Advanced company searchLink opens in new window

FUCHSIA BLUE LIMITED

Company number SC299376

Filter by category

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)
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 30 September 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jan 2021 PSC04 Change of details for Ms Julie Margaret Drybrough as a person with significant control on 5 January 2021
15 Jan 2021 CH01 Director's details changed for Ms Julie Margaret Drybrough on 5 January 2021
15 Jan 2021 AD01 Registered office address changed from 99/4 Viewforth Edinburgh EH10 4LL Scotland to 19 Lauderdale Street Edinburgh EH9 1DF on 15 January 2021
19 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
28 Oct 2019 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 99/4 Viewforth Edinburgh EH10 4LL on 28 October 2019
23 Sep 2019 PSC04 Change of details for Ms Julie Margaret Drybrough as a person with significant control on 15 September 2019
23 Sep 2019 CH01 Director's details changed for Ms Julie Margaret Drybrough on 15 September 2019
23 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 September 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
16 Aug 2016 CH01 Director's details changed for Julie Margaret Drybrough on 12 August 2016
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
04 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1