- Company Overview for FATTAL PICCADILLY LIMITED (SC074783)
- Filing history for FATTAL PICCADILLY LIMITED (SC074783)
- People for FATTAL PICCADILLY LIMITED (SC074783)
- Charges for FATTAL PICCADILLY LIMITED (SC074783)
- More for FATTAL PICCADILLY LIMITED (SC074783)
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
|
|
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
|
|
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
|
|
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
|