Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRUST IN FIFE LIMITED
Company Information for

TRUST IN FIFE LIMITED

CRAIG HOUSE, ELLON ROAD, KIRKCALDY, FIFE, KY2 6FB,
Company Registration Number
SC146791
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trust In Fife Ltd
TRUST IN FIFE LIMITED was founded on 1993-10-05 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Trust In Fife Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRUST IN FIFE LIMITED
 
Legal Registered Office
CRAIG HOUSE
ELLON ROAD
KIRKCALDY
FIFE
KY2 6FB
Other companies in KY2
 
Previous Names
THE LOMONDS TRUST LIMITED20/04/2009
Filing Information
Company Number SC146791
Company ID Number SC146791
Date formed 1993-10-05
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 07:51:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUST IN FIFE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CLARKE MCCALL
Company Secretary 2014-03-24
DAVID LESLIE ARMITAGE
Director 2013-09-17
DORIS BETTY COURT
Director 2008-12-15
STEPHANIE GARDINER
Director 2015-09-15
DAVID ALLAN GRISENTHWAITE
Director 2008-12-15
GEORGE ANDREW PROUDFOOT
Director 2008-12-15
BRENDA OLIVE WHITE
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CAMPBELL
Director 2017-05-16 2018-01-14
CHRISTOPHER WILLIAM SPITTAL
Director 2015-01-20 2017-05-16
JAMIE BROADBENT
Director 2013-09-17 2016-05-17
JOHN JENKS
Director 2012-05-15 2015-03-17
NORMAN JOHN BAYNHAM
Director 2007-03-20 2014-09-16
BERYL SMITH
Director 1999-10-12 2014-09-16
BRIGITTE MARGARETE SWEENEY
Director 2008-12-15 2014-09-16
NOREST ZVAVAMWE
Director 2013-09-17 2014-09-16
TANYA MITCHELL
Company Secretary 2009-10-20 2014-03-28
VALERIE FRANCES MALCOLM
Director 1993-10-05 2014-01-21
ALAN RICHARD COURT
Director 2008-12-15 2013-09-17
CHRISTINE MARGARET BROWNING
Director 2008-12-15 2013-03-17
ANDREW TINDALL
Director 2012-05-15 2012-10-04
BRIAN WILLIAM WALLDER
Director 2008-12-15 2010-11-16
BRIGITTE MARGARETE SWEENEY
Company Secretary 2008-12-15 2009-10-20
VALERIE FRANCES MALCOLM
Company Secretary 1993-10-05 2008-12-15
IAN SMITH
Director 1998-02-26 2007-03-09
PETER JAMES MACDONALD
Director 1993-10-05 1999-09-16
HELEN ELIZABETH THOMSON
Director 1996-03-14 1997-09-04
ANDREW HILL
Director 1993-10-05 1995-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-10-05 1993-10-05
COMBINED NOMINEES LIMITED
Nominated Director 1993-10-05 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLAN GRISENTHWAITE DAY CENTRES SERVICE LIMITED Director 2007-06-20 CURRENT 2001-09-04 Active
DAVID ALLAN GRISENTHWAITE FIFE SOCIETY FOR THE BLIND Director 2003-05-19 CURRENT 1996-03-19 Active
DAVID ALLAN GRISENTHWAITE VOLUNTEER CENTRE FIFE Director 2003-04-01 CURRENT 1996-11-04 Dissolved 2014-06-27
GEORGE ANDREW PROUDFOOT FRAE FIFE LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
GEORGE ANDREW PROUDFOOT VOLUNTEER CENTRE FIFE Director 2003-04-01 CURRENT 1996-11-04 Dissolved 2014-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN PROUDLOCK
2023-05-17APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT
2023-01-19DIRECTOR APPOINTED PROFESSOR STEPHEN ROY GOUGH
2023-01-18DIRECTOR APPOINTED MR GEOFFREY JOHN PROUDLOCK
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-28APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MARIE KELLET
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MARIE KELLET
2022-09-26APPOINTMENT TERMINATED, DIRECTOR DORIS BETTY COURT
2022-09-26DIRECTOR APPOINTED MS VERDI RHYDDERCH CLARK
2022-09-26AP01DIRECTOR APPOINTED MS VERDI RHYDDERCH CLARK
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DORIS BETTY COURT
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE ARMITAGE
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JANIS SUSAN MCCULLOCH
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-22AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARNETT
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN GRISENTHWAITE
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Ellon Road Kirkcaldy Fife KY2 6FB
2021-01-21TM02Termination of appointment of Caroline Clarke Mccall on 2021-01-19
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FRAME
2020-11-16AP01DIRECTOR APPOINTED MR QASIM AHMAD
2020-10-13AP01DIRECTOR APPOINTED MISS JANIS SUSAN MCCULLOCH
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA OLIVE WHITE
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-01-11PSC04Change of details for Miss Caroline Clark Mccall as a person with significant control on 2018-11-09
