Advanced company searchLink opens in new window

FAT FREDDIE'S LIMITED

Company number SC614599

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2023 DS01 Application to strike the company off the register
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 100
13 Mar 2023 PSC04 Change of details for Mr Stuart David Paterson as a person with significant control on 30 November 2022
13 Mar 2023 PSC01 Notification of Anna Lane as a person with significant control on 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 AA Micro company accounts made up to 30 November 2020
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 3 Riverside Balconie Road Evanton IV16 9UG on 16 June 2021
28 May 2021 DISS40 Compulsory strike-off action has been discontinued
27 May 2021 AA Micro company accounts made up to 30 November 2019
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
24 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 PSC01 Notification of Stuart David Paterson as a person with significant control on 11 December 2018
13 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Malcolm James Robert Donald as a director on 11 December 2018
13 Dec 2018 TM01 Termination of appointment of Neil David Forbes as a director on 11 December 2018
13 Dec 2018 AP01 Appointment of Mr Stuart David Paterson as a director on 11 December 2018
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05