Background WavePink WaveYellow Wave

SCOTTISH ENTERPRISE FIFE (SC130830)

SCOTTISH ENTERPRISE FIFE (SC130830) is an active UK company. incorporated on 22 March 1991. with registered office in Glasgow. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. SCOTTISH ENTERPRISE FIFE has been registered for 35 years. Current directors include ALEXANDER, Clair Yvonne, MAITLAND, Alan.

Company Number
SC130830
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 1991
Age
35 years
Address
Atrium Court, Glasgow, G2 6HQ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
ALEXANDER, Clair Yvonne, MAITLAND, Alan
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ENTERPRISE FIFE

SCOTTISH ENTERPRISE FIFE is an active company incorporated on 22 March 1991 with the registered office located in Glasgow. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. SCOTTISH ENTERPRISE FIFE was registered 35 years ago.(SIC: 84110)

Status

active

Active since 35 years ago

Company No

SC130830

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 22 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SCOTTISH ENTERPRISE FIFE LIMITED
From: 22 March 1991To: 8 August 2000
Contact
Address

Atrium Court 50 Waterloo Street Glasgow, G2 6HQ,

Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Oct 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLARKE, Stuart Andrew

Active
50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 20 Apr 2012

ALEXANDER, Clair Yvonne

Active
Waterloo Street, GlasgowG2 6HQ
Born August 1976
Director
Appointed 21 Mar 2025

MAITLAND, Alan

Active
50 Waterloo Street, GlasgowG2 6HQ
Born October 1975
Director
Appointed 11 Nov 2019

BISHOP, James Andrew

Resigned
22 Seton Place, DunfermlineKY11 5JR
Secretary
Appointed 08 Jul 1991
Resigned 31 Dec 1994

GUNN, Hugh Cameron

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 26 Jun 2008
Resigned 20 Apr 2012

MCALPINE, Katherine Anne

Resigned
77 Morningside Drive, EdinburghEH10 5NJ
Secretary
Appointed 10 Apr 2006
Resigned 16 Mar 2007

MCALPINE, Katherine Anne

Resigned
77 Morningside Drive, EdinburghEH10 5NJ
Secretary
Appointed 13 Dec 1999
Resigned 06 Jan 2003

MCLEOD, Alan George

Resigned
21 Cedar Road, DundeeDD5 3BA
Secretary
Appointed 19 Mar 2007
Resigned 26 Jun 2008

MCLEOD, Alan George

Resigned
21 Cedar Road, DundeeDD5 3BA
Secretary
Appointed 11 Oct 2004
Resigned 10 Apr 2006

ROXBURGH, William Addison

Resigned
1 Ettrick Drive, PerthPH1 1SB
Secretary
Appointed 06 Jan 2003
Resigned 30 Sept 2004

SCOTT, Iain

Resigned
Westhall Crescent, FifeKY12 8FQ
Secretary
Appointed 01 Jan 1995
Resigned 13 Dec 1999

PAGAN OSBORNE GRACE & CALDERS

Resigned
12 St Catherine Street, CuparKY15 4HW
Corporate nominee secretary
Appointed 22 Mar 1991
Resigned 08 Jul 1991

ADAM, William Forrester

Resigned
10 Bennochy Grove, KirkcaldyKY2 5JF
Born July 1963
Director
Appointed 11 Apr 2005
Resigned 13 Feb 2006

BAKER, Raymond Edwin

Resigned
Fife Enterprise Kingdom House, GlenrothesKY6 2AQ
Born October 1926
Director
Appointed 22 Mar 1991
Resigned 31 Mar 1999

BLAKE, Christopher, Prof.

Resigned
Balgonie Road, GlenrothesKY7 6AH
Born April 1926
Director
Appointed 22 Mar 1991
Resigned 31 Mar 1995

BOWDEN, Frederick Alexander William

Resigned
31 Rubislaw Den South, AberdeenAB15 4BD
Born January 1947
Director
Appointed 10 Apr 2000
Resigned 22 Sept 2006

BROWN, Paul Graham

Resigned
5 Dunrobin Road, KirkcaldyKY2 5YT
Born September 1956
Director
Appointed 11 Apr 2005
Resigned 31 Mar 2008

BURNS, Allan

Resigned
Hillpark House, St AndrewsKY16 9SH
Born February 1947
Director
Appointed 06 Nov 1995
Resigned 11 Mar 2002

CAMERON, John Duncan

Resigned
33 Mitchell Street, KirkcaldyKY1 1BD
Born January 1941
Director
Appointed 12 Jun 2000
Resigned 14 May 2007

