Background WavePink WaveYellow Wave

FIFE COLLEGE LIMITED (SC324799)

FIFE COLLEGE LIMITED (SC324799) is an active UK company. incorporated on 1 June 2007. with registered office in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIFE COLLEGE LIMITED has been registered for 18 years. Current directors include METCALFE, James Elliot.

Company Number
SC324799
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
Fife College Dunfermline City Campus, Dunfermline, KY11 8WH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
METCALFE, James Elliot
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFE COLLEGE LIMITED

FIFE COLLEGE LIMITED is an active company incorporated on 1 June 2007 with the registered office located in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIFE COLLEGE LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC324799

LTD Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CARNEGIE COLLEGE LIMITED
From: 28 June 2007To: 5 December 2018
MM&S (5259) LIMITED
From: 1 June 2007To: 28 June 2007
Contact
Address

Fife College Dunfermline City Campus Calaiswood Crescent Dunfermline, KY11 8WH,

Previous Addresses

Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8SJ Scotland
From: 6 November 2025To: 24 November 2025
Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8WH Scotland
From: 23 October 2025To: 6 November 2025
Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY
From: 15 November 2013To: 23 October 2025
C/O C/O Carnegie College Carnegie College Pittsburgh Road Dunfermline Fife KY11 8DY
From: 30 November 2009To: 15 November 2013
C/O Carnegie College Halbeath Dunfermline Fife KY11 8DY Scotland
From: 1 June 2007To: 30 November 2009
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 11
Director Left
May 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

METCALFE, James Elliot

Active
Dunfermline City Campus, DunfermlineKY11 8WH
Born December 1978
Director
Appointed 17 Apr 2023

PHILP, Marianne Dawn

Resigned
Garvock Terrace, DunfermlineKY12 7UA
Secretary
Appointed 02 Jul 2007
Resigned 30 Apr 2024

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 01 Jun 2007
Resigned 02 Jul 2007

FENLON, Geoffrey Thomas

Resigned
Pittsburgh Road, DunfermlineKY11 8DY
Born November 1960
Director
Appointed 01 May 2011
Resigned 31 Jul 2013

HALL, Hugh, Dr

Resigned
Pittsburgh Road, DunfermlineKY11 8DY
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 17 Apr 2023

LOGAN, Hugh

Resigned
Pittsburgh Road, DunfermlineKY11 8DY
Born June 1955
Director
Appointed 01 Aug 2013
Resigned 28 Feb 2017

MCINTOSH, Peter William

Resigned
Foresters Lea Crescent, DunfermlineKY12 7TF
Born April 1951
Director
Appointed 02 Jul 2007
Resigned 31 Mar 2011

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 01 Jun 2007
Resigned 02 Jul 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 01 Jun 2007
Resigned 02 Jul 2007

Persons with significant control

1

Board Of Governors Of Fife College

Active
Pittsburgh Road, DunfermlineKY11 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
353353
Legacy
17 November 2008
287Change of Registered Office
Legacy
17 November 2008
190190
Legacy
29 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
20 August 2008
287Change of Registered Office
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
287Change of Registered Office
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2007
NEWINCIncorporation