- Company Overview for FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED (SC195669)
- Filing history for FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED (SC195669)
- People for FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED (SC195669)
- Charges for FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED (SC195669)
- More for FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED (SC195669)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2022 | AA | Total exemption full accounts made up to 19 March 2022 | |
05 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 19 March 2022 | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
22 Oct 2021 | AD01 | Registered office address changed from Royal British House Leonard Street Perth PH2 8HA Scotland to 25 Tay Street Lane Dundee Angus DD1 4EF on 22 October 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
21 Apr 2020 | PSC02 | Notification of Frsl Holdings Limited as a person with significant control on 10 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Elizabeth Jackson as a person with significant control on 10 March 2020 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jun 2018 | MR04 | Satisfaction of charge SC1956690003 in full | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from Balmoral Suite Royal British House Leonard Street Perth Perth & Kinross PH2 8HA to Royal British House Leonard Street Perth PH2 8HA on 5 December 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | PSC04 | Change of details for Mrs Elizabeth Jackson as a person with significant control on 26 June 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |