FIFE SHOPMOBILITY LIMITED

Register to unlock more data on OkredoRegister

FIFE SHOPMOBILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126388

Incorporation date

19/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fife Shopmobility Multi Storey Car Park, Marchmont Gate, Glenrothes, Fife KY7 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1990)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Richard Geeve Ouston as a director on 2025-09-03
dot icon03/09/2025
Termination of appointment of Philip Robert Blair as a secretary on 2025-09-03
dot icon03/09/2025
Appointment of Fife Council as a secretary on 2025-09-03
dot icon26/08/2025
Registered office address changed from Fife Shopmobility Thistle Street Car Park Thistle Street Kirkcaldy Fife KY1 1RQ to Fife Shopmobility Multi Storey Car Park Marchmont Gate Glenrothes Fife KY7 5NB on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon19/02/2025
Termination of appointment of Stuart James Farquharson as a director on 2024-12-03
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of David Allan Davies as a director on 2024-10-15
dot icon16/10/2024
Appointment of Mrs Sarah Goldberg as a director on 2024-10-15
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/05/2024
Director's details changed for Ms Jayne Baxter on 2024-05-21
dot icon22/05/2024
Director's details changed for Ms Jayne Baxter on 2024-05-21
dot icon21/05/2024
Secretary's details changed for Mr Philip Robert Blair on 2024-05-20
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Termination of appointment of Lorraine Scott as a director on 2021-08-19
dot icon29/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon26/06/2018
Appointment of Mr Stuart James Farquharson as a director on 2018-06-25
dot icon17/04/2018
Appointment of Mrs Lorraine Scott as a director on 2018-04-16
dot icon17/04/2018
Termination of appointment of Eleanor Ann Kirby as a director on 2018-04-16
dot icon21/11/2017
Resolutions
dot icon19/10/2017
Resolutions
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Termination of appointment of Anne Law Smith as a director on 2017-09-26
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/06/2017
Appointment of Ms Judith Daisy Hamilton as a director on 2017-06-19
dot icon24/01/2017
Termination of appointment of Francoise Margaret Susan Milne as a director on 2017-01-23
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of Nan Whyte Smith as a director on 2016-10-27
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/07/2016
Appointment of Jayne Baxter as a director on 2016-07-13
dot icon14/07/2016
Register(s) moved to registered inspection location C/O Fife Council Legal Services Fife House North Street Glenrothes Fife KY7 5LT
dot icon14/07/2016
Register inspection address has been changed from C/O Fife Council Legal Services Fife House North Street Glenrothes Fife KY7 5LT Scotland to C/O Fife Council Legal Services Fife House North Street Glenrothes Fife KY7 5LT
dot icon14/07/2016
Register(s) moved to registered inspection location C/O Fife Council Legal Services Fife House North Street Glenrothes Fife KY7 5LT
dot icon14/07/2016
Register inspection address has been changed to C/O Fife Council Legal Services Fife House North Street Glenrothes Fife KY7 5LT
dot icon15/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-19 no member list
dot icon22/07/2015
Termination of appointment of Derek Jervis Boult as a director on 2015-05-31
dot icon22/07/2015
Termination of appointment of Derek Jervis Boult as a director on 2015-05-31
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/08/2014
Appointment of David Allan Davies as a director on 2014-07-24
dot icon01/08/2014
Annual return made up to 2014-07-19 no member list
dot icon03/07/2014
Termination of appointment of John O'brien as a director
dot icon14/03/2014
Appointment of Derek Jervis Boult as a director
dot icon20/01/2014
Termination of appointment of James Lewis as a director
dot icon19/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Appointment of Francoise Margaret Susan Milne as a director
dot icon08/08/2013
Annual return made up to 2013-07-19 no member list
dot icon25/02/2013
Termination of appointment of Alan Mentiplay as a director
dot icon03/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-19 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-19 no member list
dot icon09/08/2011
Director's details changed for Nan Whyte Smith on 2011-08-09
dot icon09/08/2011
Director's details changed for John O'brien on 2011-08-09
dot icon09/08/2011
Director's details changed for Kenneth Horne on 2011-08-09
dot icon09/08/2011
Director's details changed for Anne Law Smith on 2011-08-09
dot icon09/08/2011
Director's details changed for Eleanor Ann Kirby on 2011-07-25
dot icon09/08/2011
Secretary's details changed for Philip Robert Blair on 2011-07-25
dot icon25/05/2011
Appointment of Mr Richard Geeve Ouston as a director
dot icon28/01/2011
Director's details changed for John O'breen on 2011-01-28
dot icon14/12/2010
Termination of appointment of James Mccormick as a director
dot icon14/12/2010
Termination of appointment of Andrew Laker as a director
dot icon27/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-19
dot icon09/08/2010
Termination of appointment of Harry Ferrier as a director
