Advanced company searchLink opens in new window

FIELDFARE TRAINING LIMITED

Company number SC456578

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)
09 Jun 2017 AP03 Appointment of Ms Helen Howden as a secretary on 9 June 2017
09 Jun 2017 TM01 Termination of appointment of Janet Diana Swadling as a director on 8 June 2017
09 Jun 2017 TM02 Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017
09 Jun 2017 TM02 Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
21 Oct 2015 TM01 Termination of appointment of James Randolph Lindsay as a director on 8 October 2015
21 Oct 2015 AP01 Appointment of Mr Patrick John Machray as a director on 9 October 2015
18 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
23 Dec 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
19 Dec 2013 AP01 Appointment of Lord James Randolph Lindsay as a director
17 Dec 2013 AP01 Appointment of Ms Janet Diana Swadling as a director
17 Dec 2013 AP03 Appointment of Ms Janet Diana Swadling as a secretary
16 Dec 2013 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013
16 Dec 2013 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
16 Dec 2013 TM01 Termination of appointment of Adrian Bell as a director
16 Dec 2013 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
02 Oct 2013 CERTNM Company name changed lister square (no. 179) LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted