Advanced company searchLink opens in new window

FIFE WOMEN'S AID

Company number SC316350

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)
17 Jan 2018 TM01 Termination of appointment of Eileen Anne Sumpter as a director on 15 November 2017
17 Jan 2018 TM01 Termination of appointment of Jayne Smith as a director on 15 November 2017
17 Jan 2018 TM01 Termination of appointment of Michelle Supple as a director on 10 January 2018
27 Oct 2017 AA Accounts for a small company made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
17 Jan 2017 AAMD Amended full accounts made up to 31 March 2016
30 Nov 2016 AA Full accounts made up to 31 March 2016
30 Nov 2016 AP01 Appointment of Mrs Susanne Peden as a director on 1 June 2016
30 Nov 2016 AP01 Appointment of Mrs Michelle Supple as a director on 1 June 2016
31 Aug 2016 AP01 Appointment of Ms Veronica Anne Sutherland as a director on 1 June 2016
23 Mar 2016 AP01 Appointment of Mrs Karen Anne Bell as a director on 9 March 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 no member list
12 Nov 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 CH01 Director's details changed for Ms Catherine Cameron on 6 August 2015
31 Mar 2015 AR01 Annual return made up to 12 February 2015 no member list
12 Mar 2015 AP01 Appointment of Ms Ruth Isabel Thomson as a director on 19 November 2014
03 Dec 2014 AD01 Registered office address changed from Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL on 3 December 2014
14 Nov 2014 AP01 Appointment of Ms Catherine Cameron as a director on 20 August 2014
07 Oct 2014 TM01 Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014
07 Oct 2014 TM01 Termination of appointment of Ann Oliver as a director on 1 October 2014
24 Sep 2014 AA Full accounts made up to 31 March 2014
29 May 2014 AP01 Appointment of Ms Jeanette Scougall Deacon as a director
22 May 2014 TM01 Termination of appointment of Dianne Williamson as a director
07 Apr 2014 TM01 Termination of appointment of Angela Gribben as a director
19 Feb 2014 AR01 Annual return made up to 12 February 2014 no member list