FIFE SHOPPING & SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

FIFE SHOPPING & SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC384248

Incorporation date

25/08/2010

Size

Small

Contacts

Registered address

Registered address

Collydean Cottage, Pitmedden Loan, Glenrothes, Fife KY7 6UGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2010)
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/06/2025
Accounts for a small company made up to 2024-08-31
dot icon06/02/2025
Termination of appointment of Debbie Mccreary as a director on 2025-01-31
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon05/06/2024
Accounts for a small company made up to 2023-08-31
dot icon21/11/2023
Termination of appointment of Avril Dullea as a director on 2023-11-18
dot icon21/11/2023
Termination of appointment of Duncan John Mitchell as a director on 2023-11-19
dot icon21/11/2023
Appointment of Mr Anthony Gillies as a director on 2023-11-16
dot icon26/10/2023
Appointment of Miss Jodie Cunningham as a director on 2023-10-23
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2023
Appointment of Mr William Latto as a director on 2023-04-19
dot icon19/04/2023
Appointment of Ms Audrey Grieve as a director on 2023-04-19
dot icon29/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/04/2020
Termination of appointment of Jodie Cunningham as a director on 2020-04-12
dot icon10/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/03/2019
Appointment of Mrs Debbie Mccreary as a director on 2019-03-20
dot icon19/03/2019
Appointment of Miss Jodie Cunningham as a director on 2019-03-19
dot icon18/12/2018
Termination of appointment of Alan Laing as a director on 2018-12-15
dot icon03/10/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-08-25 no member list
dot icon30/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon02/02/2015
Appointment of Mrs Avril Dullea as a director on 2015-02-01
dot icon02/09/2014
Appointment of Ms Linda Ann Duthie as a director on 2014-09-01
dot icon02/09/2014
Annual return made up to 2014-08-25 no member list
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon29/11/2013
Appointment of Mr Duncan John Mitchell as a director
dot icon23/09/2013
Annual return made up to 2013-08-25 no member list
dot icon04/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon31/12/2012
Termination of appointment of James Mcqueen as a director
dot icon20/09/2012
Annual return made up to 2012-08-25 no member list
dot icon27/08/2012
Registered office address changed from Unit 16 Kirkcaldy Business Incubator Centre Myregormie Street Mitchelson Industrial Estate Kirkcaldy Fife KY1 3NA Scotland on 2012-08-27
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-25 no member list
dot icon12/09/2011
Memorandum and Articles of Association
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Statement of company's objects
dot icon02/09/2011
Appointment of Mr Alan Laing as a director
dot icon24/08/2011
Director's details changed for James Mcqueen on 2011-08-24
dot icon10/01/2011
Memorandum and Articles of Association
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Statement of company's objects
dot icon03/11/2010
Appointment of Mrs Lynne Ogilvie as a director
dot icon25/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
Cunningham, Jodie
Director
23/10/2023 - Present
1
Mccreary, Debbie
Director
20/03/2019 - 31/01/2025
-
Mr Anthony John Gillies
Director
16/11/2023 - Present
1
Duthie, Linda Ann
Director
01/09/2014 - Present
-
Ogilvie, Lynne
Director
03/11/2010 - Present
-

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 SHOPPING & SUPPORT SERVICES LTD

FIFE SHOPPING & SUPPORT SERVICES LTD is an(a) Active company incorporated on 25/08/2010 with the registered office located at Collydean Cottage, Pitmedden Loan, Glenrothes, Fife KY7 6UG. There are currently 6 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 SHOPPING & SUPPORT SERVICES LTD?

toggle

FIFE SHOPPING & SUPPORT SERVICES LTD is currently Active. It was registered on 25/08/2010 .

Where is FIFE SHOPPING & SUPPORT SERVICES LTD located?

toggle

FIFE SHOPPING & SUPPORT SERVICES LTD is registered at Collydean Cottage, Pitmedden Loan, Glenrothes, Fife KY7 6UG.

What does FIFE SHOPPING & SUPPORT SERVICES LTD do?

toggle

FIFE SHOPPING & SUPPORT SERVICES LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FIFE SHOPPING & SUPPORT SERVICES LTD?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-25 with no updates.