Advanced company searchLink opens in new window

FASIDE ESTATES LIMITED

Company number SC019680

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)
05 May 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
17 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
07 Mar 2016 AP01 Appointment of Venessa Kate Simms as a director on 11 February 2016
27 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 29,800
01 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 29,800
09 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
13 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 29,800
19 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mark Greenwood on 13 August 2012
13 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
19 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Feb 2012 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
20 Feb 2012 CH01 Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
12 Jan 2012 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
29 Dec 2010 AP01 Appointment of Mark Greenwood as a director
23 Dec 2010 AA Full accounts made up to 30 September 2010
21 Dec 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director