Advanced company searchLink opens in new window

FIFE CONTRACT CAR HIRE LIMITED

Company number SC167159

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)
23 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
12 Feb 2018 AP01 Appointment of Mr Sam Thomas Green as a director on 3 February 2018
29 Nov 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
16 May 2016 AP01 Appointment of Mrs Carole Meldrum as a director on 31 March 2016
16 May 2016 TM02 Termination of appointment of Richard Trotter Steedman as a secretary on 31 March 2016
16 May 2016 AP01 Appointment of Miss Hebbah Carole Meldrum as a director on 31 March 2016
16 May 2016 AP01 Appointment of Miss Claire Meldrum as a director on 31 March 2016
16 May 2016 AP01 Appointment of Miss Nicola Meldrum as a director on 31 March 2016
16 May 2016 AD01 Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 163 Methilhaven Road Methil Leven Fife KY8 3LB on 16 May 2016
14 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Aug 2015 AD01 Registered office address changed from C/O 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 4 August 2015
23 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
07 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
25 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
19 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
25 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
18 Aug 2010 AA Total exemption full accounts made up to 31 March 2010