FIFE SOCIETY FOR THE BLIND

Register to unlock more data on OkredoRegister

FIFE SOCIETY FOR THE BLIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164278

Incorporation date

19/03/1996

Size

Small

Contacts

Registered address

Registered address

Unit H, Newark Road North, Glenrothes, Fife KY7 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/11/2025
Termination of appointment of Kirsty Louise Mcintosh as a director on 2025-11-20
dot icon24/10/2025
Termination of appointment of Lesley Carcary as a secretary on 2025-10-10
dot icon24/10/2025
Termination of appointment of Janet Brereton as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Ross Alexander Mackay as a director on 2025-10-24
dot icon08/10/2025
Director's details changed for Mrs Jennifer Louise Mcdonald on 2025-10-02
dot icon01/08/2025
Appointment of Mr William Taylor Buchan as a director on 2025-07-31
dot icon31/07/2025
Appointment of Mrs Tracey Anne Birkhead as a director on 2025-07-31
dot icon31/07/2025
Appointment of Mr Iain Robert Stewart as a director on 2025-07-31
dot icon24/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Fiona Anne Dewar as a director on 2024-09-26
dot icon27/08/2024
Termination of appointment of Kevin Robert Norris as a director on 2024-08-19
dot icon26/07/2024
Appointment of Mrs Jennifer Louise Mcdonald as a director on 2024-07-25
dot icon10/04/2024
Appointment of Mr Douglas Ramsay Allison as a director on 2024-04-10
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon29/01/2024
Appointment of Miss Janet Brereton as a director on 2024-01-25
dot icon25/10/2023
Full accounts made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of John Douglas Stalker as a director on 2023-09-21
dot icon21/09/2023
Termination of appointment of Catherine Watson as a director on 2023-09-20
dot icon24/05/2023
Termination of appointment of Bruce Donaldson Hamilton as a director on 2023-05-24
dot icon22/03/2023
Appointment of Ms Pauline Ann Montgomery as a director on 2023-03-22
dot icon22/03/2023
Appointment of Mr Ross Alexander Mackay as a director on 2023-03-22
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon24/11/2022
Termination of appointment of Robert Anthony Kennedy as a director on 2022-11-24
dot icon23/11/2022
Second filing for the appointment of Mr John Douglas Stalker as a director
dot icon18/11/2022
Full accounts made up to 2022-03-31
dot icon29/08/2022
Registered office address changed from Fife Sensory Impairment Centre Wilson Avenue Kirkcaldy Fife KY2 5EF to Unit H Newark Road North Glenrothes Fife KY7 4NT on 2022-08-29
dot icon13/05/2022
Appointment of Mrs Lesley Carcary as a secretary on 2022-05-13
dot icon12/05/2022
Termination of appointment of Sheila Margaret Chappell as a secretary on 2022-05-12
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon11/02/2022
Director's details changed for Mr Kevin Robert Norris on 2022-02-01
dot icon28/01/2022
Termination of appointment of Alexander Cuthbertson as a director on 2021-09-22
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon26/03/2021
Appointment of Mr Bruce Donaldson Hamilton as a director on 2021-03-24
dot icon25/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon22/01/2021
Appointment of Dr Kenneth Colin Scott Brown as a director on 2021-01-20
dot icon02/12/2020
Appointment of Mr Alexander Cuthbertson as a director on 2020-11-25
dot icon02/12/2020
Secretary's details changed for Miss Sheila Margaret Rogers on 2020-11-21
dot icon14/10/2020
Accounts for a small company made up to 2020-03-31
dot icon25/09/2020
Termination of appointment of Irene Cuthbertson as a director on 2020-09-23
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon17/12/2019
Appointment of Mrs Kirsty Louise Mcintosh as a director on 2019-12-11
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon20/09/2019
Appointment of Mrs Fiona Anne Dewar as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of Jacqueline Low as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of Claire Marion Easingwood as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of Sharron Janet Taylor as a director on 2019-09-18
dot icon19/09/2019
Appointment of Mr Kevin Robert Norris as a director on 2019-09-18
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/09/2018
Full accounts made up to 2018-03-31
dot icon11/09/2018
Appointment of Mrs Catherine Watson as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of David Allan Grisenthwaite as a director on 2018-09-10
dot icon11/09/2018
Termination of appointment of Ronald Scott Oliphant as a director on 2018-09-10
dot icon13/07/2018
Memorandum and Articles of Association
dot icon13/07/2018
Resolutions
dot icon02/04/2018
Appointment of Mr John Douglas Stalker as a director on 2018-04-01
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/09/2017
Full accounts made up to 2017-03-31
dot icon04/08/2017
Termination of appointment of Mervyn James Brown as a director on 2017-08-02
dot icon31/07/2017
Appointment of Miss Sheila Margaret Rogers as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Brenda Francis as a secretary on 2017-07-30
dot icon04/07/2017
Termination of appointment of Richard Julian Godfrey-Mckay as a director on 2017-06-14
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon27/02/2017
Appointment of Mr Robert Anthony Kennedy as a director on 2016-12-05
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon29/09/2016
Appointment of Ms Jacqui Low as a director on 2016-09-12
dot icon04/04/2016
Termination of appointment of James Mitchell Lyndsay as a director on 2016-03-01
dot icon04/04/2016
Termination of appointment of Timothy William Hailey as a director on 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-13 no member list
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-13 no member list
dot icon10/10/2014
Resolutions
dot icon07/10/2014
Termination of appointment of Alan John Suttie as a director on 2014-09-07
dot icon03/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/06/2014
Appointment of Mrs Irene Cuthbertson as a director
dot icon13/03/2014
Annual return made up to 2014-03-13 no member list
dot icon24/01/2014
Termination of appointment of Deborah Wilson as a director
dot icon27/09/2013
Appointment of Mrs Brenda Francis as a secretary
dot icon27/09/2013
Termination of appointment of Iain Taylor as a secretary
dot icon11/09/2013
Appointment of Mrs Claire Marion Easingwood as a director
dot icon09/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-13 no member list
dot icon19/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/05/2012
Appointment of Miss Deborah (K/a Sandra) Alexandra Wilson as a director
dot icon04/04/2012
Termination of appointment of Brian Thomson as a director
dot icon19/03/2012
Annual return made up to 2012-03-13 no member list
dot icon10/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Mr Mervyn James Brown as a director
dot icon05/10/2011
Termination of appointment of Eleanor Young as a director
dot icon05/10/2011
Termination of appointment of Thomas Walsh as a director
dot icon05/10/2011
Termination of appointment of Jinty Wilson as a director
dot icon05/10/2011
Termination of appointment of Iain Taylor as a director
dot icon05/10/2011
Termination of appointment of James Stevenson as a director
dot icon05/10/2011
Termination of appointment of Anne Sinclair as a director
dot icon05/10/2011
Termination of appointment of Robert Peters as a director
dot icon05/10/2011
Termination of appointment of Margaret Gilfillan as a director
dot icon05/10/2011
Termination of appointment of Eileen Geddes as a director
dot icon05/10/2011
Termination of appointment of Aileen Fraser as a director
dot icon05/10/2011
Termination of appointment of Deborah Clark as a director
dot icon05/10/2011
Termination of appointment of Isabella Bennett as a director
dot icon30/09/2011
Resolutions
dot icon29/03/2011
Annual return made up to 2011-03-13 no member list
dot icon11/03/2011
Termination of appointment of Robert Rodger as a director
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Termination of appointment of Sheanagh Swanney as a director
dot icon01/04/2010
Annual return made up to 2010-03-13 no member list
dot icon29/03/2010
Director's details changed for Mr Richard None Godfrey-Mckay on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Robert None Rodger on 2010-03-29
dot icon29/03/2010
Director's details changed for Jinty Wilson on 2010-03-29
dot icon29/03/2010
Director's details changed for James Stevenson on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr James Mitchell Lyndsay on 2010-03-29
dot icon29/03/2010
Director's details changed for Anne Sinclair on 2010-03-29
dot icon29/03/2010
Director's details changed for Mrs Eleanor Young on 2010-03-29
dot icon29/03/2010
Director's details changed for Iain Harvey Taylor on 2010-03-29
dot icon29/03/2010
Director's details changed for Sharron Janet Taylor on 2010-03-29
dot icon29/03/2010
Director's details changed for Brian Thomson on 2010-03-29
dot icon29/03/2010
Director's details changed for Eileen Hendry Geddes on 2010-03-29
dot icon29/03/2010
Director's details changed for Robert Angus Peters on 2010-03-29
dot icon29/03/2010
Director's details changed for Thomas George Walsh on 2010-03-29
dot icon29/03/2010
Director's details changed for Sheanagh Mcdonald Swanney on 2010-03-29
dot icon29/03/2010
Director's details changed for Deborah Clark on 2010-03-29
dot icon29/03/2010
Director's details changed for Aileen Fraser on 2010-03-29
dot icon29/03/2010
Director's details changed for Mrs Isabella Christina Bennett on 2010-03-29
dot icon29/03/2010
Director's details changed for Margaret Anne Lawson Gilfillan on 2010-03-29
dot icon29/03/2010
Director's details changed for Ronald Scott Oliphant on 2010-03-29
dot icon19/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon06/11/2009
Termination of appointment of Carol Bell as a director
dot icon02/10/2009
Memorandum and Articles of Association
dot icon02/10/2009
Resolutions
dot icon10/09/2009
Appointment terminated director sheila keddie
dot icon28/08/2009
Full accounts made up to 2009-03-31
dot icon26/06/2009
Director appointed mrs eleanor young
dot icon19/03/2009
Annual return made up to 13/03/09
dot icon16/03/2009
Appointment terminated director james macgregor
dot icon13/03/2009
Director appointed mr richard none godfrey-mckay
dot icon13/03/2009
Director appointed mrs isabella christina bennett
dot icon12/03/2009
