Advanced company searchLink opens in new window

FIREFINCH SOFTWARE LTD.

Company number SC557226

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
01 Feb 2024 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
22 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
21 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
05 Aug 2021 CH01 Director's details changed for Mr Matthew Thomas Connelly on 26 November 2020
05 Aug 2021 CH01 Director's details changed for Darren Troy on 29 January 2021
23 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
23 Dec 2019 CH01 Director's details changed for Mr Barry Neal Alexander Mchoull on 6 December 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 10,000 ordinary shares of £0.01 be consolidated into 100 issued shares of £1.00 each 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 SH02 Consolidation of shares on 3 July 2019
22 Jul 2019 SH08 Change of share class name or designation
22 Jul 2019 SH08 Change of share class name or designation
22 Jul 2019 SH19 Statement of capital on 22 July 2019
  • GBP 1.00
22 Jul 2019 CAP-SS Solvency Statement dated 03/07/19
22 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2019 AP01 Appointment of Mr Ruaidhri Black Primrose as a director on 8 April 2019
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 July 2018