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

Fit For Future Ltd

Documents

Total Documents31
Total Pages111

Filing History

5 July 2023Registered 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
5 July 2023Secretary's details changed for Mr Osmond Ramsay on 5 July 2023
5 July 2023Change of details for Mr Scott Ian Donnelly as a person with significant control on 5 July 2023
5 July 2023Director's details changed for Mr Scott Ian Donnelly on 5 July 2023
6 May 2023Confirmation statement made on 6 May 2023 with no updates
28 March 2023Total exemption full accounts made up to 31 March 2022
6 May 2022Confirmation statement made on 6 May 2022 with no updates
30 March 2022Total exemption full accounts made up to 31 March 2021
6 May 2021Confirmation statement made on 6 May 2021 with updates
6 May 2021Appointment of Mr Osmond Ramsay as a secretary on 6 May 2021
29 December 2020Total exemption full accounts made up to 31 March 2020
6 November 2020Appointment of Mr Scott Ian Donnelly as a director on 6 November 2020
6 November 2020Notification of Scott Ian Donnelly as a person with significant control on 6 November 2020
6 November 2020Confirmation statement made on 6 November 2020 with updates
27 October 2020Registered 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 October 2020Change of details for Mrs Nicola Burns Donnelly as a person with significant control on 23 October 2020
23 October 2020Director's details changed for Mrs Nicola Burns Donnelly on 23 October 2020
5 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
23 April 2020Confirmation statement made on 21 April 2020 with no updates
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
21 April 2019Confirmation statement made on 21 April 2019 with updates
16 March 2019Notification of Nicola Burns Donnelly as a person with significant control on 8 March 2019
16 March 2019Appointment of Mrs Nocla Burns Donnelly as a director on 8 March 2019
16 March 2019Confirmation statement made on 16 March 2019 with updates
16 March 2019Director's details changed for Mrs Nocla Burns Donnelly on 16 March 2019
16 March 2019Cessation of Codir Limited as a person with significant control on 8 March 2019
4 March 2019Termination of appointment of Cosec Limited as a secretary on 4 March 2019
4 March 2019Incorporation
Statement of capital on 2019-03-04
  • GBP 1
4 March 2019Termination of appointment of Cosec Limited as a director on 4 March 2019
4 March 2019Termination of appointment of James Stuart Mcmeekin as a director on 4 March 2019
4 March 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 4 March 2019
Sign up now to grow your client base. Plans & Pricing