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

FIFE LAW CENTRE

ORE VALLEY BUSINESS CENTRE, 93 MAIN STREET, LOCHGELLY, FIFE, KY5 9AF,
Company Registration Number
SC344207
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fife Law Centre
FIFE LAW CENTRE was founded on 2008-06-11 and has its registered office in Lochgelly. The organisation's status is listed as "Active". Fife Law Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIFE LAW CENTRE
 
Legal Registered Office
ORE VALLEY BUSINESS CENTRE
93 MAIN STREET
LOCHGELLY
FIFE
KY5 9AF
Other companies in KY5
 
Filing Information
Company Number SC344207
Company ID Number SC344207
Date formed 2008-06-11
Country 
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 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFE LAW CENTRE
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.
Companies with same name FIFE LAW CENTRE
The following companies were found which have the same name as FIFE LAW CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIFE LAW, P.S. 33530 1ST WAY S STE 102 FEDERAL WAY WA 980037332 Active Company formed on the 2014-03-16

Company Officers of FIFE LAW CENTRE

Current Directors
Officer Role Date Appointed
DEREK JOHN ARNOTT
Director 2016-03-01
JOHN EWAN BARNETT
Director 2018-07-11
ERIC GEORGE BYIERS
Director 2011-05-09
ALISON GRAHAM CAMERON
Director 2014-10-02
ALISON DENTON
Director 2018-07-11
GILLIAN LAWRENCE
Director 2018-07-11
SHEELAGH LISTER
Director 2008-11-14
WILLIAM LYNCH
Director 2008-07-10
ANNE LAURIE MACINTYRE
Director 2014-10-02
JAMES DUNCAN MCLAGGAN
Director 2018-07-11
COLM MATTHEW JOHN WILSON
Director 2008-12-12
PETER MOWAT WILSON
Director 2008-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BEASE
Director 2014-10-02 2017-03-14
SHEILA MCASKILL NOBLE
Director 2014-10-02 2017-02-08
WILLIAM GRAHAM SUTHERLAND
Company Secretary 2012-12-21 2016-03-01
IAN GEORGE MACONACHIE
Director 2008-12-12 2015-11-18
NORMA MARGARET PHILPOTT
Director 2008-06-11 2014-12-02
MACIEJ DOKURNO
Director 2011-05-09 2014-10-09
JOE MACINTYRE
Director 2008-10-10 2014-10-09
AFSHAN RATHORE
Company Secretary 2010-02-23 2012-12-21
PETER ROBERT NIELD
Director 2009-01-23 2012-07-13
MARGOT ARNOTT MACKENZIE
Director 2008-06-11 2010-12-09
YVONNE CROMBIE
Director 2008-11-14 2010-05-10
STEVENSON & MARSHALL SOLICITORS
Company Secretary 2008-06-11 2010-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN ARNOTT PARS UNITED COMMUNITY INTEREST COMPANY Director 2017-11-22 CURRENT 2012-12-04 Active
JOHN EWAN BARNETT VANELLUS CONSULTING LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
ALISON GRAHAM CAMERON HOME-START GLENROTHES Director 2016-11-14 CURRENT 2005-03-03 Active
ALISON GRAHAM CAMERON THE REAL DAVID CAMERON LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
WILLIAM LYNCH FORTHSIDE CONSTRUCTION LIMITED Director 1988-01-31 CURRENT 1985-02-11 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
2023-08-16APPOINTMENT TERMINATED, DIRECTOR GAYLE PENMAN
2023-08-04DIRECTOR APPOINTED MRS GAYLE PENMAN
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST NEWALL MACMILLAN
2023-06-30CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN EWAN BARNETT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN EWAN BARNETT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ALISON DENTON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ALISON DENTON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANNE LAURIE MACINTYRE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANNE LAURIE MACINTYRE
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-16AP01DIRECTOR APPOINTED MRS RUTH MARGARET LIVINGSTONE
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ABBY MCMURTRIE
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR THOMAS DOCHERTY
2021-03-12AP01DIRECTOR APPOINTED MR JOHN MACMILLAN
2021-01-15AP01DIRECTOR APPOINTED MS DIANNE WILLIAMSON
2021-01-15CH01Director's details changed for Mr Callum Macinnes on 2021-01-12
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAIDLAW
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART DUFFIN
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CH01Director's details changed for Mr Callum Macinnes on 2020-12-05
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYNCH
2020-08-25AP01DIRECTOR APPOINTED MR SIMON LAIDLAW
2020-08-18AP01DIRECTOR APPOINTED MR JAMES STUART DUFFIN
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE CRICHTON
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN ARNOTT
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AP01DIRECTOR APPOINTED MISS ABBY MCMURTRIE
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAWRENCE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-21AP01DIRECTOR APPOINTED MR ANDREW GEORGE CRICHTON
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE BYIERS
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AP01DIRECTOR APPOINTED MR JOHN EWAN BARNETT
2018-07-11AP01DIRECTOR APPOINTED MR JAMES DUNCAN MCLAGGAN
2018-07-11AP01DIRECTOR APPOINTED MS ALISON DENTON
2018-07-11AP01DIRECTOR APPOINTED MS GILLIAN LAWRENCE
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEASE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MCASKILL NOBLE
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-15AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR DEREK JOHN ARNOTT
2016-03-10TM02Termination of appointment of William Graham Sutherland on 2016-03-01
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE MACONACHIE
2015-07-09AR0111/06/15 ANNUAL RETURN FULL LIST
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MARGARET PHILPOTT
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AP01DIRECTOR APPOINTED MS SHEILA MCASKILL NOBLE
2014-10-20AP01DIRECTOR APPOINTED MS ALISON GRAHAM CAMERON
2014-10-20AP01DIRECTOR APPOINTED MR IAN BEASE
2014-10-20AP01DIRECTOR APPOINTED MS ANNE LAURIE MACINTYRE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOE MACINTYRE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ DOKURNO
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOE MACINTYRE
2014-07-09AR0111/06/14 NO MEMBER LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-30AR0111/06/13 NO MEMBER LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOWAT WILSON / 29/08/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MATTHEW JOHN WILSON / 01/04/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARGARET PHILPOTT / 01/04/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE MACONACHIE / 01/04/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE MACINTYRE / 01/04/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYNCH / 01/04/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH LISTER / 01/04/2013
2013-04-05AP03SECRETARY APPOINTED MR WILLIAM GRAHAM SUTHERLAND
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT 27 CROSSHILL BUSINESS CENTRE MAIN STREET CROSSHILL FIFE KY5 8BJ
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY AFSHAN RATHORE
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIELD
2012-07-10AR0111/06/12 NO MEMBER LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-06-14AR0111/06/11 NO MEMBER LIST
2011-05-24AP01DIRECTOR APPOINTED MR ERIC BYIERS
2011-05-23AP01DIRECTOR APPOINTED MR MACIEJ DOKURNO
2011-01-05MISCFORM AA03-NOTICE OF RESOLUTION REMOVING AUDITOR'S FROM OFFICE
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-12-29RES13AUDITOR APPOINTED 09/12/2010
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT MACKENZIE
2010-07-06AR0111/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGOT ARNOTT MACKENZIE / 11/06/2010
2010-06-07AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CROMBIE
2010-02-25AP03SECRETARY APPOINTED MRS AFSHAN RATHORE
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM STEVENSON & MARSHALL SOLICITORS 41 EAST PORT DUNFERMLINE FIFE KY12 7LG
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY STEVENSON & MARSHALL SOLICITORS
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH LISTER / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT NIELD / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CROMBIE / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARGARET PHILPOTT / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE MACINTYRE / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGOT ARNOTT MACKENZIE / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH LISTER / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYNCH / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MATTHEW JOHN WILSON / 18/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE MACONACHIE / 18/11/2009
2009-12-02AA30/06/09 TOTAL EXEMPTION FULL
2009-07-08363aANNUAL RETURN MADE UP TO 11/06/09
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 07/07/2009
2009-02-06288aDIRECTOR APPOINTED PETER ROBERT NIELD
2008-12-23288aDIRECTOR APPOINTED IAN GEORGE MACONACHIE
2008-12-23288aDIRECTOR APPOINTED COLM MATTHEW JOHN WILSON
2008-11-20288aDIRECTOR APPOINTED PETER MOWAT WILSON
2008-11-20288aDIRECTOR APPOINTED YVONNE CROMBIE
2008-11-20288aDIRECTOR APPOINTED SHEELAGH LISTER
2008-10-22288aDIRECTOR APPOINTED JOE MACINTYRE
2008-07-16288aDIRECTOR APPOINTED WILLIAM LYNCH
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




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

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 LAW CENTRE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 11,654
Current Assets 2012-04-01 £ 18,071
Debtors 2012-04-01 £ 6,417
Fixed Assets 2012-04-01 £ 1,100
Shareholder Funds 2012-04-01 £ 14,601
Tangible Fixed Assets 2012-04-01 £ 1,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIFE LAW CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for FIFE LAW CENTRE
Trademarks
We have not found any records of FIFE LAW CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFE LAW CENTRE. 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 (69102 - Solicitors) as FIFE LAW CENTRE are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where FIFE LAW CENTRE 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 LAW CENTRE 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 LAW CENTRE 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.