Advanced company searchLink opens in new window

F & E PROPERTIES LIMITED

Company number SC526562

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)
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from 4 Greenhill Terrace Edinburgh EH10 4BS Scotland to Atlantic Chambers C/O Neil Kilcoyne & Co 3/1, 45 Hope Street Glasgow G2 6AE on 7 February 2023
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Sep 2018 MR01 Registration of charge SC5265620003, created on 6 September 2018
21 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 Jan 2017 MR01 Registration of charge SC5265620002, created on 18 January 2017
11 Jan 2017 MR01 Registration of charge SC5265620001, created on 9 January 2017
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 300
27 May 2016 TM01 Termination of appointment of Stuart William Wilson as a director on 27 May 2016
22 Feb 2016 AP01 Appointment of Mr Stuart William Wilson as a director on 19 February 2016
10 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted