FIFE SOCIETY FOR THE BLIND - GLENROTHES


Company Profile Company Filings

Overview

FIFE SOCIETY FOR THE BLIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLENROTHES SCOTLAND and has the status: Active.
FIFE SOCIETY FOR THE BLIND was incorporated 28 years ago on 19/03/1996 and has the registered number: SC164278. The accounts status is FULL and accounts are next due on 31/12/2024.

FIFE SOCIETY FOR THE BLIND - GLENROTHES

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT H
GLENROTHES
FIFE
KY7 4NT
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LESLEY CARCARY Secretary 2022-05-13 CURRENT
JANET BRERETON Feb 1955 British Director 2024-01-25 CURRENT
FIONA ANNE DEWAR Feb 1971 British Director 2019-09-18 CURRENT
MR ROSS ALEXANDER MACKAY Mar 1975 British Director 2023-03-22 CURRENT
MRS KIRSTY MCINTOSH Aug 1968 British Director 2019-12-11 CURRENT
MS PAULINE ANN MONTGOMERY Feb 1974 British Director 2023-03-22 CURRENT
MR KEVIN ROBERT NORRIS Apr 1959 British Director 2019-09-18 CURRENT
KENNETH SCOTT BROWN Jul 1970 British Director 2021-01-20 CURRENT
MR DOUGLAS ALLISON Aug 1991 Scottish Director 2024-04-10 CURRENT
MR RICHARD JULIAN GODFREY-MCKAY Aug 1954 British Director 2009-03-09 UNTIL 2017-06-14 RESIGNED
JOHN HUGH FERRIS Sep 1938 British Director 1996-04-15 UNTIL 1999-05-17 RESIGNED
JEAN ANNE MARY GARDNER Jun 1937 British Director 1996-04-15 UNTIL 1997-07-17 RESIGNED
HARRY GRAHAM FERRIER Jun 1947 British Director 1996-03-19 UNTIL 2005-10-31 RESIGNED
DOREEN HOPE DURIE Mar 1933 British Director 1996-03-19 UNTIL 1997-04-21 RESIGNED
DOREEN HOPE DURIE Mar 1933 British Director 2003-01-22 UNTIL 2008-12-07 RESIGNED
JAMES DUNSIRE Mar 1929 British Director 1996-11-20 UNTIL 1999-06-04 RESIGNED
MRS ELIZABETH DICKSON Aug 1959 British Director 2001-10-04 UNTIL 2003-04-24 RESIGNED
MRS IRENE CUTHBERTSON Jun 1956 Scottish Director 2014-04-07 UNTIL 2020-09-23 RESIGNED
MR ALEXANDER CUTHBERTSON May 1952 British Director 2020-11-25 UNTIL 2021-09-22 RESIGNED
ROBERT CUNNINGHAM Feb 1940 British Director 1997-05-12 UNTIL 2003-04-25 RESIGNED
JOHN DUNCAN Jul 1939 Secretary 2004-02-12 UNTIL 2005-09-05 RESIGNED
MISS SHEILA MARGARET CHAPPELL Secretary 2017-07-31 UNTIL 2022-05-12 RESIGNED
ALISON JENNIFER WIGHTMAN Jun 1969 Secretary 2002-04-08 UNTIL 2003-11-27 RESIGNED
MR IAIN HARVEY TAYLOR Oct 1952 Scottish Secretary 2005-09-05 UNTIL 2013-09-16 RESIGNED
ALAN JOHN SUTTIE Mar 1952 British Secretary 2002-01-21 UNTIL 2002-04-08 RESIGNED
MRS BRENDA FRANCIS Secretary 2013-09-16 UNTIL 2017-07-30 RESIGNED
MRS CLAIRE MARION EASINGWOOD Aug 1947 British Director 2013-08-12 UNTIL 2019-09-18 RESIGNED
AILEEN FRASER Aug 1931 British Director 2004-09-01 UNTIL 2011-09-26 RESIGNED
DAVID CHARLES JARVIS WEIR Secretary 1996-03-19 UNTIL 2002-01-21 RESIGNED
CAROL ISABELLA BELL Oct 1949 British Director 2003-05-19 UNTIL 2009-09-28 RESIGNED
JACQUELINE ANN CAIRNS Feb 1962 British Director 2003-09-04 UNTIL 2004-02-02 RESIGNED
MR MERVYN JAMES BROWN Oct 1950 British Director 2011-09-26 UNTIL 2017-08-02 RESIGNED
JANET BRERETON Feb 1955 British Director 2001-11-06 UNTIL 2003-12-27 RESIGNED
JAMES MCCUE BOWMAN Dec 1951 British Director 1999-03-26 UNTIL 1999-05-17 RESIGNED
HENRIETTA HATLEY BLYTH Nov 1928 British Director 1997-10-29 UNTIL 2007-11-11 RESIGNED
REGINALD ALFRED WILLIAM BISHOP Sep 1921 British Director 2001-08-27 UNTIL 2003-09-04 RESIGNED
JAMES WILSON BINNIE Jun 1943 British Director 1996-09-03 UNTIL 1997-09-16 RESIGNED
JACQUELINE ANN CAIRNS Feb 1962 British Director 1999-05-11 UNTIL 2000-02-23 RESIGNED
MRS ISABELLA CHRISTINA BENNETT Jan 1942 British Director 2009-03-09 UNTIL 2011-09-26 RESIGNED
MARGARET ANN AUSTIN Mar 1944 British Canadian Director 1998-01-14 UNTIL 1999-01-22 RESIGNED
THOMAS FRAME Feb 1941 British Director 2003-05-19 UNTIL 2005-10-31 RESIGNED
MR CAMERON MCCALLUM CLARK Apr 1950 British Director 2005-10-31 UNTIL 2008-09-22 RESIGNED
JOSEPHINE ISABELLA BURNIE Jan 1938 British Director 2001-09-03 UNTIL 2003-09-04 RESIGNED
GEOFFREY THOMAS COTTER Sep 1935 British Director 1999-03-26 UNTIL 2003-10-23 RESIGNED
EILEEN HENDRY GEDDES Nov 1931 British Director 1997-11-10 UNTIL 2011-09-26 RESIGNED
MARGARET ANNE LAWSON GILFILLAN Apr 1950 British Director 2004-09-01 UNTIL 2011-09-26 RESIGNED
GEORGE MELVILLE GRANT Dec 1942 British Director 1997-11-10 UNTIL 2003-01-29 RESIGNED
ROBERT GOURLAY Jan 1944 British Director 1996-03-19 UNTIL 2003-04-25 RESIGNED
DEBORAH CLARK Feb 1981 British Director 2008-03-03 UNTIL 2011-09-26 RESIGNED
ALEXANDER GRANT May 1929 British Director 1996-03-19 UNTIL 1999-02-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIM HIGH ACADEMY LTD ROCHDALE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
FIFE SHOPMOBILITY LIMITED KIRKCALDY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FABB SCOTLAND LIMITED EDINBURGH Active -... TOTAL EXEMPTION FULL 55202 - Youth hostels
TECHNOLOGY ASSOCIATION OF VISUALLY IMPAIRED PEOPLE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
FSB ENTERPRISES LTD. KIRKCALDY Dissolved... FULL 86900 - Other human health activities
FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED DALGETY BAY Active SMALL 82990 - Other business support service activities n.e.c.
STREETWORK UK EDINBURGH Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
CODETREE LIMITED Active MICRO ENTITY 96090 - Other service activities n.e.c.
COMRIE DEVELOPMENT TRUST CRIEFF SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
QEJ LIMITED EDINBURGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
VN HOLDINGS LIMITED DUNFERMLINE SCOTLAND Active FULL 75000 - Veterinary activities
HARBOUR COUNSELLING SERVICE LIMITED PERTH Active MICRO ENTITY 86900 - Other human health activities
THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT PERTH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ERSKINE MOBILE EYECARE LIMITED DUNBLANE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47782 - Retail sale by opticians
FOR SPILLS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
HALCYON VISION LTD FALKIRK SCOTLAND Active UNAUDITED ABRIDGED 86900 - Other human health activities
KIRSTY MCINTOSH LTD CRIEFF UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
K. A & C LTD CUPAR UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OSPREY HOLDINGS LIMITED EDINBURGH SCOTLAND ... TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
FIFE_SOCIETY_FOR_THE_BLIN - Accounts 2022-11-19 31-03-2022
FIFE_SOCIETY_FOR_THE_BLIN - Accounts 2021-12-11 31-03-2021
FIFE_SOCIETY_FOR_THE_BLIN - Accounts 2020-10-15 31-03-2020
FIFE_SOCIETY_FOR_THE_BLIN - Accounts 2019-11-28 31-03-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POPLAR BUILDING & DRAINAGE SUPPLIES LTD GLENROTHES Active FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
POPLAR DESIGN & BUILD LTD GLENROTHES SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects