Advanced company searchLink opens in new window

FIFE FOOD NETWORK

Company number SC371312

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)
22 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
19 Jul 2017 AP01 Appointment of Mrs Jane Stewart as a director on 30 May 2017
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
30 May 2017 TM01 Termination of appointment of Nikki Storrar as a director on 4 August 2016
06 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Feb 2016 AR01 Annual return made up to 18 January 2016 no member list
29 Feb 2016 CH01 Director's details changed for Mr John Stephen Whitehead on 11 January 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 TM01 Termination of appointment of Amanda Catherine Fawzi as a director on 18 February 2015
10 Mar 2015 AR01 Annual return made up to 18 January 2015 no member list
28 Nov 2014 AD01 Registered office address changed from Unit G1 the Granary Business Centre Cupar Fife KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 November 2014
25 Sep 2014 AP01 Appointment of Mr Thomas Gordon Mitchell as a director on 2 July 2014
25 Sep 2014 AP01 Appointment of Mrs Cameron Laird as a director on 2 July 2014
04 Aug 2014 AP01 Appointment of Mrs Amanda Catherine Fawzi as a director on 2 July 2014
04 Aug 2014 TM01 Termination of appointment of Vivien Jean Collie as a director on 2 July 2014
04 Aug 2014 AP01 Appointment of Mrs Nikki Storrar as a director on 2 July 2014
04 Aug 2014 TM01 Termination of appointment of Barbara Ann Wardlaw as a director on 2 July 2014
04 Aug 2014 TM01 Termination of appointment of Toby Alexander Campbell Anstruther as a director on 2 July 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Apr 2014 AP01 Appointment of Mrs Barbara Ann Wardlaw as a director
24 Feb 2014 AR01 Annual return made up to 18 January 2014 no member list
24 Feb 2014 TM01 Termination of appointment of James Wilson as a director
03 Jan 2014 TM02 Termination of appointment of James Wilson as a secretary