dot icon08/04/2010
Appointment of Andrew Laker as a director
dot icon15/02/2010
Termination of appointment of Diana Lawson as a director
dot icon03/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Registered office changed on 01/09/2009 from fife shopmobility thistle street car park kirkcaldy fife KY1 1RQ uk
dot icon28/07/2009
Annual return made up to 19/07/09
dot icon24/07/2009
Registered office changed on 24/07/2009 from mercat centre car park tolbooth street kirkcaldy fife KY1 1NJ
dot icon07/05/2009
Director's change of particulars / john o'breen / 05/05/2009
dot icon24/02/2009
Director appointed james lawson mccormick
dot icon24/02/2009
Director appointed john o'breen
dot icon24/02/2009
Appointment terminated director mary currie
dot icon05/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated secretary alison marr
dot icon11/08/2008
Secretary appointed philip robert blair
dot icon05/08/2008
Annual return made up to 19/07/08
dot icon03/03/2008
Appointment terminated director ian mackie
dot icon03/03/2008
Appointment terminated director alison buzza
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/08/2007
Annual return made up to 19/07/07
dot icon16/05/2007
New director appointed
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon27/11/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon08/08/2006
Annual return made up to 19/07/06
dot icon20/04/2006
Director's particulars changed
dot icon17/04/2006
Secretary's particulars changed
dot icon21/12/2005
Director resigned
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon22/07/2005
Annual return made up to 19/07/05
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon15/09/2004
Registered office changed on 15/09/04 from: mercat centre car park tilbooth street kirkcaldy fife KY1 1NJ
dot icon13/08/2004
Annual return made up to 19/07/04
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon29/11/2003
New director appointed
dot icon18/11/2003
Amended full accounts made up to 2003-03-31
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon26/08/2003
Annual return made up to 19/07/03
dot icon26/08/2003
New secretary appointed
dot icon03/02/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon12/08/2002
Annual return made up to 19/07/02
dot icon22/03/2002
Director resigned
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon16/08/2001
New director appointed
dot icon02/08/2001
Annual return made up to 19/07/01
dot icon06/03/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon10/08/2000
Annual return made up to 19/07/00
dot icon10/07/2000
Memorandum and Articles of Association
dot icon10/07/2000
Resolutions
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
New director appointed
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
Secretary resigned
dot icon13/08/1999
Annual return made up to 19/07/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon13/08/1998
Annual return made up to 19/07/98
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Annual return made up to 19/07/97
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/08/1996
Annual return made up to 19/07/96
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon29/08/1995
Memorandum and Articles of Association
dot icon29/08/1995
Resolutions
dot icon11/08/1995
Annual return made up to 19/07/95
dot icon17/07/1995
Director resigned
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/08/1994
Annual return made up to 19/07/94
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/08/1993
Annual return made up to 19/07/93
dot icon25/03/1993
Director resigned
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon18/08/1992
Annual return made up to 19/07/92
dot icon14/02/1992
Director resigned
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon19/08/1991
New director appointed
dot icon09/08/1991
Annual return made up to 19/07/91
dot icon09/08/1991
Director resigned
dot icon07/04/1991
Accounting reference date notified as 31/03
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon06/11/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon19/07/1990
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
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Jayne
Director
13/07/2016 - Present
4
Hamilton, Judy Daisy
Director
19/06/2017 - Present
2
Ouston, Richard Geeve
Director
19/05/2011 - 03/09/2025
1
Farquharson, Stuart James
Director
25/06/2018 - 03/12/2024
1
Harwich Haven Authority
Corporate Secretary
03/09/2025 - Present
63

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 FIFE SHOPMOBILITY LIMITED

FIFE SHOPMOBILITY LIMITED is an(a) Active company incorporated on 19/07/1990 with the registered office located at Fife Shopmobility Multi Storey Car Park, Marchmont Gate, Glenrothes, Fife KY7 5NB. There are currently 5 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 SHOPMOBILITY LIMITED?

toggle

FIFE SHOPMOBILITY LIMITED is currently Active. It was registered on 19/07/1990 .

Where is FIFE SHOPMOBILITY LIMITED located?

toggle

FIFE SHOPMOBILITY LIMITED is registered at Fife Shopmobility Multi Storey Car Park, Marchmont Gate, Glenrothes, Fife KY7 5NB.

What does FIFE SHOPMOBILITY LIMITED do?

toggle

FIFE SHOPMOBILITY 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 FIFE SHOPMOBILITY LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.