FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED - KIRKCALDY


Company Profile Company Filings

Overview

FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KIRKCALDY SCOTLAND and has the status: Active.
FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED was incorporated 25 years ago on 16/04/1999 and has the registered number: SC195315. The accounts status is SMALL and accounts are next due on 30/09/2024.

FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED - KIRKCALDY

This company is listed in the following categories:
84110 - General public administration activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OFFICE 46, FLEXSPACE, JOHN SMITH BUSINESS PARK
KIRKCALDY
FIFE
KY2 6HD
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PURPLE VENTURE SECRETARIES LIMITED Corporate Secretary 2010-08-05 CURRENT
GAVIN BROGAN Oct 1976 British Director 2022-06-22 CURRENT
KENNETH ANGUS GOURLAY Oct 1966 British Director 2020-04-23 CURRENT
MR IAIN DAVID HAYWOOD Apr 1957 British Director 2019-05-23 CURRENT
GREG STAPLEY Jan 1979 British Director 2022-06-22 CURRENT
MR STEPHEN LESLIE PERCY-ROBB Aug 1966 British Director 2023-05-04 CURRENT
MILES LAGAN Sep 1984 British Director 2023-01-01 CURRENT
MRS HEATHER CHRISTINE STUART Dec 1969 British,Scottish Director 2019-05-23 CURRENT
PIETER JACOBUS VAN BILJON Sep 1972 South African Director 2019-05-23 CURRENT
DAWN KELLY WATSON Mar 1976 British Director 2020-04-23 CURRENT
MS JACQUELINE WATSON Apr 1980 British Director 2022-06-22 CURRENT
COLIN REID BROWN Jan 1974 British Director 2019-05-23 CURRENT
SHEENA MARGARET DOYLE Apr 1961 British Director 2020-04-23 CURRENT
MR WILLIAM MAIN Aug 1951 British Director 2001-05-02 UNTIL 2017-05-25 RESIGNED
WILLIAM KOWBEL Feb 1953 British Director 2002-05-16 UNTIL 2004-05-19 RESIGNED
MR MICHAEL JAMES LONGSTAFFE Apr 1962 British Director 2014-01-06 UNTIL 2020-04-23 RESIGNED
MR CARL THOMAS HODSON Apr 1967 British Director 2019-05-23 UNTIL 2021-01-21 RESIGNED
MR BRIAN JOSEPH HORISK Feb 1971 Irish Director 2017-05-25 UNTIL 2023-05-04 RESIGNED
CRAIG CAMPBELL HUNTER Jun 1973 Director 2017-05-25 UNTIL 2020-04-23 RESIGNED
CECIL ANDERSON JOHNSTON Dec 1939 British Director 1999-04-16 UNTIL 2006-08-03 RESIGNED
MR THOMAS GEORGE JOHNSTON Jul 1954 British Director 2010-08-05 UNTIL 2014-05-08 RESIGNED
MR GRAHAM GRANT JOHNSTONE Mar 1961 British Director 2010-04-01 UNTIL 2013-05-22 RESIGNED
MR ANDREW JAMES LAING Dec 1965 British Director 2007-10-04 UNTIL 2011-11-03 RESIGNED
ALAN MELVILLE MITCHELL Jul 1962 Scottish Director 2016-11-10 UNTIL 2022-12-31 RESIGNED
MR ROBERT MILLIGAN GARMORY Mar 1954 British Director 2006-06-02 UNTIL 2019-05-23 RESIGNED
INNES JOHNSTON & COMPANY Corporate Secretary 1999-04-16 UNTIL 2010-08-05 RESIGNED
MR ANDREW FLEMING MOORE Dec 1939 British Director 1999-04-16 UNTIL 2002-05-16 RESIGNED
MR HUGH HALL May 1958 British Director 2017-05-25 UNTIL 2018-09-05 RESIGNED
MR JOHN SHANKS KILGOUR Aug 1964 British Director 2007-03-01 UNTIL 2017-05-25 RESIGNED
GEORGE ALEXANDER HARPER Nov 1955 Uk Director 2006-08-03 UNTIL 2010-03-31 RESIGNED
WILLIAM ALEXANDER HARVEY Dec 1953 British Director 2017-06-22 UNTIL 2019-05-02 RESIGNED
JANET FAIRGRIEVE Jul 1955 British Director 2002-11-07 UNTIL 2007-10-04 RESIGNED
MR DUNCAN DEWAR Dec 1948 British Director 2002-05-16 UNTIL 2015-10-25 RESIGNED
ANDREW CURRAN Apr 1949 British Director 2002-05-16 UNTIL 2005-01-13 RESIGNED
MR IAN MACKENZIE PENMAN CONDIE Jun 1953 British Director 2000-05-15 UNTIL 2003-11-04 RESIGNED
