Advanced company searchLink opens in new window

FATTAL PICCADILLY LIMITED

Company number SC074783

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)
11 Oct 2022 PSC07 Cessation of Minister for Finance as a person with significant control on 11 October 2022
05 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
26 Aug 2022 MR04 Satisfaction of charge SC0747830008 in full
26 Aug 2022 MR04 Satisfaction of charge SC0747830009 in full
26 Aug 2022 MR04 Satisfaction of charge SC0747830010 in full
22 Jul 2022 AA Full accounts made up to 31 December 2021
17 Sep 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 Jul 2021 AD01 Registered office address changed from C/O Edzell Group 1008 Pollokshaws Road Glasgow G41 2HG to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 16 July 2021
13 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 13 September 2020
01 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/10/2020
02 Sep 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 MA Memorandum and Articles of Association
07 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2020 MR01 Registration of charge SC0747830015, created on 25 June 2020
02 Jul 2020 MR01 Registration of charge SC0747830014, created on 25 June 2020
01 Jul 2020 MR01 Registration of charge SC0747830012, created on 25 June 2020
01 Jul 2020 MR01 Registration of charge SC0747830013, created on 25 June 2020
10 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 AP01 Appointment of Mr Matthew Colenso Tanner as a director on 8 April 2020
04 Nov 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
10 Jun 2019 AA Full accounts made up to 31 December 2018
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21