIMITED?

toggle

FIFE INNS (CUPAR) LIMITED is currently Active. It was registered on 22/06/1989 .

Where is FIFE INNS (CUPAR) LIMITED located?

toggle

FIFE INNS (CUPAR) LIMITED is registered at 59 Bonnygate, Cupar, Fife KY15 4BY.

What does FIFE INNS (CUPAR) LIMITED do?

toggle

FIFE INNS (CUPAR) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does FIFE INNS (CUPAR) LIMITED have?

toggle

FIFE INNS (CUPAR) LIMITED had 2 employees in 2022.

What is the latest filing for FIFE INNS (CUPAR) LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-21 with no updates.