Advanced company searchLink opens in new window

FLETCHER JONES LTD.

Company number SC152505

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)
03 May 2024 SH06 Cancellation of shares. Statement of capital on 27 March 2024
  • GBP 85,495
03 May 2024 SH06 Cancellation of shares. Statement of capital on 27 March 2024
  • GBP 88,245
03 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Feb 2024 TM01 Termination of appointment of Laura Mcnaught as a director on 31 January 2024
02 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
30 Aug 2023 SH03 Purchase of own shares.
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
20 Feb 2023 SH06 Cancellation of shares. Statement of capital on 25 January 2023
  • GBP 92,908
03 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
15 Aug 2022 CH01 Director's details changed for Ms Leah Claire Stewart on 7 August 2022
15 Aug 2022 CH01 Director's details changed for Ms Leah Claire Ronaldson on 29 May 2022
12 Aug 2022 PSC04 Change of details for Mr Richard Alexander Fletcher as a person with significant control on 25 January 2022
11 Aug 2022 PSC04 Change of details for Mr Richard Alexander Fletcher as a person with significant control on 11 August 2022
11 Aug 2022 CH01 Director's details changed for Mr Richard Alexander Fletcher on 11 August 2022
11 Aug 2022 CH01 Director's details changed for Ms Laura Mcnaught on 11 August 2022
22 Jul 2022 SH06 Cancellation of shares. Statement of capital on 22 April 2022
  • GBP 100,908
30 Jun 2022 TM01 Termination of appointment of Hugo Charles Hunt as a director on 30 June 2022
25 May 2022 SH06 Cancellation of shares. Statement of capital on 22 April 2022
  • GBP 108,500
25 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Mar 2022 SH06 Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 108,908
03 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
02 Sep 2021 AD01 Registered office address changed from 12 Castle Terrace Edinburgh Midlothian EH1 2DP to 80 George Street Edinburgh EH2 3BU on 2 September 2021