Director appointed mr robert none rodger
dot icon12/03/2009
Director appointed mrs sheila forbes keddie
dot icon21/01/2009
Appointment terminated director doreen durie
dot icon29/09/2008
Appointment terminated director cameron clark
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Director appointed mr james mitchell lyndsay
dot icon23/07/2008
Director's change of particulars / deborah clark / 23/07/2008
dot icon31/03/2008
Annual return made up to 13/03/08
dot icon31/03/2008
Director appointed deborah clark
dot icon26/03/2008
Director appointed sheanagh mcdonald swanney
dot icon21/11/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon23/08/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Director resigned
dot icon20/03/2007
Annual return made up to 13/03/07
dot icon20/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon05/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/09/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon13/03/2006
Annual return made up to 13/03/06
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon12/05/2005
Director's particulars changed
dot icon11/05/2005
Director resigned
dot icon13/04/2005
Annual return made up to 19/03/05
dot icon25/01/2005
New director appointed
dot icon02/11/2004
New director appointed
dot icon14/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Resolutions
dot icon12/10/2004
New director appointed
dot icon09/10/2004
Full accounts made up to 2004-03-31
dot icon04/10/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon26/03/2004
Annual return made up to 19/03/04
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Director resigned
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon27/10/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon01/05/2003
Director's particulars changed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon11/04/2003
Annual return made up to 19/03/03
dot icon03/03/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon12/11/2002
Director resigned
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon26/05/2002
New director appointed
dot icon12/04/2002
Annual return made up to 19/03/02
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
New secretary appointed
dot icon08/04/2002
Director resigned
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Secretary resigned
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon02/10/2001
Director's particulars changed
dot icon02/10/2001
Director's particulars changed
dot icon18/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon18/04/2001
Annual return made up to 19/03/01
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon22/03/2000
Annual return made up to 19/03/00
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon30/01/2000
Registered office changed on 30/01/00 from: 1 townsend place kirkcaldy fife, KY1 1HB
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon03/11/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon14/07/1999
Partic of mort/charge *
dot icon09/06/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon29/03/1999
Annual return made up to 19/03/99
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon26/01/1999
New director appointed
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Annual return made up to 19/03/98
dot icon21/01/1998
New director appointed
dot icon14/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon22/09/1997
Director resigned
dot icon17/09/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon25/06/1997
Auditor's resignation
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon26/03/1997
Annual return made up to 19/03/97
dot icon17/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon25/09/1996
Director resigned
dot icon20/09/1996
Director resigned
dot icon12/09/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Accounting reference date notified as 31/03
dot icon19/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
-
-
0.00
-
-
2022
18
-
-
0.00
-
-
2022
18
-
-
0.00
-
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewar, Fiona Anne
Director
18/09/2019 - 26/09/2024
7
Allison, Douglas Ramsay
Director
10/04/2024 - Present
1
Scott Brown, Kenneth Colin, Dr
Director
20/01/2021 - Present
1
Hamilton, Bruce Donaldson
Director
24/03/2021 - 24/05/2023
2
Norris, Kevin Robert
Director
18/09/2019 - 19/08/2024
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About FIFE SOCIETY FOR THE BLIND

FIFE SOCIETY FOR THE BLIND is an(a) Active company incorporated on 19/03/1996 with the registered office located at Unit H, Newark Road North, Glenrothes, Fife KY7 4NT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFE SOCIETY FOR THE BLIND?

toggle

FIFE SOCIETY FOR THE BLIND is currently Active. It was registered on 19/03/1996 .

Where is FIFE SOCIETY FOR THE BLIND located?

toggle

FIFE SOCIETY FOR THE BLIND is registered at Unit H, Newark Road North, Glenrothes, Fife KY7 4NT.

What does FIFE SOCIETY FOR THE BLIND do?

toggle

FIFE SOCIETY FOR THE BLIND operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does FIFE SOCIETY FOR THE BLIND have?

toggle

FIFE SOCIETY FOR THE BLIND had 18 employees in 2022.

What is the latest filing for FIFE SOCIETY FOR THE BLIND?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-13 with no updates.