Background WavePink WaveYellow Wave

FIFE GINGERBREAD (SC365015)

FIFE GINGERBREAD (SC365015) is an active UK company. incorporated on 3 September 2009. with registered office in Glenrothes. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FIFE GINGERBREAD has been registered for 16 years. Current directors include CANT, John Hunter, CHRISTIE, Stewart Alexander, HESLOP, Stephen and 5 others.

Company Number
SC365015
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 2009
Age
16 years
Address
Unit 9 Craig Mitchell House, Glenrothes, KY7 5QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CANT, John Hunter, CHRISTIE, Stewart Alexander, HESLOP, Stephen, LIDDELL, Charlotte An, MCFADDEN, Sharon Nicole, MOSELEY, Mark, PETTIE, Gemma, SAYER, Kevin Gordon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFE GINGERBREAD

FIFE GINGERBREAD is an active company incorporated on 3 September 2009 with the registered office located in Glenrothes. 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 GINGERBREAD was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

SC365015

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 3 September 2009

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Unit 9 Craig Mitchell House Flemington Road Glenrothes, KY7 5QF,

Previous Addresses

Greig Institute Forth Street Leven Fife KY8 4PF Scotland
From: 16 October 2015To: 27 August 2019
Arden House Annexe Commercial Road Leven KY8 4QX
From: 3 September 2009To: 16 October 2015
Timeline

64 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CANT, John Hunter

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born February 1975
Director
Appointed 07 Dec 2025

CHRISTIE, Stewart Alexander

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born March 1967
Director
Appointed 02 Jul 2018

HESLOP, Stephen

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born November 1958
Director
Appointed 27 Feb 2023

LIDDELL, Charlotte An

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born November 1996
Director
Appointed 06 Jan 2026

MCFADDEN, Sharon Nicole

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born February 1977
Director
Appointed 22 Nov 2022

MOSELEY, Mark

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born March 1996
Director
Appointed 28 May 2024

PETTIE, Gemma

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born June 1984
Director
Appointed 07 Mar 2023

SAYER, Kevin Gordon

Active
Craig Mitchell House, GlenrothesKY7 5QF
Born September 1959
Director
Appointed 26 May 2022

CROOKS, Karen

Resigned
Rimsdale Crescent, GlenrothesKY7 6FZ
Secretary
Appointed 03 Sept 2009
Resigned 31 Jan 2011

FORBES, Jemma

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Secretary
Appointed 20 May 2021
Resigned 02 Jul 2025

HARDIE, Jacqueline

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Secretary
Appointed 06 Feb 2020
Resigned 07 Sept 2020

MOYES, Yvonne Elizabeth

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Secretary
Appointed 20 Nov 2013
Resigned 06 Feb 2020

JORDAN COMPANY SECRETARIES LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Sept 2009
Resigned 03 Sept 2009

AITKEN, Gwyneth Margaret

Resigned
Forth Street, LevenKY8 4PF
Born January 1972
Director
Appointed 02 Jul 2018
Resigned 09 May 2019

ANDERSON, Calum

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born October 1994
Director
Appointed 21 Aug 2019
Resigned 05 Aug 2021

BARCLAY, Coryn

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born November 1972
Director
Appointed 26 Nov 2015
Resigned 22 Nov 2022

BARRIE, Joyce Leggate

Resigned
Longbraes Gardens, KirkcaldyKY2 5YJ
Born December 1951
Director
Appointed 19 Nov 2014
Resigned 06 Sept 2018

BLACKLEY, Ray

Resigned
Forth Street, LevenKY8 4PF
Born December 1953
Director
Appointed 27 Jan 2014
Resigned 26 Nov 2015

BOLTON, Jonathan

Resigned
Wemyss Court, GlenrothesKY7 4SX
Born February 1967
Director
Appointed 26 Nov 2015
Resigned 23 Feb 2018

BOLTON, Jonathan

Resigned
Wemyss Court, GlenrothesKY7 4SX
Born February 1967
Director
Appointed 01 Feb 2013
Resigned 20 Nov 2013

BRAY, Lisa Eleanor

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born March 1979
Director
Appointed 10 Jan 2023
Resigned 28 May 2024

CASSELLS, Elaine

Resigned
Fernbank Avenue, LevenKY8 5FA
Born October 1962
Director
Appointed 01 Feb 2013
Resigned 30 Nov 2016

CLARK, Ian

Resigned
Orchardfield Avenue, EdinburghEH12 7SX
Born January 1971
Director
Appointed 01 Feb 2013
Resigned 14 May 2020

CROOKS, Karen

Resigned
Rimsdale Crescent, GlenrothesKY7 6FZ
Born March 1968
Director
Appointed 03 Sept 2009
Resigned 04 Sept 2013

CUNNINGHAM, Catherine Elsie

Resigned
St. Marys Terrace, KirkcaldyKY1 4LG
Born November 1960
Director
Appointed 19 Nov 2014
Resigned 24 Aug 2017

DRYBURGH, Susan Elizabeth

Resigned
Main Street, LevenKY8 2DN
Born March 1960
Director
Appointed 03 Sept 2009
Resigned 22 Jan 2014

DUNCAN, Rose

Resigned
Freuchie Mill, CuparKY15 7JL
Born December 1959
Director
Appointed 25 Feb 2016
Resigned 27 Nov 2016

DUNN, Lynne

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born February 1975
Director
Appointed 01 Nov 2021
Resigned 23 Jun 2025

FORBES, Jemma

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born April 1985
Director
Appointed 21 Feb 2020
Resigned 02 Jul 2025

FRIEL, Kerrie Marie

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born December 1974
Director
Appointed 23 Aug 2019
Resigned 27 Jul 2021

GALLACHER, Mike

Resigned
Forth Street, LevenKY8 4PF
Born December 1948
Director
Appointed 20 Nov 2013
Resigned 08 Mar 2017

GOLDIE, Elizabeth

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born August 1981
Director
Appointed 25 May 2020
Resigned 25 Aug 2022

HUMBERT, Carol Ann

Resigned
David Street, KirkcaldyKY1 1XA
Born March 1953
Director
Appointed 01 Feb 2013
Resigned 04 Oct 2019

MCGREGOR, Jacqueline

Resigned
Craig Mitchell House, GlenrothesKY7 5QF
Born May 1971
Director
Appointed 31 Jan 2019
Resigned 26 May 2022

MILLEN, Catherine Dianne, Dr

Resigned
Chancelot Grove, EdinburghEH5 3AA
Born June 1972
Director
Appointed 01 Feb 2013
Resigned 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Resolution
7 October 2025
RESOLUTIONSResolutions
Memorandum Articles
6 October 2025
MAMA
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
31 October 2018
AAMDAAMD
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Resolution
15 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Resolution
18 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Resolution
22 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Resolution
11 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Statement Of Companys Objects
26 January 2016
CC04CC04
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
22 September 2009
225Change of Accounting Reference Date
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Incorporation Company
3 September 2009
NEWINCIncorporation