Advanced company searchLink opens in new window

FAWCETT CHRISTIE INTERNATIONAL LIMITED

Company number SC012483

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)
06 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 517,475
15 Apr 2014 AD01 Registered office address changed from 6Th Floor 141 Bothwell Street Glasgow G2 7EQ Scotland on 15 April 2014
26 Mar 2014 AA Full accounts made up to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
28 Sep 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
11 Jul 2012 MISC Section 519
10 Jul 2012 AP01 Appointment of James Alan David Elsey as a director
10 Jul 2012 AP03 Appointment of John Dominic O'reilly as a secretary
09 Jul 2012 AP01 Appointment of Graham Mark Ellinor as a director
09 Jul 2012 AP01 Appointment of Mr John Dominic O'reilly as a director
09 Jul 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
09 Jul 2012 TM02 Termination of appointment of Michael Blenkinsop as a secretary
09 Jul 2012 TM01 Termination of appointment of Michael Blenkinsop as a director
09 Jul 2012 TM01 Termination of appointment of Thomas Hughes as a director
19 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2011
19 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2010
19 Apr 2012 AR01 Annual return made up to 27 July 2009 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 27 July 2008 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 27 July 2007 with full list of shareholders
19 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
04 Oct 2011 AA Full accounts made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012
03 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
03 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4