Advanced company searchLink opens in new window

FQM LTD

Company number SC244717

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)
04 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
20 Oct 2022 SH02 Sub-division of shares on 1 March 2022
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Vision of shares, change of the rights attached to ordinary a, b and c shares 01/03/2022
19 Oct 2022 PSC04 Change of details for Mr Chris Docherty as a person with significant control on 2 March 2022
19 Oct 2022 PSC01 Notification of Angela Douglas Docherty as a person with significant control on 2 March 2022
05 Sep 2022 AA Micro company accounts made up to 30 April 2022
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Angela Douglas on 31 January 2022
10 Sep 2021 AA Micro company accounts made up to 30 April 2021
27 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Feb 2021 CH01 Director's details changed for Angela Douglas on 1 October 2020
27 Feb 2021 CH01 Director's details changed for Mr Chris Docherty on 1 October 2020
27 Feb 2021 PSC04 Change of details for Mr Chris Docherty as a person with significant control on 1 October 2020
27 Feb 2021 AD01 Registered office address changed from The Barn Townfoot Farm Blantyre Ferme Road Uddingston G71 7RR Scotland to 272 Bath Street Glasgow G2 4JR on 27 February 2021
29 Jun 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CH01 Director's details changed for Mr Chris Docherty on 15 April 2020
15 Apr 2020 AP01 Appointment of Angela Douglas as a director on 15 April 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from 47C St. Mary's Court Huntly Street Aberdeen AB10 1th Scotland to The Barn Townfoot Farm Blantyre Ferme Road Uddingston G71 7RR on 20 February 2019
12 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 May 2018 TM01 Termination of appointment of Dean Wiseman as a director on 1 May 2018