Background WavePink WaveYellow Wave

FIFE COMMUNITY INTERPRETING SERVICE (SC376018)

FIFE COMMUNITY INTERPRETING SERVICE (SC376018) is an active UK company. incorporated on 31 March 2010. with registered office in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FIFE COMMUNITY INTERPRETING SERVICE has been registered for 16 years. Current directors include COOPER, James Alexander, LUBANSKA, Bozena, MCDERMID, Wilma and 4 others.

Company Number
SC376018
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2010
Age
16 years
Address
8 Mitchell Street, Kirkcaldy, KY1 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOPER, James Alexander, LUBANSKA, Bozena, MCDERMID, Wilma, MOGHIMIAN, Ally, SOPER, Leslie John, WATSON, David, YOUSEFI, Marzieh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFE COMMUNITY INTERPRETING SERVICE

FIFE COMMUNITY INTERPRETING SERVICE is an active company incorporated on 31 March 2010 with the registered office located in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FIFE COMMUNITY INTERPRETING SERVICE was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

SC376018

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

Age

16 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

8 Mitchell Street Kirkcaldy, KY1 1BD,

Previous Addresses

9 Esplanade Kirkcaldy Fife KY1 1HR
From: 31 March 2010To: 24 August 2012
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 15
Director Left
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

COOPER, James Alexander

Active
Ben Ledi Road, KirkcaldyKY2 5RP
Secretary
Appointed 31 Mar 2010

COOPER, James Alexander

Active
Ben Ledi Road, KirkcaldyKY2 5RP
Born September 1941
Director
Appointed 31 Mar 2010

LUBANSKA, Bozena

Active
Main Street, KinglassieKY5 0XA
Born December 1965
Director
Appointed 29 Sept 2024

MCDERMID, Wilma

Active
Mitchell Street, KirkcaldyKY1 1BD
Born August 1951
Director
Appointed 08 May 2019

MOGHIMIAN, Ally

Active
Mitchell Street, KirkcaldyKY1 1BD
Born February 1979
Director
Appointed 08 May 2019

SOPER, Leslie John

Active
William Street, KirkcaldyKY1 1TW
Born October 1949
Director
Appointed 25 Oct 2011

WATSON, David

Active
Mitchell Street, KirkcaldyKY1 1BD
Born September 1947
Director
Appointed 08 May 2019

YOUSEFI, Marzieh

Active
Davaar Drive, KirkcaldyKY2 6RS
Born March 1979
Director
Appointed 31 Mar 2010

ANTONOWICZ, Aleksandra

Resigned
Glendale, LevenKY8 5BG
Born January 1941
Director
Appointed 31 Mar 2010
Resigned 01 Oct 2012

BEEDHAM, Barbara Halina Chruscik

Resigned
Hepburn Gardens, St. AndrewsKY16 9LN
Born March 1954
Director
Appointed 01 Oct 2012
Resigned 08 May 2019

EASTON, Paul Joseph

Resigned
Esplanade, KirkcaldyKY1 1HR
Born July 1965
Director
Appointed 31 Mar 2010
Resigned 29 Sept 2024

GEHLEN, Yasmin

Resigned
Gardeners Street, DunfermlineKY12 0RN
Born December 1958
Director
Appointed 31 Mar 2010
Resigned 31 Dec 2012

LOPATOWSKA, Renata

Resigned
Milton Road, KirkcaldyKY1 1TL
Born September 1954
Director
Appointed 25 Oct 2011
Resigned 31 Dec 2012

MELVILLE, Archie

Resigned
Inchkeith Crescent, KirkcaldyKY1 1GL
Born April 1966
Director
Appointed 20 Oct 2015
Resigned 28 Aug 2017

RIMMER, Sandra Shand

Resigned
The Moorings, Dalgety BayKY11 9GL
Born October 1950
Director
Appointed 31 Mar 2010
Resigned 31 Oct 2019

Persons with significant control

1

Mr James Alexander Cooper

Active
Ben Ledi Road, KirkcaldyKY2 5RP
Born September 1941

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Memorandum Articles
24 January 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Incorporation Company
31 March 2010
NEWINCIncorporation