Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Fife Energy LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number SC137656
Record last updated Tuesday, July 25, 2017 1:46:24 PM UTC
Official Address Westfield Development Centre Lochgelly And Cardenden
There are 3 companies registered at this street
Locality Lochgelly And Cardenden
Region Fife, Scotland
Postal Code KY50HP
Sector Activities of head offices

Charts

Visits

FIFE ENERGY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-92024-102025-501
Document Type Publication date Download link
Notices Jul 25, 2017 Petitions to wind up Petitions to wind up
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Aug 5, 2013 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Apr 9, 2013 Annual return Annual return
Registry Dec 3, 2012 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Oct 25, 2012 Annual accounts Annual accounts
Registry Apr 10, 2012 Annual return Annual return
Financials Dec 8, 2011 Annual accounts Annual accounts
Registry Apr 8, 2011 Annual return Annual return
Financials Jan 25, 2011 Annual accounts Annual accounts
Registry Apr 16, 2010 Annual return Annual return
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Apr 8, 2009 Annual return Annual return
Financials Aug 21, 2008 Annual accounts Annual accounts
Registry May 1, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 1, 2008 Annual return Annual return
Financials Aug 6, 2007 Annual accounts Annual accounts
Registry Apr 18, 2007 Annual return Annual return
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Apr 26, 2006 Annual return Annual return
Registry Feb 23, 2006 Annual return 14137... Annual return 14137...
Registry Jan 30, 2006 Annual return Annual return
Financials Jan 27, 2006 Annual accounts Annual accounts
Financials Jan 27, 2006 Annual accounts 14137... Annual accounts 14137...
Registry Dec 8, 2005 Notice of the receiver ceasing to act or of his removal Notice of the receiver ceasing to act or of his removal
Registry Nov 23, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 11, 2005 Annual accounts Annual accounts
Financials Jul 11, 2005 Annual accounts 14137... Annual accounts 14137...
Registry Oct 1, 2004 Resignation of a secretary Resignation of a secretary
Registry Oct 1, 2004 Appointment of a secretary Appointment of a secretary
Registry Sep 10, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 10, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Jan 5, 2004 Annual return Annual return
Registry Jan 5, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 5, 2003 Appointment of a person as Nominee Secretary Appointment of a person as Nominee Secretary
Registry Dec 3, 2002 Notice of receiver's report Notice of receiver's report
Registry Sep 3, 2002 Resignation of a secretary Resignation of a secretary
Registry Aug 22, 2002 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Registry Aug 20, 2002 Dec mort/charge release ***** Dec mort/charge release *****
Registry Aug 20, 2002 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Apr 19, 2002 Annual return Annual return
Financials Apr 3, 2002 Annual accounts Annual accounts
Registry Apr 25, 2001 Annual return Annual return
Financials Feb 15, 2001 Annual accounts Annual accounts
Registry Apr 12, 2000 Annual return Annual return
Registry Aug 11, 1999 Dec mort/charge Dec mort/charge
Registry Aug 3, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 3, 1999 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 2, 1999 Dec mort/charge Dec mort/charge
Registry Aug 2, 1999 Dec mort/charge 14137... Dec mort/charge 14137...
Registry Jul 30, 1999 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jul 29, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 6, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Annual return Annual return
Registry Oct 30, 1998 Dec mort/charge Dec mort/charge
Registry Oct 9, 1998 Removal of secretary/director Removal of secretary/director
Registry Oct 9, 1998 Memorandum of association Memorandum of association
Registry Oct 9, 1998 Resignation of a director Resignation of a director
Registry Oct 9, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Oct 9, 1998 Alter mem and arts Alter mem and arts
Registry Oct 6, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 1, 1998 Particulars of mortgage/charge 14137... Particulars of mortgage/charge 14137...
Registry Sep 23, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 23, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 12, 1998 Appointment of a director Appointment of a director
Registry Aug 4, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jun 2, 1998 Annual accounts Annual accounts
Registry Apr 15, 1998 Annual return Annual return
Registry Mar 31, 1998 Register of members Register of members
Registry Mar 31, 1998 Location of register of directors' interests in shares etc Location of register of directors' interests in shares etc
Registry Mar 31, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 10, 1997 Annual accounts Annual accounts
Registry Apr 10, 1997 Annual return Annual return
Registry Jan 24, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 23, 1997 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 22, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 22, 1997 Dec mort/charge Dec mort/charge
Registry Jan 22, 1997 Dec mort/charge 14137... Dec mort/charge 14137...
Registry Jan 22, 1997 Dec mort/charge Dec mort/charge
Registry Dec 13, 1996 Dec mort/charge 14137... Dec mort/charge 14137...
Financials Jun 25, 1996 Amended accounts Amended accounts
Registry Jun 7, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 23, 1996 Annual accounts Annual accounts
Registry May 7, 1996 Annual return Annual return
Registry Apr 30, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Apr 17, 1996 Annual accounts Annual accounts
Registry Feb 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 27, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 27, 1995 Particulars of mortgage/charge 14137... Particulars of mortgage/charge 14137...
Registry Dec 27, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 27, 1995 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1995 Director resigned, new director appointed 14137... Director resigned, new director appointed 14137...
Registry Dec 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 15, 1995 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 13, 1995 Resignation of 2 people: one General Manager and one Director (a man) Resignation of 2 people: one General Manager and one Director (a man)
Registry Nov 6, 1995 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Aug 24, 1995 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 13, 1995 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)