Advanced company searchLink opens in new window

FAIRBRIDGE IN SCOTLAND

Company number SC119251

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)
26 Jul 2010 AR01 Annual return made up to 23 July 2010 no member list
26 Jul 2010 CH01 Director's details changed for Professor Michael Anthony Gerard Mannion on 23 July 2010
26 Jul 2010 CH01 Director's details changed for Nicola Susan Munro on 23 July 2010
26 Jul 2010 CH01 Director's details changed for Mr Adam Ker Hardie on 23 July 2010
26 Jul 2010 CH01 Director's details changed for Mr James Bellany on 23 July 2010
15 Apr 2010 AD01 Registered office address changed from Norton Park 57 Albion Road Edinburgh EH7 5QY on 15 April 2010
26 Nov 2009 TM01 Termination of appointment of James Stewart as a director
30 Sep 2009 AA Full accounts made up to 31 March 2009
22 Sep 2009 363a Annual return made up to 23/07/09
02 Apr 2009 288b Appointment Terminated Director anthony beevor
30 Mar 2009 288a Director appointed mr adam ker hardie
20 Mar 2009 288a Director appointed professor michael anthony gerard mannion
19 Mar 2009 288b Appointment Terminated Director patrick harrison
03 Nov 2008 363a Annual return made up to 23/07/08
03 Nov 2008 288a Director appointed mr andrew james hamilton purvis
03 Nov 2008 288a Director appointed mr james bellany
11 Aug 2008 AA Full accounts made up to 31 March 2008
01 Jul 2008 MA Memorandum and Articles of Association
01 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 May 2008 288b Appointment Terminated Director nigel haynes
21 Aug 2007 AA Full accounts made up to 31 March 2007
15 Aug 2007 363a Annual return made up to 23/07/07
14 Aug 2007 288a New director appointed
28 Nov 2006 288a New director appointed
01 Nov 2006 288b Director resigned