- Company Overview for FIFE NURSING HOMES LIMITED (SC079484)
- Filing history for FIFE NURSING HOMES LIMITED (SC079484)
- People for FIFE NURSING HOMES LIMITED (SC079484)
- Charges for FIFE NURSING HOMES LIMITED (SC079484)
- More for FIFE NURSING HOMES LIMITED (SC079484)
| 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) |
|---|---|---|---|
| 07 Oct 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 22 Jul 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Jul 2025 | DS01 | Application to strike the company off the register | |
| 24 Jun 2025 | CH03 | Secretary's details changed for Mrs Abigail Mattison on 5 May 2025 | |
| 05 May 2025 | PSC05 | Change of details for Four Seasons Group Holdings Limited as a person with significant control on 5 May 2025 | |
| 05 May 2025 | PSC05 | Change of details for Mericourt Limited as a person with significant control on 5 May 2025 | |
| 21 Mar 2025 | CH01 | Director's details changed for Mr Allan John Hayward on 24 February 2025 | |
| 20 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
| 24 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 19 Jan 2024 | CH01 | Director's details changed for Mr Allan John Hayward on 6 December 2023 | |
| 21 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
| 18 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 15 Oct 2023 | AD01 | Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 October 2023 | |
| 21 Aug 2023 | RP04PSC02 | Second filing for the notification of Four Seasons Group Holdings Limited as a person with significant control | |
| 03 Jul 2023 | PSC02 | Notification of Glas Trust Corporation Limited as a person with significant control on 15 February 2019 | |
| 22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
| 03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 19 Aug 2022 | MR04 | Satisfaction of charge 37 in full | |
| 04 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
| 31 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
| 13 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
| 29 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
| 06 Jul 2020 | AA | Full accounts made up to 31 December 2018 | |
| 02 Jul 2020 | TM01 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 | |
| 01 Jul 2020 | AP01 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 |