Download leads from Nexok and grow your business. Find out more

First Dunfermline

Documents

Total Documents75
Total Pages333

Filing History

3 November 2020Compulsory strike-off action has been discontinued
2 November 2020Confirmation statement made on 15 August 2020 with no updates
27 October 2020First Gazette notice for compulsory strike-off
25 September 2019Confirmation statement made on 15 August 2019 with no updates
6 June 2019Total exemption full accounts made up to 31 August 2018
24 October 2018Total exemption full accounts made up to 31 August 2017
15 October 2018Confirmation statement made on 15 August 2018 with no updates
30 November 2017Termination of appointment of Frances Mary Mackinlay as a director on 30 November 2017
30 November 2017Termination of appointment of Frances Mary Mackinlay as a director on 30 November 2017
30 October 2017Confirmation statement made on 15 August 2017 with no updates
30 October 2017Confirmation statement made on 15 August 2017 with no updates
11 July 2017Total exemption full accounts made up to 31 August 2016
11 July 2017Total exemption full accounts made up to 31 August 2016
28 November 2016Termination of appointment of James Neale Hanvey as a director on 28 November 2016
28 November 2016Termination of appointment of James Neale Hanvey as a director on 28 November 2016
28 November 2016Termination of appointment of James Neale Hanvey as a director on 28 November 2016
28 November 2016Termination of appointment of James Neale Hanvey as a director on 28 November 2016
28 August 2016Confirmation statement made on 15 August 2016 with updates
28 August 2016Confirmation statement made on 15 August 2016 with updates
26 August 2016Appointment of Mrs Frances Mary Mackinlay as a director on 16 August 2016
26 August 2016Appointment of Mrs Frances Mary Mackinlay as a director on 16 August 2016
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
19 February 2016Termination of appointment of Heather Christine Stuart as a director on 19 February 2016
19 February 2016Termination of appointment of Heather Christine Stuart as a director on 19 February 2016
17 February 2016Appointment of Ms Jean Marie Muir as a director on 15 February 2016
17 February 2016Appointment of Ms Jean Marie Muir as a director on 15 February 2016
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
19 November 2015Termination of appointment of William John Fletcher as a director on 19 November 2015
19 November 2015Termination of appointment of William John Fletcher as a director on 19 November 2015
12 November 2015Termination of appointment of Alan Mutter as a director on 10 November 2015
12 November 2015Termination of appointment of Alan Mutter as a director on 10 November 2015
20 October 2015Registered office address changed from 82 High Street Dunfermline KY12 7AT to 1 Douglas Street Dunfermline Fife KY12 7EB on 20 October 2015
20 October 2015Registered office address changed from 82 High Street Dunfermline KY12 7AT to 1 Douglas Street Dunfermline Fife KY12 7EB on 20 October 2015
9 September 2015Name change exemption from using 'limited' or 'cyfyngedig'
9 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
9 September 2015Company name changed first dunfermline LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
9 September 2015Company name changed first dunfermline LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
9 September 2015Memorandum and Articles of Association
9 September 2015Memorandum and Articles of Association
9 September 2015Name change exemption from using 'limited' or 'cyfyngedig'
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-25
  • RES15 ‐ Change company name resolution on 2015-08-25
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-25
9 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 August 2015Annual return made up to 15 August 2015 no member list
21 August 2015Annual return made up to 15 August 2015 no member list
15 May 2015Total exemption small company accounts made up to 31 August 2014
15 May 2015Total exemption small company accounts made up to 31 August 2014
9 September 2014Annual return made up to 15 August 2014 no member list
9 September 2014Annual return made up to 15 August 2014 no member list
5 September 2014Termination of appointment of Joseph Campbellarnott Mcguinness as a director on 21 August 2014
5 September 2014Termination of appointment of Joseph Campbellarnott Mcguinness as a director on 21 August 2014
14 April 2014Appointment of Mr Alan Mutter as a director
14 April 2014Appointment of Mrs Helen Sinclair Law as a director
14 April 2014Appointment of Mrs Helen Sinclair Law as a director
14 April 2014Appointment of Mr Alan Mutter as a director
28 October 2013Appointment of Mr Joseph Campbellarnott Mcguinness as a director
28 October 2013Appointment of Mrs Heather Christine Stuart as a director
28 October 2013Appointment of Mr James Neale Hanvey as a director
28 October 2013Appointment of Mr William John Fletcher as a director
28 October 2013Appointment of Mr James Neale Hanvey as a director
28 October 2013Appointment of Mrs Heather Christine Stuart as a director
28 October 2013Appointment of Mr Joseph Campbellarnott Mcguinness as a director
28 October 2013Appointment of Mr William John Fletcher as a director
15 August 2013Termination of appointment of James Mcmeekin as a director
15 August 2013Termination of appointment of James Mcmeekin as a director
15 August 2013Termination of appointment of Cosec Limited as a secretary
15 August 2013Incorporation
15 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 August 2013
15 August 2013Termination of appointment of Cosec Limited as a secretary
15 August 2013Incorporation
15 August 2013Termination of appointment of Cosec Limited as a director
15 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 August 2013
15 August 2013Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing