Advanced company searchLink opens in new window

FIFE NURSING HOMES LIMITED

Company number SC079484

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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