Advanced company searchLink opens in new window

FYFE CONTRACTORS LIMITED

Company number SC044401

Filter by category

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)
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 2
01 Dec 2017 CAP-SS Solvency Statement dated 08/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 PSC02 Notification of John Fyfe Limited as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,016
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12,016
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 12,016
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
30 Apr 2013 TM01 Termination of appointment of Angus Macleod as a director
23 Apr 2013 AP01 Appointment of Mr James Atherton-Ham as a director
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr John Ferguson Bowater on 13 November 2009