Advanced company searchLink opens in new window

FIREFLY ENTERPRISES LTD.

Company number SC231044

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)
19 Mar 2024 AA Accounts for a small company made up to 31 December 2022
14 Mar 2024 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
30 Jun 2023 TM01 Termination of appointment of Simon Newton as a director on 15 June 2023
30 Jun 2023 AP01 Appointment of Mr Phil Astell as a director on 15 June 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Feb 2023 AD01 Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 13 February 2023
08 Sep 2022 AD01 Registered office address changed from Firefly Enterprises Ltd 106 Hamilton Road Motherwell ML1 3DG Scotland to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 8 September 2022
02 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with updates
17 Aug 2022 PSC07 Cessation of Daniel Edward Mccaig as a person with significant control on 19 January 2022
31 Jan 2022 MA Memorandum and Articles of Association
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2022 PSC02 Notification of Intec Business Communications Limited as a person with significant control on 19 January 2022
25 Jan 2022 PSC07 Cessation of Derek Lewis as a person with significant control on 19 January 2022
25 Jan 2022 PSC07 Cessation of Martin Cox as a person with significant control on 19 January 2022
25 Jan 2022 AP01 Appointment of Mr Simon Russell Newton as a director on 19 January 2022
25 Jan 2022 AP01 Appointment of Mr Simon Andrew Howitt as a director on 19 January 2022
25 Jan 2022 TM01 Termination of appointment of Derek Lewis as a director on 19 January 2022
25 Jan 2022 TM01 Termination of appointment of Daniel Edward Mccaig as a director on 19 January 2022
25 Jan 2022 TM02 Termination of appointment of Daniel Edward Mccaig as a secretary on 19 January 2022
25 Jan 2022 TM01 Termination of appointment of Martin Cox as a director on 19 January 2022
24 Jan 2022 MR01 Registration of charge SC2310440001, created on 19 January 2022
24 Jan 2022 MR01 Registration of charge SC2310440002, created on 19 January 2022
09 Dec 2021 SH02 Sub-division of shares on 11 November 2021
06 Dec 2021 CH01 Director's details changed for Mr Daniel Edward Mccaig on 31 October 2021