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

FIFE JOINERY MANUFACTURING LIMITED

EASTFIELD INDUSTRIAL ESTATE, GLENROTHES FIFE , KY7 4NX,
Company Registration Number
SC070242
Private Limited Company
Dissolved

Dissolved 2017-08-05

Company Overview

About Fife Joinery Manufacturing Ltd
FIFE JOINERY MANUFACTURING LIMITED was founded on 1979-12-18 and had its registered office in Eastfield Industrial Estate. The company was dissolved on the 2017-08-05 and is no longer trading or active.

Key Data
Company Name
FIFE JOINERY MANUFACTURING LIMITED
 
Legal Registered Office
EASTFIELD INDUSTRIAL ESTATE
GLENROTHES FIFE
KY7 4NX
Other companies in KY7
 
Filing Information
Company Number SC070242
Date formed 1979-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-05
Type of accounts FULL
Last Datalog update: 2018-01-24 08:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFE JOINERY MANUFACTURING LIMITED
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 JOINERY MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2004-03-19
SØREN CHRISTIAN DAHL
Director 2014-03-26
STIG WOLFFGANG JENSEN
Director 2014-03-26
GRAHAM GRANT JOHNSTONE
Director 1994-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JENS OZOL
Director 2014-03-26 2016-03-24
THOMAS MORTEN JØRGENSEN
Director 2012-03-15 2014-03-26
DAVID MEYER
Director 2006-03-07 2013-06-01
JENS OZOL
Director 2006-03-07 2012-03-15
PETER KRAGH KNUDSEN
Director 2005-03-07 2006-03-07
BJARNE GRAABAEK THOMSEN
Director 1990-03-01 2006-03-07
OLE RENE GRAVERSEN
Director 2001-03-20 2005-03-07
JAN VILHELM CHRISTENSEN
Director 1999-03-23 2004-10-08
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1999-02-11 2004-03-19
LARS ERIK KANN-RASMUSSEN
Director 1989-03-09 2001-03-15
D.W. COMPANY SERVICES LIMITED
Company Secretary 1998-03-13 1999-02-11
D.W. COMPANY SERVICES LIMITED
Company Secretary 1989-03-09 1998-03-13
KRISTIAN HAUGAARD
Director 1989-03-09 1990-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 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
2017-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-054.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4000000
2016-04-12AR0115/03/16 FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JENS OZOL
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 4000000
2015-03-17AR0115/03/15 FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SØREN CHR. DAHL / 17/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT JOHNSTONE / 17/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STIG WOLFFGANG JENSEN / 17/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS OZOL / 17/03/2015
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20MISCSECTION 519
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 4000000
2014-03-31AR0115/03/14 FULL LIST
2014-03-26AP01DIRECTOR APPOINTED JENS OZOL
2014-03-26AP01DIRECTOR APPOINTED STIG WOLFFGANG JENSEN
2014-03-26AP01DIRECTOR APPOINTED SØREN CHR. DAHL
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JØRGENSEN
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0115/03/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0115/03/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR THOMAS MORTEN JØRGENSEN
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JENS OZOL
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0115/03/11 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0115/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS OZOL / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEYER / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT JOHNSTONE / 15/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/03/2010
2010-01-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-01-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30RES13SECTION 175 12/03/2009
2009-03-16363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JENS OZOL / 14/03/2008
2008-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28288bDIRECTOR RESIGNED
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24288bSECRETARY RESIGNED
2004-03-24363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-21363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-29288bDIRECTOR RESIGNED
2001-03-29288aNEW DIRECTOR APPOINTED
2001-03-27363(288)DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-18363bRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1008803 Active Licenced property: TELFORD ROAD UNIT W/X EASTFIELD INDUSTRIAL ESTATE GLENROTHES EASTFIELD INDUSTRIAL ESTATE GB KY7 4NX. Correspondance address: TELFORD ROAD GLENROTHES GB KY7 4NX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-17
Resolutions for Winding-up2016-08-26
Notices to Creditors2016-08-26
Appointment of Liquidators2016-08-26
Fines / Sanctions
No fines or sanctions have been issued against FIFE JOINERY MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-07-15 Satisfied THE FIFE COUNCIL
LETTER OF OFFSET 1985-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1980-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIFE JOINERY MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of FIFE JOINERY MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FIFE JOINERY MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFE JOINERY MANUFACTURING 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as FIFE JOINERY MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIFE JOINERY MANUFACTURING 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFIFE JOINERY MANUFACTURING LIMITEDEvent Date2017-03-17
Emma Cray (IP Number 17450) and J Bruce Cartwright (IP Number 9167) of PricewaterhouseCoopers LLP were appointed liquidators of the above company on 16 August 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, PwC 141 Bothwell Street, Glasgow G2 7EQ on 21 April 2017 commencing at 11.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Further information about this case is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0131 260 4305.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIFE JOINERY MANUFACTURING LIMITEDEvent Date2016-08-16
The following written resolutions were passed by the sole member of the above named company on 16 August 2016: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and J Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray (IP number 17450 ) and John Bruce Cartwright (IP number 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 16 August 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305.
 
Initiating party Event TypeNotices to Creditors
Defending partyFIFE JOINERY MANUFACTURING LIMITEDEvent Date2016-08-16
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 16 August 2016 the above-named company, which traded as manufacturing company and whose registered office is at Unit S, Telford Road, Eastfield Industrial Estate, Glenrothes, Fife KY7 4NX was placed into members voluntary liquidation and Emma Cray and J Bruce Cartwright were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 30 September 2016, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 30 September 2016, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Emma Cray and John Bruce Cartwright (IP numbers 17450 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 16 August 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305. Emma Cray , Joint Liquidator Dated: 16 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIFE JOINERY MANUFACTURING LIMITEDEvent Date2016-08-16
Emma Cray and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIFE JOINERY MANUFACTURING 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 FIFE JOINERY MANUFACTURING 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.