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

FIFE GINGERBREAD

UNIT 9 CRAIG MITCHELL HOUSE, FLEMINGTON ROAD, GLENROTHES, KY7 5QF,
Company Registration Number
SC365015
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fife Gingerbread
FIFE GINGERBREAD was founded on 2009-09-03 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Fife Gingerbread is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIFE GINGERBREAD
 
Legal Registered Office
UNIT 9 CRAIG MITCHELL HOUSE
FLEMINGTON ROAD
GLENROTHES
KY7 5QF
Other companies in KY8
 
Filing Information
Company Number SC365015
Company ID Number SC365015
Date formed 2009-09-03
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFE GINGERBREAD
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 FIFE GINGERBREAD

Current Directors
Officer Role Date Appointed
YVONNE ELIZABETH MOYES
Company Secretary 2013-11-20
CORYN BARCLAY
Director 2015-11-26
JOYCE LEGGATE BARRIE
Director 2014-11-19
IAN CLARK
Director 2013-02-01
CAROL ANN HUMBERT
Director 2013-02-01
CATHERINE DIANNE MILLEN
Director 2013-02-01
GEORGE ANDREW PROUDFOOT
Director 2013-02-01
MICHAEL FRANCIS SCOTT
Director 2017-11-10
IAN MORTON DURHAM WINN
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BOLTON
Director 2015-11-26 2018-02-23
CATHERINE ELSIE CUNNINGHAM
Director 2014-11-19 2017-08-24
MIKE GALLACHER
Director 2013-11-20 2017-03-08
ELAINE CASSELLS
Director 2013-02-01 2016-11-30
ROSE DUNCAN
Director 2016-02-25 2016-11-27
RAY BLACKLEY
Director 2014-01-27 2015-11-26
CAROLE SIMPSON
Director 2013-02-01 2015-11-26
MARGARET SUTHERLAND
Director 2013-02-01 2015-11-26
LOUISE ANN WATSON
Director 2013-02-01 2015-11-26
LINDA WOOD
Director 2009-09-03 2014-11-07
SUSAN ELIZABETH DRYBURGH
Director 2009-09-03 2014-01-22
JONATHAN BOLTON
Director 2013-02-01 2013-11-20
KAREN CROOKS
Director 2009-09-03 2013-09-04
KAREN CROOKS
Company Secretary 2009-09-03 2011-01-31
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2009-09-03 2009-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CLARK ICONIC IAN CLARK CONSULTING LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
GEORGE ANDREW PROUDFOOT THE ADAM SMITH GLOBAL FOUNDATION Director 2012-02-24 CURRENT 2012-02-24 Active
GEORGE ANDREW PROUDFOOT KIRKCALDY OLD KIRK TRUST Director 2011-04-04 CURRENT 2010-10-18 Active
GEORGE ANDREW PROUDFOOT DAY CENTRES SERVICE LIMITED Director 2006-04-27 CURRENT 2001-09-04 Active
MICHAEL FRANCIS SCOTT SCOTT PROFESSIONAL SERVICES LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
IAN MORTON DURHAM WINN FIFE COLLEGE FOUNDATION Director 2014-04-28 CURRENT 2013-12-05 Active

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
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-15CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS SCOTT
2023-03-10DIRECTOR APPOINTED MR STEPHEN HESLOP
2023-03-09DIRECTOR APPOINTED MRS GEMMA PETTIE
2023-01-17DIRECTOR APPOINTED MRS LISA ELEANOR BRAY
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GOLDIE
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MR KEVIN GORDON SAYER
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCGREGOR
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01AP01DIRECTOR APPOINTED MRS LYNNE DUNN
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE MARIE FRIEL
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CALUM ANDERSON
2021-06-18MEM/ARTSARTICLES OF ASSOCIATION
2021-06-18RES01ADOPT ARTICLES 18/06/21
2021-06-04AP03Appointment of Ms Jemma Forbes as company secretary on 2021-05-20
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-29CH01Director's details changed for Mr George Andrew Proudfoot on 2020-09-29
2020-09-29TM02Termination of appointment of Jacqueline Hardie on 2020-09-07
2020-06-03AP01DIRECTOR APPOINTED MISS ELIZABETH GOLDIE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLARK
2020-03-13AP01DIRECTOR APPOINTED MISS JEMMA FORBES
2020-03-13AP03Appointment of Ms Jacqueline Hardie as company secretary on 2020-02-06
2020-03-13TM02Termination of appointment of Yvonne Elizabeth Moyes on 2020-02-06
2019-11-01CH01Director's details changed for Mr Michael Francis Scott on 2019-11-01
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HUMBERT
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Greig Institute Forth Street Leven Fife KY8 4PF Scotland
2019-08-27AP01DIRECTOR APPOINTED MISS KERRIE MARIE FRIEL
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH MARGARET AITKEN
2019-02-22AP01DIRECTOR APPOINTED MRS JACQUELINE MCGREGOR
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORTON DURHAM WINN
2018-10-31AAMDAmended full accounts made up to 2018-03-31
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIANNE MILLEN
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MS YVONNE ELIZABETH MOYES on 2018-10-26
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE LEGGATE BARRIE
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-06CH01Director's details changed for Ms Gwyneth Margaret Colston on 2018-07-06
2018-07-06AP01DIRECTOR APPOINTED MS GWYNETH MARGARET COLSTON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLTON
2018-01-23CH01Director's details changed for Mr Michael Francis Scott on 2018-01-23
2018-01-15RES01ADOPT ARTICLES 15/01/18
2017-12-15AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS SCOTT
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CUNNINGHAM
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-05-18RES01ADOPT ARTICLES 07/04/2017
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GALLACHER
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GALLACHER
2016-12-22RES01ADOPT ARTICLES 25/08/2016
2016-12-22RES01ADOPT ARTICLES 25/08/2016
2016-12-22RES01ADOPT ARTICLES 25/08/2016
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CASSELLS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSE DUNCAN
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED MRS ROSE DUNCAN
2016-02-11RES01ADOPT ARTICLES 26/11/2015
2016-02-10AP01DIRECTOR APPOINTED MR JON BOLTON
2016-02-10AP01DIRECTOR APPOINTED MR IAN MORTON DURHAM WINN
2016-02-10AP01DIRECTOR APPOINTED MRS CORYN BARCLAY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WATSON
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RAY BLACKLEY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SUTHERLAND
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SIMPSON
2016-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM ARDEN HOUSE ANNEXE COMMERCIAL ROAD LEVEN KY8 4QX
2015-09-08AR0103/09/15 NO MEMBER LIST
2015-02-11AP01DIRECTOR APPOINTED MRS JOYCE LEGGATE BARRIE
2015-02-11AP01DIRECTOR APPOINTED MRS CATHERINE ELSIE CUNNINGHAM
2015-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE ELIZABETH MACKINTOSH / 19/11/2014
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WOOD
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30AR0103/09/14 NO MEMBER LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CASSELLS / 29/07/2014
2014-02-07AP01DIRECTOR APPOINTED MRS RAY BLACKLEY
2014-02-07AP01DIRECTOR APPOINTED MR MIKE GALLACHER
2014-02-07AP03SECRETARY APPOINTED MS YVONNE ELIZABETH MACKINTOSH
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLTON
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DRYBURGH
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CROOKS
2013-09-09AR0103/09/13 NO MEMBER LIST
2013-04-17AP01DIRECTOR APPOINTED MR JON BOLTON
2013-04-17AP01DIRECTOR APPOINTED MRS ELAINE CASSELLS
2013-04-17AP01DIRECTOR APPOINTED MISS LOUISE ANN WATSON
2013-04-17AP01DIRECTOR APPOINTED MRS MARGARET SUTHERLAND
2013-04-17AP01DIRECTOR APPOINTED MR GEORGE ANDREW PROUDFOOT
2013-04-17AP01DIRECTOR APPOINTED DR CATHERINE DIANNE MILLEN
2013-04-17AP01DIRECTOR APPOINTED MS CAROLE SIMPSON
2013-04-17AP01DIRECTOR APPOINTED MS CAROL ANN HUMBERT
2013-04-17AP01DIRECTOR APPOINTED MR IAN CLARK
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0103/09/12 NO MEMBER LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WOOD / 13/08/2012
2011-11-16AA31/03/11 TOTAL EXEMPTION FULL
2011-11-10AR0103/09/11 NO MEMBER LIST
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY KAREN CROOKS
2010-10-27AR0103/09/10 NO MEMBER LIST
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CROOKS / 03/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WOOD / 03/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CROOKS / 03/09/2010
2010-09-06AA31/03/10 TOTAL EXEMPTION FULL
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM ARDEN HOUSE ANNEXE COMMERCIAL ROAD KIRKCALDY EH46 7DH
2009-09-22225CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-09-22288aSECRETARY APPOINTED KAREN CROOKS
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED
2009-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIFE GINGERBREAD 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 FIFE GINGERBREAD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIFE GINGERBREAD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of FIFE GINGERBREAD registering or being granted any patents
Domain Names
We do not have the domain name information for FIFE GINGERBREAD
Trademarks
We have not found any records of FIFE GINGERBREAD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFE GINGERBREAD. 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 (88990 - Other social work activities without accommodation n.e.c.) as FIFE GINGERBREAD are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where FIFE GINGERBREAD 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 FIFE GINGERBREAD 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 FIFE GINGERBREAD 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.