Advanced company searchLink opens in new window

FIFE TRANSMISSION SERVICE & REPAIRS LTD

Company number SC622586

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)
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Feb 2024 AD01 Registered office address changed from 18 a Sunnyside Edinburgh EH7 5RA Scotland to Yard 4 Camps Industrial Estate Kirknewton Camps Industrial Estate Kirknewton EH27 8DF on 26 February 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
31 Mar 2023 AA Micro company accounts made up to 28 February 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from 10 Barham Road Forties Commercial Campus Rosyth Dunfermline KY11 2XB Scotland to 18 a Sunnyside Edinburgh EH7 5RA on 20 February 2023
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Oct 2021 AA Micro company accounts made up to 28 February 2020
20 Jun 2021 TM01 Termination of appointment of Silvia Aleksieva Georgieva as a director on 8 June 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
24 Jan 2021 AD01 Registered office address changed from 10/9 Western Harbour Terrace Edinburgh EH6 6JN Scotland to 10 Barham Road Forties Commercial Campus Rosyth Dunfermline KY11 2XB on 24 January 2021
09 Nov 2020 AP01 Appointment of Ms Silvia Aleksieva Georgieva as a director on 12 October 2020
08 Oct 2020 CS01 Confirmation statement made on 26 February 2020 with updates
08 Oct 2020 EH02 Elect to keep the directors' residential address register information on the public register
08 Oct 2020 AD01 Registered office address changed from 45 Mcgrigor Road Rosyth Dunfermline KY11 2AE Scotland to 10/9 Western Harbour Terrace Edinburgh EH6 6JN on 8 October 2020
11 Mar 2020 AD01 Registered office address changed from 16 Laxford Road Glenrothes KY6 2EB United Kingdom to 45 Mcgrigor Road Rosyth Dunfermline KY11 2AE on 11 March 2020
27 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted