Advanced company searchLink opens in new window

FMR RESEARCH LIMITED

Company number SC141767

Filter by category

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)
29 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with updates
10 Jan 2023 PSC04 Change of details for Mr Simon Haslam as a person with significant control on 3 July 2021
10 Jan 2023 CS01 Confirmation statement made on 17 December 2021 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
23 Jun 2021 AD02 Register inspection address has been changed from 6th Floor 145 st Vincent Street Glasgow G2 5JR to 9 Buccleuch Lane Glasgow G3 6SG
23 Jun 2021 AD03 Register(s) moved to registered inspection location 9 Buccleuch Lane Glasgow G3 6SG
23 Jun 2021 PSC04 Change of details for Mr Simon Haslam as a person with significant control on 6 April 2016
22 Jun 2021 AD01 Registered office address changed from 83 Drymen Road Bearsden Glasgow G61 3RP Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr Simon Haslam as a person with significant control on 31 May 2021
21 Jun 2021 PSC04 Change of details for Mr Simon Haslam as a person with significant control on 31 May 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
31 May 2021 TM01 Termination of appointment of Nicola Jane Bell as a director on 31 May 2021
31 May 2021 TM02 Termination of appointment of Nicola Bell as a secretary on 31 May 2021
31 May 2021 PSC07 Cessation of Nicola Jane Bell as a person with significant control on 31 May 2021
30 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
03 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 AP03 Appointment of Ms Nicola Bell as a secretary on 15 September 2019
16 Sep 2019 TM01 Termination of appointment of Julia Karen Abel as a director on 15 September 2019
16 Sep 2019 TM02 Termination of appointment of Isobel Anne Hanel as a secretary on 15 September 2019
16 Sep 2019 AD01 Registered office address changed from 83 Drymen Road Drymen Road Bearsden Glasgow G61 3RP Scotland to 83 Drymen Road Bearsden Glasgow G61 3RP on 16 September 2019