Advanced company searchLink opens in new window

FIJAD HOUSING SOLUTIONS LTD.

Company number SC464921

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 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 7 January 2022
07 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Aug 2021 TM01 Termination of appointment of Eni Bankole as a director on 6 August 2021
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
22 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
07 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jul 2017 AD01 Registered office address changed from 12/7 Pitt Street Edinburgh EH6 4BU to 7 Violet Drive Armadale Bathgate EH48 2FN on 16 July 2017
04 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
24 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from 12/7 Pitt Street Edinburgh Midlothian EH6 4BU Scotland to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 242 Bath Street Glasgow G2 4JR to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
12 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
18 Jul 2014 AP01 Appointment of Prof Adebayo Johnson Adeloye as a director on 18 July 2014