Advanced company searchLink opens in new window

FITZSIMONS LIMITED

Company number SC162170

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)
08 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Sep 2023 AD01 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023
06 Apr 2023 AD01 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 6 April 2023
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jul 2022 SH08 Change of share class name or designation
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
27 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 33.33
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
31 Oct 2018 AP01 Appointment of Mr Kevin Murray as a director on 1 October 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Mar 2018 CH01 Director's details changed for Mr Alan Lind Garrick on 9 March 2018
13 Mar 2018 CH03 Secretary's details changed for Mr Alan Lind Garrick on 9 March 2018
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 27.78
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association