Advanced company searchLink opens in new window

FISHER & DONALDSON (ST. ANDREWS) LIMITED

Company number SC037437

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)
04 Jul 2019 PSC04 Change of details for Mr James Eric Milne as a person with significant control on 27 June 2019
04 Jul 2019 PSC04 Change of details for Mr Alexander Roger Milne as a person with significant control on 27 June 2019
04 Jul 2019 CH01 Director's details changed for Mr James Eric Milne on 27 June 2019
04 Jul 2019 CH01 Director's details changed for Mr Alexander Roger Milne on 27 June 2019
11 Apr 2019 AD01 Registered office address changed from Ceres Road Ceres Road Cupar KY15 5JT Scotland to Fisher and Donaldson Ceres Road Cupar KY15 5JT on 11 April 2019
27 Mar 2019 PSC01 Notification of Alexander Roger Milne as a person with significant control on 31 January 2019
26 Mar 2019 PSC01 Notification of James Eric Milne as a person with significant control on 31 January 2019
19 Mar 2019 PSC07 Cessation of James Grant Milne Family Trust as a person with significant control on 31 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 TM02 Termination of appointment of James Eric Milne as a secretary on 12 December 2018
12 Dec 2018 AP03 Appointment of Mr Ben Milne as a secretary on 12 December 2018
12 Dec 2018 AP01 Appointment of Mr Ben Milne as a director on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of James Grant Milne as a director on 12 December 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with audit requirement of annual accounts and resignation of auditors 17/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 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 James Grant Milne Family Trust as a person with significant control on 6 April 2016
05 Jan 2017 AA Accounts for a small company 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 138,100
06 Jan 2016 AA Accounts for a small company 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 138,100
10 Mar 2015 MR04 Satisfaction of charge 2 in full
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014