- Company Overview for FISHER & DONALDSON (DUNDEE) (SC037436)
- Filing history for FISHER & DONALDSON (DUNDEE) (SC037436)
- People for FISHER & DONALDSON (DUNDEE) (SC037436)
- More for FISHER & DONALDSON (DUNDEE) (SC037436)
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
|
|
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
|
|
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
|
|
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 |