Advanced company searchLink opens in new window

FITE HOLDINGS LIMITED

Company number SC240057

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Feb 2015 TM01 Termination of appointment of David Flint as a director on 30 January 2015
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 21,000
14 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 21,000
16 Aug 2013 MR04 Satisfaction of charge 1 in full
28 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
22 Feb 2012 AA Accounts for a small company made up to 30 September 2011
12 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
27 Jan 2011 AA Accounts for a small company made up to 30 September 2010
19 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
19 Jan 2011 CH04 Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010
15 Jun 2010 AD01 Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010
09 Apr 2010 AA Accounts for a small company made up to 30 September 2009
24 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for David Flint on 2 December 2009
21 Dec 2009 CH01 Director's details changed for Dr Thomas Gilchrist on 2 December 2009
21 Dec 2009 CH01 Director's details changed for Eilidh Gilchrist on 2 December 2009
21 Dec 2009 CH04 Secretary's details changed for Macroberts Corporate Services Limited on 2 December 2009
21 Dec 2009 CH01 Director's details changed for Fiona Christina Gilchrist on 2 December 2009