ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fife Carpet Mill Limited

Fife Carpet Mill Limited is an active company incorporated on 7 July 2006 with the registered office located in Lochgelly, Fife. Fife Carpet Mill Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC305166
Private limited company
Scottish Company
Age
19 years
Incorporated 7 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (4 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
5 Derran Drive
Cardenden
Lochgelly
Fife
KY5 0JG
Same address for the past 15 years
Telephone
01592722346
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1975
Director • British • Lives in Scotland • Born in Oct 1971
Director • Estate Agent • British • Lives in Scotland • Born in Oct 1967
Secretary • Secretary • British
RMC Property Holdings (Fife) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RMC Property Holdings (Fife) Ltd
Ross Alexander McEwan and Carol Anne Johnstone are mutual people.
Active
Pauly & Co Limited
Yvonne Peacock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£62.96K
Increased by £9.78K (+18%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£445.85K
Decreased by £5.21K (-1%)
Total Liabilities
-£194.46K
Decreased by £27.61K (-12%)
Net Assets
£251.38K
Increased by £22.4K (+10%)
Debt Ratio (%)
44%
Decreased by 5.62% (-11%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 Jul 2025
Angela Ferguson Lindsay Resigned
7 Months Ago on 4 Apr 2025
Rmc Property Holdings (Fife) Limited (PSC) Appointed
7 Months Ago on 4 Apr 2025
Yvonne Peacock (PSC) Resigned
7 Months Ago on 4 Apr 2025
Yvonne Peacock Resigned
7 Months Ago on 4 Apr 2025
Ms Carol Anne Johnstone Appointed
7 Months Ago on 4 Apr 2025
Mr Ross Alexander Mcewan Appointed
7 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Full Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Get Credit Report
Discover Fife Carpet Mill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 July 2025 with updates
Submitted on 8 Jul 2025
Termination of appointment of Angela Ferguson Lindsay as a secretary on 4 April 2025
Submitted on 7 May 2025
Notification of Rmc Property Holdings (Fife) Limited as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Appointment of Mr Ross Alexander Mcewan as a director on 4 April 2025
Submitted on 6 Apr 2025
Appointment of Ms Carol Anne Johnstone as a director on 4 April 2025
Submitted on 6 Apr 2025
Termination of appointment of Yvonne Peacock as a director on 4 April 2025
Submitted on 6 Apr 2025
Cessation of Yvonne Peacock as a person with significant control on 4 April 2025
Submitted on 6 Apr 2025
Statement of capital following an allotment of shares on 2 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Sep 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year