MR JOHN BERNARD CLARKE Apr 1955 British Director 2002-05-16 UNTIL 2004-05-19 RESIGNED
DAVID HENRY CHALMERS Apr 1942 British Director 2000-05-01 UNTIL 2005-12-31 RESIGNED
MRS PAMELA CATERINA CAIRA Dec 1958 British Director 2007-10-04 UNTIL 2016-09-01 RESIGNED
MR ERIC GEORGE BYIERS Jan 1951 British Director 2014-01-23 UNTIL 2016-06-08 RESIGNED
MR ALISTAIR JAMES BOOTH Apr 1976 Scottish Director 2014-01-23 UNTIL 2020-04-23 RESIGNED
MRS JANE DUNSMORE AUSTIN Dec 1961 British Director 2011-07-07 UNTIL 2014-05-08 RESIGNED
LINDSEY MARGARET MACDONALD May 1965 British Director 2009-06-04 UNTIL 2019-05-23 RESIGNED
PATRICK FERGUSON Mar 1969 British Director 2006-08-03 UNTIL 2009-02-12 RESIGNED
LINDA GREIG Nov 1958 British Director 2008-12-04 UNTIL 2014-05-08 RESIGNED
LOUISE MOLLOY Oct 1983 British Director 2014-11-13 UNTIL 2020-04-23 RESIGNED
MRS SUSAN DUNSMUIR Nov 1979 British Director 2018-09-05 UNTIL 2022-12-31 RESIGNED
MRS DEBORAH MILLER Dec 1959 British Director 2014-11-13 UNTIL 2016-08-01 RESIGNED
IAN MCLAREN Dec 1936 British Director 2002-05-16 UNTIL 2003-11-06 RESIGNED
MR PETER WILLIAM MCINTOSH Apr 1951 British Director 2006-06-02 UNTIL 2009-01-01 RESIGNED
MS JANET HELEN MCINTYRE Jun 1971 British Director 2016-05-25 UNTIL 2022-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFORD CARAVAN AND TRAILER COMPANY LIMITED ST. ASAPH WALES Active SMALL 55900 - Other accommodation
BLOOM AND BIALYSTOCK LLP WINCHESTER ENGLAND Active DORMANT None Supplied
ALIEN WAR LIMITED GLASGOW ... ACCOUNTS TYPE NOT AVA 9272 - Other recreational activities nec
KINGDOM FM RADIO LTD. DUNDEE SCOTLAND Active SMALL 59200 - Sound recording and music publishing activities
107 THE EDGE LIMITED MARKINCH Dissolved... DORMANT 59200 - Sound recording and music publishing activities
JOURNEYPLAN LTD. DUNFERMLINE Dissolved... TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
BMK (NOMINEES) LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 69102 - Solicitors
HOUSTON'S OF CUPAR LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 25110 - Manufacture of metal structures and parts of structures
FORTH TECH LIMITED DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BOGLEYS FARM LIMITED KILMACOLM ... MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers
LAUDER LEARNING LIMITED DUNFERMLINE Active SMALL 85100 - Pre-primary education
BARTYS TRUSTEES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
DUNFERMLINE DELIVERS DUNFERMLINE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ABBEYFORD LEISURE LIMITED DUNFERMLINE SCOTLAND Active AUDITED ABRIDGED 55900 - Other accommodation
C & C 21 LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
C R SMITH LIMITED DUNFERMLINE Active DORMANT 99999 - Dormant Company
FIFE COLLEGE FOUNDATION EDINBURGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CANMORE PROPERTY SYNDICATE LLP DUNFERMLINE Dissolved... TOTAL EXEMPTION SMALL None Supplied
ALFRASIAN PROPERTIES LLP EDINBURGH Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DWM FINANCIAL PLANNING LIMITED KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
THE YOUTH MUSIC THEATRE COMPANY SCOTLAND KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
FORDS DALY LEGAL LIMITED KIRKCALDY Active TOTAL EXEMPTION FULL 69102 - Solicitors
BMCS (SCOTLAND) LIMITED KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TACE HEALTHCARE LTD KIRKCALDY SCOTLAND Active DORMANT 86900 - Other human health activities
GENTLE HANDS HEALTHCARE LIMITED KIRKCALDY SCOTLAND Active NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled