3 November 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
2 November 2020 | Confirmation statement made on 15 August 2020 with no updates | 3 pages |
---|
27 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 September 2019 | Confirmation statement made on 15 August 2019 with no updates | 3 pages |
---|
6 June 2019 | Total exemption full accounts made up to 31 August 2018 | 13 pages |
---|
24 October 2018 | Total exemption full accounts made up to 31 August 2017 | 11 pages |
---|
15 October 2018 | Confirmation statement made on 15 August 2018 with no updates | 3 pages |
---|
30 November 2017 | Termination of appointment of Frances Mary Mackinlay as a director on 30 November 2017 | 1 page |
---|
30 November 2017 | Termination of appointment of Frances Mary Mackinlay as a director on 30 November 2017 | 1 page |
---|
30 October 2017 | Confirmation statement made on 15 August 2017 with no updates | 3 pages |
---|
30 October 2017 | Confirmation statement made on 15 August 2017 with no updates | 3 pages |
---|
11 July 2017 | Total exemption full accounts made up to 31 August 2016 | 13 pages |
---|
11 July 2017 | Total exemption full accounts made up to 31 August 2016 | 13 pages |
---|
28 November 2016 | Termination of appointment of James Neale Hanvey as a director on 28 November 2016 | 1 page |
---|
28 November 2016 | Termination of appointment of James Neale Hanvey as a director on 28 November 2016 | 1 page |
---|
28 November 2016 | Termination of appointment of James Neale Hanvey as a director on 28 November 2016 | 1 page |
---|
28 November 2016 | Termination of appointment of James Neale Hanvey as a director on 28 November 2016 | 1 page |
---|
28 August 2016 | Confirmation statement made on 15 August 2016 with updates | 4 pages |
---|
28 August 2016 | Confirmation statement made on 15 August 2016 with updates | 4 pages |
---|
26 August 2016 | Appointment of Mrs Frances Mary Mackinlay as a director on 16 August 2016 | 2 pages |
---|
26 August 2016 | Appointment of Mrs Frances Mary Mackinlay as a director on 16 August 2016 | 2 pages |
---|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 | 9 pages |
---|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 | 9 pages |
---|
19 February 2016 | Termination of appointment of Heather Christine Stuart as a director on 19 February 2016 | 1 page |
---|
19 February 2016 | Termination of appointment of Heather Christine Stuart as a director on 19 February 2016 | 1 page |
---|
17 February 2016 | Appointment of Ms Jean Marie Muir as a director on 15 February 2016 | 2 pages |
---|
17 February 2016 | Appointment of Ms Jean Marie Muir as a director on 15 February 2016 | 2 pages |
---|
20 November 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 24 pages |
---|
20 November 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 24 pages |
---|
19 November 2015 | Termination of appointment of William John Fletcher as a director on 19 November 2015 | 1 page |
---|
19 November 2015 | Termination of appointment of William John Fletcher as a director on 19 November 2015 | 1 page |
---|
12 November 2015 | Termination of appointment of Alan Mutter as a director on 10 November 2015 | 1 page |
---|
12 November 2015 | Termination of appointment of Alan Mutter as a director on 10 November 2015 | 1 page |
---|
20 October 2015 | Registered office address changed from 82 High Street Dunfermline KY12 7AT to 1 Douglas Street Dunfermline Fife KY12 7EB on 20 October 2015 | 1 page |
---|
20 October 2015 | Registered office address changed from 82 High Street Dunfermline KY12 7AT to 1 Douglas Street Dunfermline Fife KY12 7EB on 20 October 2015 | 1 page |
---|
9 September 2015 | Name change exemption from using 'limited' or 'cyfyngedig' | 1 page |
---|
9 September 2015 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
- RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
9 September 2015 | Company name changed first dunfermline LIMITED\certificate issued on 09/09/15 - CONNOT ‐ Change of name notice
| 3 pages |
---|
9 September 2015 | Company name changed first dunfermline LIMITED\certificate issued on 09/09/15 - CONNOT ‐ Change of name notice
| 3 pages |
---|
9 September 2015 | Memorandum and Articles of Association | 21 pages |
---|
9 September 2015 | Memorandum and Articles of Association | 21 pages |
---|
9 September 2015 | Name change exemption from using 'limited' or 'cyfyngedig' | 1 page |
---|
9 September 2015 | Resolutions - RES15 ‐ Change company name resolution on 2015-08-25
- RES15 ‐ Change company name resolution on 2015-08-25
| 1 page |
---|
9 September 2015 | Resolutions - RES15 ‐ Change company name resolution on 2015-08-25
| 1 page |
---|
9 September 2015 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
21 August 2015 | Annual return made up to 15 August 2015 no member list | 6 pages |
---|
21 August 2015 | Annual return made up to 15 August 2015 no member list | 6 pages |
---|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 9 pages |
---|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 9 pages |
---|
9 September 2014 | Annual return made up to 15 August 2014 no member list | 4 pages |
---|
9 September 2014 | Annual return made up to 15 August 2014 no member list | 4 pages |
---|
5 September 2014 | Termination of appointment of Joseph Campbellarnott Mcguinness as a director on 21 August 2014 | 1 page |
---|
5 September 2014 | Termination of appointment of Joseph Campbellarnott Mcguinness as a director on 21 August 2014 | 1 page |
---|
14 April 2014 | Appointment of Mr Alan Mutter as a director | 2 pages |
---|
14 April 2014 | Appointment of Mrs Helen Sinclair Law as a director | 2 pages |
---|
14 April 2014 | Appointment of Mrs Helen Sinclair Law as a director | 2 pages |
---|
14 April 2014 | Appointment of Mr Alan Mutter as a director | 2 pages |
---|
28 October 2013 | Appointment of Mr Joseph Campbellarnott Mcguinness as a director | 2 pages |
---|
28 October 2013 | Appointment of Mrs Heather Christine Stuart as a director | 2 pages |
---|
28 October 2013 | Appointment of Mr James Neale Hanvey as a director | 2 pages |
---|
28 October 2013 | Appointment of Mr William John Fletcher as a director | 2 pages |
---|
28 October 2013 | Appointment of Mr James Neale Hanvey as a director | 2 pages |
---|
28 October 2013 | Appointment of Mrs Heather Christine Stuart as a director | 2 pages |
---|
28 October 2013 | Appointment of Mr Joseph Campbellarnott Mcguinness as a director | 2 pages |
---|
28 October 2013 | Appointment of Mr William John Fletcher as a director | 2 pages |
---|
15 August 2013 | Termination of appointment of James Mcmeekin as a director | 1 page |
---|
15 August 2013 | Termination of appointment of James Mcmeekin as a director | 1 page |
---|
15 August 2013 | Termination of appointment of Cosec Limited as a secretary | 1 page |
---|
15 August 2013 | Incorporation | 22 pages |
---|
15 August 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 August 2013 | 1 page |
---|
15 August 2013 | Termination of appointment of Cosec Limited as a secretary | 1 page |
---|
15 August 2013 | Incorporation | 22 pages |
---|
15 August 2013 | Termination of appointment of Cosec Limited as a director | 1 page |
---|
15 August 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 August 2013 | 1 page |
---|
15 August 2013 | Termination of appointment of Cosec Limited as a director | 1 page |
---|