Advanced company searchLink opens in new window

FERENEZE HOLDINGS (KILLOCH) LIMITED

Company number SC050184

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)
23 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
16 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
20 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2022
03 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
16 Mar 2022 AA Unaudited abridged accounts made up to 31 May 2021
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
10 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
09 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
26 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
11 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
11 May 2016 AD01 Registered office address changed from Killoch Farm Neilston Renfrewshire G78 3AE to 2 Killoch Farm Neilston Renfrewshire Glasgow G78 3AE on 11 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
07 Jan 2016 MR04 Satisfaction of charge 2 in full
15 Dec 2015 MR04 Satisfaction of charge 4 in full
02 Oct 2015 TM01 Termination of appointment of Aileen Dunlop Thomson as a director on 14 August 2015
02 Oct 2015 AP03 Appointment of Mrs Helen Victoria Eira Mcvicar as a secretary on 14 August 2015
02 Oct 2015 TM02 Termination of appointment of Aileen Dunlop Thomson as a secretary on 14 August 2015
09 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000