Advanced company searchLink opens in new window

FIFE RENOVATIONS LTD

Company number SC575285

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 Mar 2024 TM01 Termination of appointment of Sussanah Bain as a director on 25 March 2024
21 Mar 2024 AP01 Appointment of Mrs Sussanah Bain as a director on 21 March 2024
03 Nov 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
16 Aug 2022 CERTNM Company name changed bain and sons joinery LTD\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
06 Nov 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Sep 2018 PSC04 Change of details for Mr Allan Bain as a person with significant control on 20 April 2018
14 Sep 2018 AD01 Registered office address changed from 512 Blair Avenue Glenrothes KY7 4RF Scotland to 1 Fortrose Road Kirkcaldy KY2 6FY on 14 September 2018
08 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
12 Feb 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
05 Jan 2018 CH01 Director's details changed for Mr Alan Bain on 5 January 2018
05 Jan 2018 PSC07 Cessation of Susannah Hill as a person with significant control on 25 November 2017
05 Jan 2018 AD01 Registered office address changed from 512 Blair Avenue Blair Avenue Glenrothes KY7 4RF United Kingdom to 512 Blair Avenue Glenrothes KY7 4RF on 5 January 2018
05 Jan 2018 PSC01 Notification of Allan Bain as a person with significant control on 25 November 2017
12 Dec 2017 TM02 Termination of appointment of Susannah Hill as a secretary on 1 December 2017
12 Dec 2017 TM01 Termination of appointment of Susannah Hill as a director on 1 December 2017