Advanced company searchLink opens in new window

FASTENAL EUROPE LTD

Company number SC370971

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)
22 Apr 2015 AP01 Appointment of Jeffery Michael Watts as a director on 1 April 2015
27 Feb 2015 AD01 Registered office address changed from Unit 3 Whittle Place Kingsway Park Kingsway West Dundee DD2 4TD to Unit M&N Glasgow Trade Park Glasgow G69 6GA on 27 February 2015
19 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 275,000
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 Aug 2014 AUD Auditor's resignation
09 Jul 2014 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
09 Jul 2014 TM02 Termination of appointment of Md Secretaries Limited as a secretary
27 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 275,000
26 Feb 2014 CH01 Director's details changed for Andrew Davidson on 10 January 2014
21 Feb 2014 AP01 Appointment of Andrew Davidson as a director
30 Jan 2014 TM01 Termination of appointment of Andrew Taylor as a director
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
11 Apr 2013 TM01 Termination of appointment of David Donuhue as a director
11 Apr 2013 AP01 Appointment of Andrew Taylor as a director
11 Apr 2013 TM01 Termination of appointment of Darryl Dvorak as a director
31 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
20 Jan 2012 AA Full accounts made up to 31 December 2010
20 Jan 2012 CH01 Director's details changed for Darryl Wayne Dvorak on 10 January 2012
19 Jan 2012 CH01 Director's details changed for Darryl Wayne Dvorak on 10 January 2012
17 Jan 2012 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2012
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010