Background WavePink WaveYellow Wave

FIFE INTENSIVE REHABILITATION AND SUBSTANCE USE TEAM (FIRST) LIMITED (SC298843)

FIFE INTENSIVE REHABILITATION AND SUBSTANCE USE TEAM (FIRST) LIMITED (SC298843) is an active UK company. incorporated on 14 March 2006. with registered office in Kirkcaldy. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FIFE INTENSIVE REHABILITATION AND SUBSTANCE USE TEAM (FIRST) LIMITED has been registered for 20 years. Current directors include COLEMAN, Paul, LAMIE, Joan Louisa, MACKAY, Donald Reay and 2 others.

Company Number
SC298843
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2006
Age
20 years
Address
Carlyle House, Kirkcaldy, KY1 1DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLEMAN, Paul, LAMIE, Joan Louisa, MACKAY, Donald Reay, MACLEOD, Jennifer Jean, Dr, PETRIE, Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFE INTENSIVE REHABILITATION AND SUBSTANCE USE TEAM (FIRST) LIMITED

FIFE INTENSIVE REHABILITATION AND SUBSTANCE USE TEAM (FIRST) LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Kirkcaldy. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FIFE INTENSIVE REHABILITATION AND SUBSTANCE USE TEAM (FIRST) LIMITED was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

SC298843

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 March 2006

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 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

FIFE INTENSIVE REHABILITATION & SUBSTANCE MISUSE TEAM LIMITED
From: 14 March 2006To: 21 May 2021
Contact
Address

Carlyle House Carlyle Road Kirkcaldy, KY1 1DB,

Previous Addresses

3 South Fergus Place Kirkcaldy KY1 1YA
From: 14 March 2006To: 23 June 2022
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jun 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MACKAY, Donald Reay

Active
Carlyle Road, KirkcaldyKY1 1DB
Secretary
Appointed 21 Jun 2019

COLEMAN, Paul

Active
Carlyle Road, KirkcaldyKY1 1DB
Born November 1977
Director
Appointed 07 Oct 2022

LAMIE, Joan Louisa

Active
New Flockhouse, LochgellyKY5 8HL
Born July 1971
Director
Appointed 16 Apr 2018

MACKAY, Donald Reay

Active
Carlyle Road, KirkcaldyKY1 1DB
Born March 1960
Director
Appointed 10 Jun 2011

MACLEOD, Jennifer Jean, Dr

Active
Bankfoot Park, KinrossKY13 9JP
Born December 1946
Director
Appointed 10 Dec 2010

PETRIE, Michael

Active
Carlyle Road, KirkcaldyKY1 1DB
Born July 1999
Director
Appointed 20 Jun 2025

RUSSELL, Alan John

Resigned
3 South Fergus PlaceKY1 1YA
Secretary
Appointed 14 Mar 2006
Resigned 21 Jun 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Mar 2006
Resigned 14 Mar 2006

BARNES, Kelly

Resigned
49 Bridge Street, CowdenbeathKY4 8NH
Born July 1977
Director
Appointed 16 Mar 2007
Resigned 07 Dec 2007

CAMPBELL, Donald

Resigned
45 Woodlands Road, KirkcaldyKY2 5YQ
Born May 1941
Director
Appointed 07 Dec 2007
Resigned 28 Mar 2011

CLARKE, William Lawrie, Councillor

Resigned
82 Navitie Park, BallingryKY5 8NJ
Born June 1935
Director
Appointed 02 Jun 2006
Resigned 01 Jun 2007

FREETH, John

Resigned
22a Bankton Park, KingskettleKY15 7PY
Born August 1946
Director
Appointed 02 Jun 2006
Resigned 29 Feb 2008

FREETH, Katie

Resigned
Gifford Court, AnstrutherKY10 3UZ
Born February 1955
Director
Appointed 29 Feb 2008
Resigned 10 Dec 2010

GRAHAM, Lena

Resigned
6 Bankfoot Park, KinrossKY13 9JP
Born February 1937
Director
Appointed 14 Mar 2006
Resigned 28 Dec 2014

HADDOW, Alexander

Resigned
51 Westwood Road, GlenrothesKY7 5BB
Born October 1967
Director
Appointed 07 Dec 2007
Resigned 24 Oct 2019

JONES, John

Resigned
21 Linburn Grove, DunfermlineKY11 4LG
Born October 1950
Director
Appointed 14 Mar 2006
Resigned 16 Aug 2019

MARTIN, John

Resigned
Carlyle Road, KirkcaldyKY1 1DB
Born February 1961
Director
Appointed 21 Jun 2019
Resigned 08 Sept 2022

MCLEAN, Mary Elizabeth Ritchie

Resigned
2 Raith Drive, KirkcaldyKY2 5NW
Born May 1964
Director
Appointed 15 Sept 2006
Resigned 19 Jun 2013

RUSSELL, Alan John

Resigned
3 South Fergus PlaceKY1 1YA
Born March 1958
Director
Appointed 14 Mar 2006
Resigned 21 Jun 2019

WILLIAMSON, Richard Kissock

Resigned
Nether Rig, ScotlandwellKY13 9JE
Born March 1944
Director
Appointed 14 Mar 2006
Resigned 01 Jun 2007

JORDAN COMPANY SECRETARIES LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 Mar 2006
Resigned 14 Mar 2006

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 Mar 2006
Resigned 14 Mar 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 Mar 2006
Resigned 14 Mar 2006
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Resolution
3 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Memorandum Articles
22 July 2021
MAMA
Memorandum Articles
21 June 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
1 August 2006
MEM/ARTSMEM/ARTS
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Incorporation Company
14 March 2006
NEWINCIncorporation