Business Gateway Fife GLENROTHES


Founded in 2001, Business Gateway Fife, classified under reg no. SC217093 is an active company. Currently registered at Saltire House KY6 2AL, Glenrothes the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 17th Jan 2013 Business Gateway Fife is no longer carrying the name Impact21.

At present there are 5 directors in the the firm, namely David A., Samantha F. and Altany C. and others. In addition one secretary - Grant J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Business Gateway Fife Address / Contact

Office Address Saltire House
Office Address2 Pentland Park
Town Glenrothes
Post code KY6 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217093
Date of Incorporation Wed, 21st Mar 2001
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

David A.

Position: Director

Appointed: 04 September 2023

Samantha F.

Position: Director

Appointed: 24 October 2020

Altany C.

Position: Director

Appointed: 10 January 2020

Gordon M.

Position: Director

Appointed: 10 January 2020

Lisa B.

Position: Director

Appointed: 03 November 2017

Grant J.

Position: Secretary

Appointed: 03 February 2017

Alan C.

Position: Director

Appointed: 03 November 2017

Resigned: 09 August 2019

Eilidh S.

Position: Director

Appointed: 03 February 2017

Resigned: 28 March 2017

George S.

Position: Director

Appointed: 19 August 2016

Resigned: 10 January 2020

Mark C.

Position: Director

Appointed: 03 June 2016

Resigned: 31 December 2020

Mark J.

Position: Director

Appointed: 06 February 2015

Resigned: 29 January 2024

Lesley L.

Position: Director

Appointed: 13 March 2013

Resigned: 01 June 2017

Kay C.

Position: Director

Appointed: 10 August 2012

Resigned: 21 February 2013

Joyce D.

Position: Director

Appointed: 25 May 2012

Resigned: 04 October 2012

Robin P.

Position: Director

Appointed: 01 May 2012

Resigned: 15 August 2016

Donald M.

Position: Director

Appointed: 05 November 2010

Resigned: 16 November 2018

Jacqueline C.

Position: Director

Appointed: 05 November 2010

Resigned: 28 March 2013

Stephen P.

Position: Director

Appointed: 26 February 2009

Resigned: 05 November 2010

Pamela C.

Position: Director

Appointed: 26 February 2009

Resigned: 19 February 2016

John P.

Position: Director

Appointed: 26 February 2009

Resigned: 03 February 2017

Joseph N.

Position: Director

Appointed: 30 August 2007

Resigned: 28 February 2008

Alan M.

Position: Director

Appointed: 30 August 2007

Resigned: 28 February 2008

Gloria W.

Position: Secretary

Appointed: 05 December 2006

Resigned: 03 February 2017

Alan F.

Position: Secretary

Appointed: 26 August 2004

Resigned: 05 December 2006

Robin P.

Position: Director

Appointed: 26 August 2004

Resigned: 12 August 2011

Katherine M.

Position: Secretary

Appointed: 20 October 2003

Resigned: 26 August 2004

Keith W.

Position: Director

Appointed: 25 September 2003

Resigned: 04 July 2014

Alan R.

Position: Director

Appointed: 25 September 2003

Resigned: 26 August 2004

Alan F.

Position: Secretary

Appointed: 24 February 2003

Resigned: 20 October 2003

Mark H.

Position: Director

Appointed: 30 August 2002

Resigned: 05 December 2006

Stuart N.

Position: Director

Appointed: 30 November 2001

Resigned: 25 September 2003

Joseph N.

Position: Director

Appointed: 02 July 2001

Resigned: 05 December 2006

William T.

Position: Director

Appointed: 27 April 2001

Resigned: 30 July 2001

Alexander M.

Position: Director

Appointed: 27 April 2001

Resigned: 23 August 2010

Ian M.

Position: Director

Appointed: 21 March 2001

Resigned: 26 July 2002

Peter D.

Position: Director

Appointed: 21 March 2001

Resigned: 16 August 2003

Katherine M.

Position: Secretary

Appointed: 21 March 2001

Resigned: 24 February 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Fife Council from Glenrothes, Scotland. The abovementioned PSC is categorised as "a local authority", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Fife Council

Fife House North Street, Glenrothes, Fife, KY7 5LT, Scotland

Legal authority Local Government (Scotland) Act 1994
Legal form Local Authority
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Impact21 January 17, 2013
Impact-21 September 21, 2011
Small Business Gateway Fife April 20, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (21 pages)

Company search

Advertisements