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR GARY WRIGHT
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GARDINER
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23AP01DIRECTOR APPOINTED MR IAN CAMPBELL
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM SPITTAL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BROADBENT
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-23AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MISS STEPHANIE GARDINER
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SPITTAL
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKS
2014-10-28AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE SWEENEY
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BERYL SMITH
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BAYNHAM
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NOREST ZVAVAMWE
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY TANYA MITCHELL
2014-04-30AP03SECRETARY APPOINTED MISS CAROLINE CLARKE MCCALL
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MALCOLM
2013-10-28AR0105/10/13 NO MEMBER LIST
2013-10-15AP01DIRECTOR APPOINTED MR NOREST ZVAVAMWE
2013-10-02AP01DIRECTOR APPOINTED MR DAVID LESLIE ARMITAGE
2013-10-02AP01DIRECTOR APPOINTED MR JAMIE BROADBENT
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COURT
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWNING
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0105/10/12 NO MEMBER LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TINDALL
2012-05-22AP01DIRECTOR APPOINTED MR JOHN JENKS
2012-05-22AP01DIRECTOR APPOINTED MR ANDREW TINDALL
2011-10-28AR0105/10/11 NO MEMBER LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALLDER
2010-10-25AR0105/10/10 NO MEMBER LIST
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY BRIGITTE SWEENEY
2010-10-25AP03SECRETARY APPOINTED MRS TANYA MITCHELL
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-16AR0105/10/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN GRISENTHWAITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA OLIVE WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WALLDER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE MARGARETE SWEENEY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL SMITH / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW PROUDFOOT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FRANCES MALCOLM / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS BETTY COURT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD COURT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET BROWNING / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN BAYNHAM / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE MARGARETE SWEENEY / 01/10/2009
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY VALERIE MALCOLM
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07288aDIRECTOR AND SECRETARY APPOINTED BRIGITTE MARGARETE SWEENEY
2009-04-27288aDIRECTOR APPOINTED DORIS BETTY COURT
2009-04-27288aDIRECTOR APPOINTED ALAN RICHARD COURT
2009-04-27288aDIRECTOR APPOINTED GEORGE ANDREW PROUDFOOT
2009-04-27288aDIRECTOR APPOINTED CHRISTINE MARGARET BROWNING
2009-04-27288aDIRECTOR APPOINTED BRENDA OLIVE WHITE
2009-04-27288aDIRECTOR APPOINTED DAVID ALAN GRISENTHWAITE
2009-04-27288aDIRECTOR APPOINTED BRIAN WILLIAM WALLDER
2009-04-20CERTNMCOMPANY NAME CHANGED THE LOMONDS TRUST LIMITED CERTIFICATE ISSUED ON 20/04/09
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aANNUAL RETURN MADE UP TO 05/10/08
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363aANNUAL RETURN MADE UP TO 05/10/07
2007-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-01-18410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUST IN FIFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUST IN FIFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-01-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TRUST IN FIFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUST IN FIFE LIMITED
Trademarks
We have not found any records of TRUST IN FIFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUST IN FIFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as TRUST IN FIFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUST IN FIFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUST IN FIFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUST IN FIFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.