Advanced company searchLink opens in new window

FIFE COTTAGES LTD

Company number SC438852

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
14 Oct 2023 AP01 Appointment of Mr David Stuart Mcdowall as a director on 1 October 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
23 Jul 2018 TM01 Termination of appointment of David Stuart Mcdowall as a director on 19 July 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
10 Sep 2015 AP01 Appointment of Mr David Stuart Mcdowall as a director on 3 September 2015
10 Sep 2015 TM01 Termination of appointment of David Stuart Mcdowall as a director on 3 September 2015
07 Sep 2015 TM01 Termination of appointment of Deborah Jane Maccallum as a director on 3 September 2015
07 Sep 2015 TM01 Termination of appointment of Ian Dugald Maccallum as a director on 3 September 2015
07 Sep 2015 AP01 Appointment of Mrs Andrina Haynes Mcdowall as a director on 3 September 2015
07 Sep 2015 AD01 Registered office address changed from 5 st Leonards Road St Andrews Fife KY16 9DY to Bruckley House . St. Andrews Fife KY16 9YF on 7 September 2015