Advanced company searchLink opens in new window

FITZALLAN LIMITED

Company number SC263565

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)
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
26 Apr 2016 CH01 Director's details changed for Neil James Brennan on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Gregor Stewart Johnston on 26 April 2016
26 Apr 2016 TM02 Termination of appointment of Bain Henry Reid as a secretary on 26 April 2016
26 Apr 2016 AP03 Appointment of Mr Neil James Brennan as a secretary on 26 April 2016
18 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 22,800
18 Feb 2016 CH04 Secretary's details changed for Bain Henry Reid on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Neil James Brennan on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Gregor Stewart Johnston on 18 February 2016
12 Jan 2016 TM01 Termination of appointment of Alexander Leith Stuart as a director on 31 December 2015
12 Nov 2015 AA Full accounts made up to 30 June 2015
18 Sep 2015 AUD Auditor's resignation
02 Sep 2015 AUD Auditor's resignation
25 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 22,800
27 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
06 May 2014 AD01 Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL on 6 May 2014
20 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 22,800
21 Oct 2013 AA Full accounts made up to 30 June 2013
26 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
31 Oct 2012 AA Full accounts made up to 30 June 2012
17 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share purchase agreement 29/06/2012
17 Jul 2012 SH06 Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 22,800
17 Jul 2012 SH03 Purchase of own shares.
09 Jul 2012 TM01 Termination of appointment of Richard Wadsworth as a director
24 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders