- Company Overview for FIFE FOOD NETWORK (SC371312)
- Filing history for FIFE FOOD NETWORK (SC371312)
- People for FIFE FOOD NETWORK (SC371312)
- More for FIFE FOOD NETWORK (SC371312)
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 |