Advanced company searchLink opens in new window

FAZE CAPITAL LTD

Company number SC588651

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
19 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
16 Sep 2024 AD01 Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Faze Capital Ltd, C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 16 September 2024
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
20 Nov 2020 AD01 Registered office address changed from Dundas House Westfield Park Eskbank EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
20 Feb 2019 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Dundas House Westfield Park Eskbank EH22 3FB on 20 February 2019
19 Feb 2019 TM02 Termination of appointment of Burness Paull Llp as a secretary on 19 February 2019
19 Feb 2019 AP03 Appointment of Mr Robert Speirs as a secretary on 19 February 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
06 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 May 2019
10 Jul 2018 PSC01 Notification of Fiona Pearson as a person with significant control on 11 June 2018
10 Jul 2018 PSC04 Change of details for Robert Speirs as a person with significant control on 11 June 2018
10 Jul 2018 PSC01 Notification of Hazel Speirs as a person with significant control on 11 June 2018
21 Jun 2018 SH08 Change of share class name or designation
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 4,677,446.00
21 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association