Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIFE POWER
Company Information for

FIFE POWER

ERNST & YOUNG, G1 BUILDING, 5 GEORGE SQUARE, GLASGOW, G2 1DY,
Company Registration Number
SC162872
Private Unlimited Company
Active

Company Overview

About Fife Power
FIFE POWER was founded on 1996-01-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Fife Power is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
FIFE POWER
 
Legal Registered Office
ERNST & YOUNG
G1 BUILDING
5 GEORGE SQUARE
GLASGOW
G2 1DY
Other companies in G2
 
Filing Information
Company Number SC162872
Company ID Number SC162872
Date formed 1996-01-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2000
Account next due 
Latest return 24/01/2002
Return next due 21/02/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2022-10-14 05:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFE POWER
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIFE POWER

Current Directors
Officer Role Date Appointed
EL PASO FIFE I COMPANY
Director 2002-08-20
FIFE LIMITED
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
BURNESS SOLICITORS
Nominated Secretary 1998-09-24 2005-05-30
GEORGE HERBERT MOORE
Director 2002-06-07 2002-08-20
HARRY HAMMOND GRAVES
Director 2001-09-11 2002-08-14
PATRICK BAROUSSE LORIO
Director 2001-12-18 2002-06-07
CHRISTOPHER MARTIN PICKARD
Director 1999-12-21 2001-12-18
RICHARD ANTHONY VAUGHAN
Director 1999-12-21 2001-12-18
ALEC HENDERSON
Director 1999-12-21 2001-09-11
HARRY HAMMOND GRAVES
Director 1998-09-24 1999-12-21
KENNETH PAUL WISNOSKI
Director 1998-09-24 1999-12-21
DM COMPANY SERVICES LIMITED
Company Secretary 1998-07-16 1998-09-24
PHILIP MESSINA
Director 1998-07-16 1998-09-24
THOMAS SCOTT MURLEY
Director 1998-07-16 1998-09-24
HARRY HAMMOND GRAVES
Director 1996-07-11 1998-08-04
BURNESS SOLICITORS
Nominated Secretary 1996-01-24 1998-07-16
JAMES ELLIS SCOTT
Director 1997-10-29 1997-10-31
WJB (DIRECTORS) LIMITED
Director 1996-01-24 1996-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-12Error
2022-10-05Error
2022-08-26Error
2018-03-262.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2018
2017-08-312.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2017
2017-02-142.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2017
2016-09-292.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016
2016-02-222.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016
2015-08-132.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015
2015-02-172.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015
2014-09-012.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2014
2014-03-212.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014
2013-08-292.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013
2013-07-01LIQ MISC OCCOURT ORDER INSOLVENCY:RELEASE THOMAS MERCHANT BURTON AS ADMINISTRATOR ON 17/06/2013 & APPOINT FIONA LIVINGSTONE TAYLOR AS JOINT ADMINISTRATOR ON 18/06/2013.
2013-02-192.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2013
2012-08-162.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2012
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR
2012-03-162.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2012
2011-09-022.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011
2011-03-082.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2011
2010-08-232.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2010
2010-03-302.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010
2009-03-112.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009
2008-09-232.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2008
2008-04-172.9(Scot)ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2008
2007-09-182.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2007-02-202.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2006-10-022.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: WESTFIELD DEVELOPMENT CENTRE CARDENDEN FIFE KY5 0HP
2006-02-082.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2005-08-162.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2005-05-31288bSECRETARY RESIGNED
2005-02-282.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2004-09-022.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2004-03-302.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2003-09-202.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2003-05-202.7(Scot)ADMINISTRATORS PROPOSALS
2003-05-072.9(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2003-05-064.22(Scot)CONSTITUTION OF CRED/LIQ COMM
2003-05-062.8(Scot)RESULT OF CREDITORS MEETING
2003-02-242.2(Scot)NOTICE OF ADMIN ORDER
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-27288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-19MISC882R 01/08/02 322838 @ £1
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11MISC882R 312310 @ £1 01/05/02
2002-06-11MISC882R 322838 @£1 01/08/01
2002-06-11288bDIRECTOR RESIGNED
2002-05-15MISCAMENDING 882R 280901 2109362
2002-05-15MISC882R MISC 010202 322838
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-21363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-12-22288bDIRECTOR RESIGNED
2001-12-22288bDIRECTOR RESIGNED
2001-11-26MISC882R 01/11/01 ALLOT 322,838
2001-11-26MISC882R 28/09/01 ALLOT 2,000,000
2001-10-24288bDIRECTOR RESIGNED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-06-20MISC882R SHARES @£1 312310 030501
2001-03-29MISC882R 322838 SHARES @ £1 010301
2001-02-09363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-07MISC882R 1916493 SHARES @ £1 031100
2001-02-07MISC882R 248198 SHARES @ £1 301000
2001-01-18MISC882R 314957 SHARES @ £1 010500
2001-01-18MISC882R 321956 SHARES @ £1 321956
Industry Information
SIC/NAIC Codes
4010 - Production



Licences & Regulatory approval
We could not find any licences issued to FIFE POWER or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-06-28
Fines / Sanctions
No fines or sanctions have been issued against FIFE POWER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1999-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1997-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1997-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1997-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-01-10 Satisfied EIF FIFE II LLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
FLOATING CHARGE 1996-08-09 Satisfied ENERGY INVESTORS FUND II L.P.
Intangible Assets
Patents
We have not found any records of FIFE POWER registering or being granted any patents
Domain Names
We do not have the domain name information for FIFE POWER
Trademarks
We have not found any records of FIFE POWER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFE POWER. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4010 - Production) as FIFE POWER are:

Outgoings
Business Rates/Property Tax
No properties were found where FIFE POWER is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFIFE POWEREvent Date
Company Number: SC162872 (In Administration) Registered Office: c/o Ernst and Young, G1 Building, 5 George Square, Glasgow G2 1DY Notice of replacement administrator Following an application to the Court of Session under section 13(2) and 13(3) ofthe Insolvency Act 1986, I, Colin Peter Dempster of Ernst & Young LLP, Ten GeorgeStreet, Edinburgh EH2 2DZ, give notice that Thomas Merchant Burton was replaced byFiona Livingstone Taylor of Ernst & Young LLP, G1 Building, 5 George Square, GlasgowG2 1DY, as Joint Administrator of the Company on 18 June 2013. Administrator Name(s): C P Dempster, Joint Administrator 26 June 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIFE POWER any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIFE POWER any grants or awards.
Ownership
    • EL PASO CORP : Ultimate parent company : US
      • Coastal Europe Limited
      • Coastal Europe Ltd
      • Colbourne Insurance Co Ltd
      • Colbourne Insurance Company Limited
      • El Paso Europe Limited
      • El Paso Europe Ltd
      • El Paso Merchant Energy Europe Limited
      • El Paso Merchant Energy Europe Ltd
      • Fife Power
      • Coastal Europe
      • Coastal Europe (England) Coastal Stock Co
      • Coastal Europe (England) Coastal Stock Company
      • Coastal Europe (England) Coastal Stock Co
      • Coastal Europe (England) Coastal Stock Company
      • Coastal Services Petroleum (U.K.) (England)
      • Coastal Services Petroleum (U.K.) (England) Coastal Europe
      • Coastal Services Petroleum (U.K.) (England) Coastal Europe
      • Coastal States Petroleum (U.K.) (England)
      • Coastal States Petroleum (U.K.) (England) Coastal Europe
      • Coastal States Petroleum (U.K.) (England) Coastal Europe 99.
      • Coastal States Petroleum (U.K.) Limited)
      • Coastal States Petroleum (U.K.) Ltd)
      • Coastal States Petroleum (U.K.) Limited) .
      • Coastal States Petroleum (U.K.) Ltd) .
      • Coastal States Tankers (U.K.) (England)
      • Coastal States Tankers (U.K.) (England) Coastal Europe
      • Coastal States Tankers (U.K.) (England) Coastal Europe 99.
      • Coastal States Tankers (U.K.) .
      • Coastal States Tankers (U.K.) Limited
      • Coastal States Tankers (U.K.) Ltd
      • Colbourne Insurance Co
      • Colbourne Insurance Company
      • Colbourne Insurance Co (England) Coastal Europe
      • Colbourne Insurance Company (England) Coastal Europe
      • Colbourne Insurance Co (England) Coastal Europe
      • Colbourne Insurance Company (England) Coastal Europe
      • El Paso Energy Europe
      • El Paso Energy Europe (Scotland) El Paso Energy Operating Services Co
      • El Paso Energy Europe (Scotland) El Paso Energy Operating Services Company
      • El Paso Energy Europe Limited
      • El Paso Energy Europe Ltd
      • El Paso Europe
      • El Paso Europe (Scotland) El Paso Merchant Energy International Co
      • El Paso Europe (Scotland) El Paso Merchant Energy International Company
      • El Paso Europe Trading (Scotland) El Paso Merchant Energy Europe Trading
      • El Paso Merchant Energy Europe
      • El Paso Merchant Energy Europe (UK) El Paso Merchant Energy Europe Holdings I Co
      • El Paso Merchant Energy Europe (UK) El Paso Merchant Energy Europe Holdings I Company
      • El Paso Merchant Energy Europe Trading
      • El Paso Merchant Energy Europe Trading (UK) El Paso Merchant Energy Europe Holdings II
      • El Paso Merchant Energy Europe Trading (UK) El Paso Merchant Energy Europe Holdings II Co
      • El Paso Merchant Energy Europe Trading (UK) El Paso Merchant Energy Europe Holdings II Company
      • El Paso Merchant Energy Petroleum
      • El Paso Merchant Energy Petroleum (Scotland) El Paso Merchant Energy Europe Holdings III
      • El Paso Merchant Energy Petroleum (Scotland) El Paso Merchant Energy Europe Holdings III Co
      • El Paso Merchant Energy Petroleum (Scotland) El Paso Merchant Energy Europe Holdings III Company
      • Enfield Energy Centre
      • Enfield Energy Centre (United Kingdom) Enfield Holdings BV
      • Enfield Operations (UK) (United Kingdom)
      • Enfield Operations (UK) (United Kingdom) Enfield Operations L.L.C.
      • Enfield Operations (UK) (United Kingdom) Enfield Operations LLC
      • Fife Power (Scotland) El Paso Fife I Co
      • Fife Power (Scotland) El Paso Fife I Company
      • Marchwood Energy Ltd (Scotland) El Paso Marchwood Co
      • Marchwood Energy Ltd. (Scotland) El Paso Marchwood Company
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1