Background WavePink WaveYellow Wave

BE ACTIVE FIFE C.I.C. (SC562022)

BE ACTIVE FIFE C.I.C. (SC562022) is an active UK company. incorporated on 30 March 2017. with registered office in Dunfermline. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 3 other business activities. BE ACTIVE FIFE C.I.C. has been registered for 8 years. Current directors include HAMILTON, Joseph Beesley, WALLACE, Edwin Lindsay, Dr, WYSE, Vicki Georgina Christine.

Company Number
SC562022
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
Music Institute, Dunfermline, KY12 7JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HAMILTON, Joseph Beesley, WALLACE, Edwin Lindsay, Dr, WYSE, Vicki Georgina Christine
SIC Codes
47990, 56102, 58190, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE ACTIVE FIFE C.I.C.

BE ACTIVE FIFE C.I.C. is an active company incorporated on 30 March 2017 with the registered office located in Dunfermline. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 3 other business activities. BE ACTIVE FIFE C.I.C. was registered 8 years ago.(SIC: 47990, 56102, 58190, 85510)

Status

active

Active since 8 years ago

Company No

SC562022

LTD Company

Age

8 Years

Incorporated 30 March 2017

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 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Music Institute East Port Dunfermline, KY12 7JA,

Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 20
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WYSE, Vicki Georgina Christine

Active
East Port, DunfermlineKY12 7JA
Secretary
Appointed 10 Aug 2017

HAMILTON, Joseph Beesley

Active
East Port, DunfermlineKY12 7JA
Born August 1966
Director
Appointed 10 Aug 2017

WALLACE, Edwin Lindsay, Dr

Active
East Port, DunfermlineKY12 7JA
Born December 1953
Director
Appointed 30 Mar 2017

WYSE, Vicki Georgina Christine

Active
East Port, DunfermlineKY12 7JA
Born April 1968
Director
Appointed 10 Aug 2017

RORRISON, Glencross Scott

Resigned
East Port, DunfermlineKY12 7JA
Secretary
Appointed 30 Mar 2017
Resigned 10 Aug 2017

RORRISON, Glencross Scott

Resigned
East Port, DunfermlineKY12 7JA
Born July 1957
Director
Appointed 30 Mar 2017
Resigned 10 Aug 2017

ROSIEJAK, William Joseph, Cllr

Resigned
East Port, DunfermlineKY12 7JA
Born March 1950
Director
Appointed 30 Mar 2017
Resigned 28 Mar 2025

WATSON, Edmund Alexander

Resigned
East Port, DunfermlineKY12 7JA
Born May 1959
Director
Appointed 30 Mar 2017
Resigned 27 Jan 2020

Persons with significant control

1

East Port, DunfermlineKY12 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Incorporation Community Interest Company
30 March 2017
CICINCCICINC