Advanced company searchLink opens in new window

FIELDSPRING MARKETING LTD

Company number SC654986

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 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
01 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
05 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023
26 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
30 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
06 Nov 2020 CH01 Director's details changed for Mr Peter Edward Hicklin on 6 November 2020
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 Oct 2020 PSC04 Change of details for Mr Peter Edward Hicklin as a person with significant control on 23 October 2020
05 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
26 Feb 2020 PSC01 Notification of Peter Edward Hicklin as a person with significant control on 22 February 2020
26 Feb 2020 PSC07 Cessation of Codir Limited as a person with significant control on 21 February 2020
26 Feb 2020 AP01 Appointment of Mr Peter Edward Hicklin as a director on 20 February 2020
19 Feb 2020 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Cosec Limited as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 19 February 2020
19 Feb 2020 TM02 Termination of appointment of Cosec Limited as a secretary on 19 February 2020
19 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-19
  • GBP 1