CARRICK, Karen

Resigned
37 William Street, KirkcaldyKY1 1TR
Born February 1960
Director
Appointed 22 Mar 1991
Resigned 09 Nov 1992

CARTER, Stephen John

Resigned
South Feus, FifeKY8 6EQ
Born April 1948
Director
Appointed 11 Apr 2005
Resigned 11 Dec 2006

COLQUHOUN, Douglas

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born November 1964
Director
Appointed 09 Sept 2013
Resigned 21 Mar 2025

COOK, Allan Edward

Resigned
4 Carlingnose View, FifeKY11 1EZ
Born September 1949
Director
Appointed 13 Jun 1994
Resigned 13 Jul 1998

DEESON, Allan

Resigned
Waterside, North QueensferryKY11 1EU
Born April 1944
Director
Appointed 09 Oct 2006
Resigned 31 Mar 2008

DONALDSON, Michael Neil

Resigned
Wilberlea 4 Donaldson Gardens, St AndrewsKY16 9DN
Born July 1955
Director
Appointed 10 May 1993
Resigned 17 Jun 1994

DYER, Peter, Dr

Resigned
14 Crofton Avenue, LondonW4 3EW
Born November 1941
Director
Appointed 22 Mar 1991
Resigned 08 Feb 1993

ESLER, Philip Francis, Professor

Resigned
Kinlninian House, CuparKY15 5TS
Born August 1952
Director
Appointed 19 Jul 1999
Resigned 12 May 2003

GOLDSMITH, Mark

Resigned
Lochton Farm House, AnstrutherKY10 3XE
Born October 1961
Director
Appointed 09 Oct 2006
Resigned 31 Mar 2008

HASTINGS, Mark Ramsay

Resigned
Dalmorglen Street, StirlingFK7 9JL
Born September 1958
Director
Appointed 04 Apr 2008
Resigned 31 Mar 2010

HINDS, Ronald

Resigned
13 Campbell Road, EdinburghEH12 6DT
Born March 1955
Director
Appointed 09 Oct 2006
Resigned 31 Mar 2008

LAIRD, Campbell Doull

Resigned
6 Havens Edge, LimekilnsKY11 3LJ
Born February 1957
Director
Appointed 09 Oct 2006
Resigned 31 Mar 2008

LANG, Brian Andrew

Resigned
96a Hepburn Gardens, St AndrewsKY16 9LP
Born December 1945
Director
Appointed 11 Aug 2003
Resigned 31 Mar 2008

MACDONALD, Alexander

Resigned
1 Craig Court, BurntislandKY3 0AT
Born May 1949
Director
Appointed 10 Apr 2000
Resigned 14 Aug 2006

MACDOUGALL, John William

Resigned
Fife Regional Council, GlenrothesKY7 5LT
Born December 1947
Director
Appointed 22 Mar 1991
Resigned 10 Jul 2000

MACKENZIE, Robert Leslie

Resigned
Briar House, LevenKY8 6JH
Born January 1956
Director
Appointed 04 Dec 1995
Resigned 25 Jun 1999

Persons with significant control

1

Scottish Enterprise

Active
Atrium Court, GlasgowG2 6HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Miscellaneous
17 May 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
25 June 2009
287Change of Registered Office
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
30 June 2008
287Change of Registered Office
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2005
MEM/ARTSMEM/ARTS
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
4 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
11 September 2001
MEM/ARTSMEM/ARTS
Resolution
11 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
419a(Scot)419a(Scot)
Legacy
3 May 2001
288cChange of Particulars
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
24 May 2000
410(Scot)410(Scot)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
25 May 1999
410(Scot)410(Scot)
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
410(Scot)410(Scot)
Legacy
26 February 1999
410(Scot)410(Scot)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
23 December 1997
410(Scot)410(Scot)
Legacy
21 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288cChange of Particulars
Legacy
1 August 1997
410(Scot)410(Scot)
Legacy
7 March 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
288cChange of Particulars
Legacy
1 August 1996
287Change of Registered Office
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Memorandum Articles
27 January 1995
MEM/ARTSMEM/ARTS
Resolution
27 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
1 August 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
9 June 1994
410(Scot)410(Scot)
Legacy
22 March 1994
288288
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
9 September 1992
288288
Legacy
28 August 1992
288288
Legacy
9 July 1992
410(Scot)410(Scot)
Legacy
3 July 1992
410(Scot)410(Scot)
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
7 November 1991
224224
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
287Change of Registered Office
Legacy
24 April 1991
410(Scot)410(Scot)
Incorporation Company
22 March 1991
NEWINCIncorporation