Background WavePink WaveYellow Wave

SUSTAINABILITY FIFE LIMITED (SC449959)

SUSTAINABILITY FIFE LIMITED (SC449959) is an active UK company. incorporated on 14 May 2013. with registered office in Glenrothes. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. SUSTAINABILITY FIFE LIMITED has been registered for 12 years. Current directors include BARRATT, David, BROWNE, Patrick Charles, CLARK, Colin Forbes and 4 others.

Company Number
SC449959
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Fife House, Glenrothes, KY7 5LT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BARRATT, David, BROWNE, Patrick Charles, CLARK, Colin Forbes, CUNNINGHAM, John Graeme, HOLT, Gary Richard, MCLEAN, Mary Elizabeth Ritchie, WAUGH, Jamie
SIC Codes
38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABILITY FIFE LIMITED

SUSTAINABILITY FIFE LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Glenrothes. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. SUSTAINABILITY FIFE LIMITED was registered 12 years ago.(SIC: 38210, 38220)

Status

active

Active since 12 years ago

Company No

SC449959

LTD Company

Age

12 Years

Incorporated 14 May 2013

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FC NOMINEE LIMITED
From: 11 June 2013To: 12 June 2013
LISTER SQUARE (NO. 161) LIMITED
From: 14 May 2013To: 11 June 2013
Contact
Address

Fife House North Street Glenrothes, KY7 5LT,

Previous Addresses

5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 14 May 2013To: 9 September 2013
Timeline

53 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Feb 26
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

BARRATT, David

Active
North Street, GlenrothesKY7 5LT
Born August 1989
Director
Appointed 06 Mar 2025

BROWNE, Patrick Charles

Active
North Street, GlenrothesKY7 5LT
Born June 1969
Director
Appointed 27 Sept 2024

CLARK, Colin Forbes

Active
North Street, GlenrothesKY7 5LT
Born January 1960
Director
Appointed 14 Oct 2019

CUNNINGHAM, John Graeme

Active
North Street, GlenrothesKY7 5LT
Born September 1959
Director
Appointed 14 Oct 2019

HOLT, Gary Richard

Active
North Street, GlenrothesKY7 5LT
Born August 1986
Director
Appointed 27 Sept 2024

MCLEAN, Mary Elizabeth Ritchie

Active
Raith Drive, KirkcaldyKY2 5NW
Born May 1964
Director
Appointed 27 Jun 2024

WAUGH, Jamie

Active
Clyde Gardens, LarkhallML9 2FS
Born March 1964
Director
Appointed 27 Jun 2024

MCCRAW, James Fraser

Resigned
North Street, GlenrothesKY7 5LT
Secretary
Appointed 15 Nov 2013
Resigned 23 May 2016

ROBERTSON, Ewen Graham

Resigned
North Street, GlenrothesKY7 5LT
Secretary
Appointed 23 May 2016
Resigned 08 Dec 2020

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 14 May 2013
Resigned 15 Nov 2013

BARRATT, David John, Cllr

Resigned
North Street, GlenrothesKY7 5LT
Born August 1989
Director
Appointed 19 Jun 2017
Resigned 14 Jul 2022

BARRIE, June Anne

Resigned
North Street, GlenrothesKY7 5LT
Born March 1962
Director
Appointed 07 Jun 2021
Resigned 25 May 2022

BELL, Adrian Edward Robert

Resigned
North Street, GlenrothesKY7 5LT
Born July 1966
Director
Appointed 14 May 2013
Resigned 15 Nov 2013

BRETT, Timothy Edward

Resigned
Hazelton Walls, CuparKY15 4QL
Born March 1949
Director
Appointed 23 May 2016
Resigned 19 Jun 2017

CLARK, Alexander William John, Cllr

Resigned
North Street, GlenrothesKY7 5LT
Born February 1987
Director
Appointed 14 Jul 2022
Resigned 08 Dec 2022

CLARKE, Eugene Mcdonald

Resigned
North Street, GlenrothesKY7 5LT
Born March 1950
Director
Appointed 08 Dec 2022
Resigned 18 Aug 2024

COLEMAN, David Henry

Resigned
North Street, GlenrothesKY7 5LT
Born December 1963
Director
Appointed 03 Aug 2020
Resigned 05 May 2022

CUNNINGHAM, Colin John, Dr.

Resigned
Leith Walk, EdinburghEH6 5BU
Born February 1970
Director
Appointed 26 Aug 2015
Resigned 21 Feb 2026

DOWNIE, Graeme James, Cllr

Resigned
North Street, GlenrothesKY7 5LT
Born December 1980
Director
Appointed 14 Jul 2022
Resigned 23 Jul 2024

HEER, Robert Andrew, Cllr

Resigned
North Street, GlenrothesKY7 5LT
Born June 1953
Director
Appointed 19 Jun 2017
Resigned 22 Jun 2020

KENWORTHY, Lesley

Resigned
North Street, GlenrothesKY7 5LT
Born December 1963
Director
Appointed 04 Jun 2018
Resigned 14 Jun 2024

LAIRD, Lesley Margaret

Resigned
Havens Edge, LimekilnsKY11 3LJ
Born November 1958
Director
Appointed 15 Nov 2013
Resigned 27 Feb 2014

MARTIN, Antony

Resigned
North Street, GlenrothesKY7 5LT
Born May 1949
Director
Appointed 15 Nov 2013
Resigned 12 Mar 2016

MCCRAW, James Fraser

Resigned
North Street, GlenrothesKY7 5LT
Born March 1959
Director
Appointed 15 Nov 2013
Resigned 23 May 2016

MCLELLAN, Robert, Dr

Resigned
Fife Council, Bankhead Central, GlenrothesKY7 6GH
Born May 1961
Director
Appointed 15 Nov 2013
Resigned 09 Aug 2015

MUIR, Elaine

Resigned
North Street, GlenrothesKY7 5LT
Born September 1972
Director
Appointed 15 Nov 2013
Resigned 27 Feb 2018

ROBERTSON, Ewen Graham

Resigned
North Street, GlenrothesKY7 5LT
Born March 1975
Director
Appointed 23 May 2016
Resigned 08 Dec 2020

THOMSON, Lindsay Margaret

Resigned
North Street, GlenrothesKY7 5LT
Born October 1979
Director
Appointed 25 May 2022
Resigned 14 Jun 2024

VETTRAINO, Ross Jospeh, Cllr

Resigned
North Street, GlenrothesKY7 5LT
Born May 1939
Director
Appointed 14 Jul 2022
Resigned 15 Feb 2025

VETTRAINO, Ross Jospeh, Cllr

Resigned
Fife House, GlenrothesKY7 5LT
Born May 1939
Director
Appointed 15 Nov 2013
Resigned 19 Jun 2017

WINCOTT, Janice Ann

Resigned
North Street, GlenrothesKY7 5LT
Born September 1960
Director
Appointed 19 Jun 2017
Resigned 14 Jul 2022

WINCOTT, John Barry

Resigned
North Street, GlenrothesKY7 5LT
Born June 1955
Director
Appointed 27 Feb 2014
Resigned 10 May 2017

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 14 May 2013
Resigned 15 Nov 2013

Persons with significant control

1

The Fife Council

Active
North Street, GlenrothesKY7 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Resolution
3 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Memorandum Articles
20 February 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 November 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 June 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2013
NEWINCIncorporation