Advanced company searchLink opens in new window

FISHER & DONALDSON (DUNDEE)

Company number SC037436

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
03 Jan 2018 TM01 Termination of appointment of James Grant Milne as a director on 28 December 2017
26 Jul 2017 AD01 Registered office address changed from 21 Crossgate Cupar Fife KY15 5HA to Ceres Road Ceres Road Cupar KY15 5JT on 26 July 2017
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Fisher and Donaldson (St Andrews) as a person with significant control on 6 April 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 6,000
06 Jan 2016 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6,000
13 Jul 2015 AD01 Registered office address changed from 21 Cross Gate Cupar Fife KY15 5HA to 21 Crossgate Cupar Fife KY15 5HA on 13 July 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,000
24 Dec 2013 AA Full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
20 Dec 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
23 Dec 2011 AA Full accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for James Grant Milne on 1 October 2009
26 Jan 2010 AA Full accounts made up to 31 March 2009