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)
06 Jan 2004 288b Director resigned
28 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
23 Sep 2003 363a Return made up to 01/09/03; full list of members
04 Sep 2003 287 Registered office changed on 04/09/03 from: c/o royal terrace hotel 18 royal terrace edinburgh EH7 5AQ
07 Jul 2003 AA Full accounts made up to 31 December 2001
14 Feb 2003 288b Director resigned
30 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
18 Oct 2002 288a New director appointed
10 Oct 2002 288a New director appointed
10 Oct 2002 288b Director resigned
11 Sep 2002 363a Return made up to 01/09/02; full list of members
14 Mar 2002 288c Director's particulars changed
28 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2001 288b Director resigned
16 Nov 2001 288b Director resigned
15 Nov 2001 288c Director's particulars changed
15 Nov 2001 288c Director's particulars changed
15 Nov 2001 288c Director's particulars changed
15 Nov 2001 288c Director's particulars changed
15 Nov 2001 353 Location of register of members
03 Nov 2001 287 Registered office changed on 03/11/01 from: c/o hotel manaher forte posthouse glasgow city bothwell street glasgow G2 7EN
29 Oct 2001 363a Return made up to 01/10/01; full list of members
09 Oct 2001 288a New director appointed
09 Oct 2001 288b Secretary resigned
09 Oct 2001 288a New director appointed