- Company Overview for FSX HOLDINGS LIMITED (SC741721)
- Filing history for FSX HOLDINGS LIMITED (SC741721)
- People for FSX HOLDINGS LIMITED (SC741721)
- Charges for FSX HOLDINGS LIMITED (SC741721)
- More for FSX HOLDINGS LIMITED (SC741721)
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) |
---|---|---|---|
22 Oct 2024 | MR01 | Registration of charge SC7417210003, created on 18 October 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
29 May 2024 | PSC04 | Change of details for Claire Margaret Cunningham as a person with significant control on 29 May 2024 | |
29 May 2024 | PSC04 | Change of details for Mr Alaster Patrick Cunningham as a person with significant control on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Margaret Cunningham on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Claire Margaret Cunningham on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Alaster Patrick Cunningham on 29 May 2024 | |
29 May 2024 | AD01 | Registered office address changed from C/O Morton Fraser Llp 5th Floor,Quatermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 29 May 2024 | |
17 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
30 Mar 2023 | PSC01 | Notification of Alaster Patrick Cunningham as a person with significant control on 14 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Miss Claire Margaret Cunningham as a person with significant control on 14 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two Edinburgh EH3 9GL United Kingdom to C/O Morton Fraser Llp 5th Floor,Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 20 March 2023 | |
16 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2023 | MA | Memorandum and Articles of Association | |
15 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
03 Mar 2023 | MR01 | Registration of charge SC7417210002, created on 1 March 2023 | |
28 Feb 2023 | MR01 | Registration of charge SC7417210001, created on 24 February 2023 | |
18 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-18
|