Advanced company searchLink opens in new window

FAST-AID PRODUCTS LIMITED

Company number SC056473

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)
24 Nov 2015 CH01 Director's details changed for Mark Anderson on 28 October 2015
15 Sep 2015 AA Accounts for a small company made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 Nov 2014 CH01 Director's details changed for Mark Anderson on 10 November 2014
20 Jun 2014 AA Accounts for a small company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
24 Oct 2013 CH01 Director's details changed for Mark Anderson on 1 September 2011
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Eric Robinson on 22 November 2012
12 Nov 2012 CH01 Director's details changed for Eric Robinson on 12 November 2012
01 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
25 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Eric Robinson on 1 August 2011
03 Feb 2012 CH01 Director's details changed for Eric Robinson on 1 August 2011
03 Feb 2012 AD01 Registered office address changed from Unit 48 Imex Business Centre Bilston Glen Industrial Estate Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 3 February 2012
02 Sep 2011 MISC Section 519
19 Aug 2011 TM02 Termination of appointment of David Stubbins as a secretary
19 Aug 2011 TM01 Termination of appointment of Gavin Hill as a director
19 Aug 2011 TM01 Termination of appointment of Richard Steeves as a director
19 Aug 2011 TM01 Termination of appointment of John Watson as a director
19 Aug 2011 AP03 Appointment of Julian Cooke as a secretary
19 Aug 2011 AP01 Appointment of Julian Cooke as a director
19 Aug 2011 AP01 Appointment of Nicholas Cooke as a director