FITNUT LIMITED: Filings
Overview
Company Name | FITNUT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC228703 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FITNUT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of James and George Collie Llp as a secretary on Sep 10, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mrs Helen Penelope Mcintosh on Dec 03, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on Dec 03, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on Dec 03, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on Jun 23, 2017 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Stephen James Mcintosh as a director on Jun 23, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Stephen James Mcintosh as a person with significant control on Jun 23, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Georgina Louise Howden as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Helen Penelope Mcintosh on Mar 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen James Mcintosh on Mar 04, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC2287030001, created on Dec 23, 2014 | 8 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Secretary's details changed for James and George Collie on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0