- Company Overview for FIELDSPRING MARKETING LTD (SC654986)
- Filing history for FIELDSPRING MARKETING LTD (SC654986)
- People for FIELDSPRING MARKETING LTD (SC654986)
- More for FIELDSPRING MARKETING LTD (SC654986)
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 Apr 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024 | |
01 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 May 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Peter Edward Hicklin on 6 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Peter Edward Hicklin as a person with significant control on 23 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
26 Feb 2020 | PSC01 | Notification of Peter Edward Hicklin as a person with significant control on 22 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of Codir Limited as a person with significant control on 21 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr Peter Edward Hicklin as a director on 20 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Cosec Limited as a director on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 19 February 2020 | |
19 Feb 2020 | TM02 | Termination of appointment of Cosec Limited as a secretary on 19 February 2020 | |
19 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-19
|