FIFE NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

FIFE NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC079484

Incorporation date

12/07/1982

Size

Full

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1982)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon11/07/2025
Application to strike the company off the register
dot icon24/06/2025
Secretary's details changed for Mrs Abigail Mattison on 2025-05-05
dot icon05/05/2025
Change of details for Mericourt Limited as a person with significant control on 2025-05-05
dot icon05/05/2025
Change of details for Four Seasons Group Holdings Limited as a person with significant control on 2025-05-05
dot icon21/03/2025
Director's details changed for Mr Allan John Hayward on 2025-02-24
dot icon20/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Director's details changed for Mr Allan John Hayward on 2023-12-06
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon15/10/2023
Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-10-15
dot icon21/08/2023
Second filing for the notification of Four Seasons Group Holdings Limited as a person with significant control
dot icon03/07/2023
Notification of Glas Trust Corporation Limited as a person with significant control on 2019-02-15
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Satisfaction of charge 37 in full
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon06/07/2020
Full accounts made up to 2018-12-31
dot icon02/07/2020
Termination of appointment of Benjamin Robert Taberner as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Allan John Hayward as a director on 2020-06-30
dot icon01/05/2020
Termination of appointment of Maureen Claire Royston as a director on 2020-04-30
dot icon04/02/2020
Termination of appointment of Martin William Oliver Healy as a director on 2020-01-30
dot icon31/12/2019
Notification of Mericourt Limited as a person with significant control on 2019-07-16
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon22/11/2019
Appointment of Mr Martin William Oliver Healy as a director on 2019-11-18
dot icon22/11/2019
Termination of appointment of Timothy Richard William Hammond as a director on 2019-11-18
dot icon12/06/2019
Cessation of Elli Finance (Uk) Plc as a person with significant control on 2019-04-30
dot icon31/05/2019
Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
dot icon25/02/2019
Notification of Four Seasons Group Holdings Limited as a person with significant control on 2019-02-15
dot icon25/02/2019
Cessation of Csc Trustees Limited as a person with significant control on 2019-02-15
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon27/11/2018
Registered office address changed from First Floor, Suite 2 Clydesdale House 300 Springwell Park Glasgow Business Park Glasgow G69 6GA to Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH on 2018-11-27
dot icon15/11/2018
Change of details for Csc Trustees Limited as a person with significant control on 2018-07-16
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Notification of Csc Trustees Limited as a person with significant control on 2018-04-13
dot icon16/04/2018
Cessation of Durlacher Nominees Limited as a person with significant control on 2018-04-13
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Second filing of Confirmation Statement dated 18/12/2016
dot icon04/04/2017
Termination of appointment of Michael Patrick O'reilly as a director on 2017-03-31
dot icon20/01/2017
Director's details changed for Maureen Claire Royston on 2014-02-21
dot icon19/12/2016
18/12/16 Statement of Capital gbp 2020000
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Alistair Maxwell How as a director on 2016-03-17
dot icon04/03/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Timothy Hammond as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Alistair Maxwell How as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Michael Patrick O'reilly as a director on 2016-02-15
dot icon29/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon21/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon16/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon22/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon16/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon13/01/2014
Appointment of Maureen Claire Royston as a director
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon11/11/2013
Appointment of Ian Richard Smith as a director
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/10/2012
Accounts made up to 2011-12-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 37
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 36
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 35
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 34
dot icon26/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 33
dot icon23/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 32
dot icon12/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/10/2011
Accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/10/2010
Accounts made up to 2009-12-31
dot icon06/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon14/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon29/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon14/01/2010
Registered office address changed from the Gatehouse, Westway Porterfield Road Renfrew PA4 8DJ on 2010-01-14
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 33
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 18/12/08; full list of members
dot icon26/01/2009
Accounts made up to 2007-12-31
dot icon02/07/2008
Director appointed dr peter calveley
dot icon19/01/2008
Return made up to 18/12/07; full list of members
dot icon04/01/2008
Director resigned
dot icon05/11/2007
Accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 18/12/06; full list of members
dot icon22/12/2006
Dec mort/charge *
dot icon22/12/2006
Dec mort/charge *
dot icon14/12/2006
Registered office changed on 14/12/06 from: the gateway, westway porterfield road renfrew PA4 8DJ
dot icon13/12/2006
Registered office changed on 13/12/06 from: 4 bennochy road kirkcaldy fife KY1 1YQ
dot icon15/11/2006
Memorandum and Articles of Association
dot icon15/11/2006
Resolutions
dot icon07/11/2006
Partic of mort/charge *
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 30/11/05; full list of members
dot icon03/02/2006
Dec mort/charge *
dot icon03/02/2006
Dec mort/charge *
dot icon26/01/2006
Partic of mort/charge *
dot icon26/01/2006
Partic of mort/charge *
dot icon08/12/2005
Dec mort/charge *
dot icon08/12/2005
Dec mort/charge *
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon14/11/2005
Accounts made up to 2004-12-31
dot icon16/08/2005
Ad 24/06/05--------- £ si 1620000@1=1620000 £ ic 400000/2020000
dot icon16/08/2005
Nc inc already adjusted 24/06/04
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon11/07/2005
Secretary resigned;director resigned
dot icon11/07/2005
New secretary appointed;new director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon01/12/2004
Resolutions
dot icon30/11/2004
Partic of mort/charge *
dot icon30/11/2004
Partic of mort/charge *
dot icon30/11/2004
Partic of mort/charge *
dot icon25/11/2004
Declaration of assistance for shares acquisition
dot icon18/11/2004
Partic of mort/charge *
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon03/09/2004
Dec mort/charge *
dot icon03/09/2004
Dec mort/charge *
dot icon03/09/2004
Dec mort/charge *
dot icon24/02/2004
Accounts made up to 2002-12-31
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon04/12/2002
Return made up to 30/11/02; full list of members
dot icon07/11/2002
Dec mort/charge *
dot icon07/11/2002
Dec mort/charge *
dot icon07/11/2002
Dec mort/charge *
dot icon07/11/2002
Dec mort/charge *
dot icon28/10/2002
Partic of mort/charge *
dot icon28/10/2002
Partic of mort/charge *
dot icon18/10/2002
Partic of mort/charge *
dot icon01/10/2002
Accounts made up to 2001-12-31
dot icon27/08/2002
Dec mort/charge *
dot icon27/08/2002
Dec mort/charge *
dot icon27/08/2002
Dec mort/charge *
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon04/12/2001
Accounts made up to 2000-12-31
dot icon30/05/2001
Accounts made up to 1999-12-31
dot icon04/12/2000
Return made up to 30/11/00; full list of members
dot icon03/10/2000
Accounts made up to 1999-06-27
dot icon06/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon24/01/2000
Director resigned
dot icon13/01/2000
Resolutions
dot icon29/12/1999
Return made up to 30/11/99; full list of members
dot icon22/12/1999
Registered office changed on 22/12/99 from: 29 townsend place kirkcaldy fife
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon24/11/1999
Certificate of change of name
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon08/09/1999
Auditor's resignation
dot icon05/08/1999
Director resigned
dot icon15/04/1999
Accounts made up to 1998-06-30
dot icon18/03/1999
New director appointed
dot icon10/03/1999
Director's particulars changed
dot icon04/03/1999
Director resigned
dot icon23/12/1998
Return made up to 30/11/98; no change of members
dot icon02/09/1998
New director appointed
dot icon31/01/1998
Accounts for a medium company made up to 1997-06-30
dot icon11/12/1997
Return made up to 30/11/97; full list of members
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon21/01/1997
Accounts made up to 1996-06-30
dot icon16/12/1996
Return made up to 30/11/96; full list of members
dot icon08/05/1996
New director appointed
dot icon27/02/1996
Partic of mort/charge *
dot icon21/02/1996
Director resigned
dot icon09/01/1996
Director's particulars changed
dot icon15/12/1995
Return made up to 30/11/95; no change of members
dot icon20/11/1995
Accounts made up to 1995-06-30
dot icon26/07/1995
Director's particulars changed
dot icon09/04/1995
Registered office changed on 09/04/95 from: 4 bennochy road kirkcaldy fife
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full group accounts made up to 1994-06-30
dot icon10/12/1994
Return made up to 30/11/94; no change of members
dot icon14/09/1994
Resolutions
dot icon13/09/1994
Partic of mort/charge *
dot icon20/07/1994
Partic of mort/charge *
dot icon04/07/1994
New director appointed
dot icon24/02/1994
Full group accounts made up to 1993-06-30
dot icon13/12/1993
Return made up to 30/11/93; full list of members
dot icon18/06/1993
Certificate of change of name
dot icon15/06/1993
Ad 03/06/93--------- £ si 100000@1=100000 £ ic 300000/400000
dot icon15/06/1993
Resolutions
dot icon01/02/1993
Full group accounts made up to 1992-06-30
dot icon09/12/1992
Return made up to 30/11/92; full list of members
dot icon07/09/1992
Partic of mort/charge *
dot icon05/12/1991
Return made up to 30/11/91; full list of members
dot icon13/11/1991
Full group accounts made up to 1991-06-30
dot icon20/06/1991
Ad 13/06/91--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon20/06/1991
Nc inc already adjusted 13/06/91
dot icon20/06/1991
Memorandum and Articles of Association
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon14/02/1991
Return made up to 30/11/90; full list of members
dot icon20/11/1990
Accounts made up to 1990-06-30
dot icon04/10/1990
New director appointed
dot icon02/10/1990
Partic of mort/charge 10887
dot icon27/09/1990
Partic of mort/charge 10685
dot icon31/07/1990
Partic of mort/charge 8199
dot icon09/07/1990
Dec mort/charge 7426
dot icon05/07/1990
Dec mort/charge 7314
dot icon05/07/1990
Dec mort/charge 7313
dot icon05/07/1990
Dec mort/charge 7312
dot icon04/07/1990
Memorandum and Articles of Association
dot icon26/06/1990
Ad 31/05/90--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon26/06/1990
Resolutions
dot icon09/03/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Accounts made up to 1989-06-30
dot icon12/01/1990
Registered office changed on 12/01/90 from: 9 east fergus place kirkcaldy fife KY1 1XU
dot icon09/11/1989
New director appointed
dot icon27/07/1989
Memorandum and Articles of Association
dot icon11/07/1989
New director appointed
dot icon23/06/1989
Resolutions
dot icon14/06/1989
Return made up to 31/12/88; full list of members
dot icon14/06/1989
Accounts made up to 1988-06-30
dot icon07/11/1988
Partic of mort/charge 11100
dot icon07/11/1988
Partic of mort/charge 11099
dot icon12/10/1988
Director's particulars changed
dot icon28/09/1988
Accounts made up to 1987-06-30
dot icon16/09/1988
Partic of mort/charge 9289
dot icon05/07/1988
Memorandum and Articles of Association
dot icon13/05/1988
Certificate of change of name
dot icon09/09/1987
Partic of mort/charge 8318
dot icon18/08/1987
Registered office changed on 18/08/87 from: 20A castle street edinburgh
dot icon10/08/1987
Memorandum and Articles of Association
dot icon08/07/1987
Return made up to 05/02/87; full list of members
dot icon08/07/1987
Accounts made up to 1986-06-30
dot icon26/03/1987
Certificate of change of name
dot icon07/01/1987
Registered office changed on 07/01/87 from: 9/13 nelson street edinburgh
dot icon30/12/1986
Return made up to 10/04/86; full list of members
dot icon06/11/1986
New director appointed
dot icon06/11/1986
Director resigned
dot icon26/08/1986
Accounts for a small company made up to 1985-06-30
dot icon12/07/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Neil Stephen
Director
10/02/1999 - 24/09/1999
98
Taberner, Benjamin Robert
Director
26/03/2010 - 30/06/2020
220
Mattison, Abigail
Secretary
16/06/2014 - Present
-
Hayward, Allan John
Director
30/06/2020 - Present
125

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIFE NURSING HOMES LIMITED

FIFE NURSING HOMES LIMITED is an(a) Dissolved company incorporated on 12/07/1982 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 2 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 FIFE NURSING HOMES LIMITED?

toggle

FIFE NURSING HOMES LIMITED is currently Dissolved. It was registered on 12/07/1982 and dissolved on 07/10/2025.

Where is FIFE NURSING HOMES LIMITED located?

toggle

FIFE NURSING HOMES LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does FIFE NURSING HOMES LIMITED do?

toggle

FIFE NURSING HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FIFE NURSING HOMES LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.