FISHER & DONALDSON (ST. ANDREWS) LIMITED
Company number SC037437
- Company Overview for FISHER & DONALDSON (ST. ANDREWS) LIMITED (SC037437)
- Filing history for FISHER & DONALDSON (ST. ANDREWS) LIMITED (SC037437)
- People for FISHER & DONALDSON (ST. ANDREWS) LIMITED (SC037437)
- Charges for FISHER & DONALDSON (ST. ANDREWS) LIMITED (SC037437)
- More for FISHER & DONALDSON (ST. ANDREWS) LIMITED (SC037437)
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
|
|
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
|
|
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
|
|
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 |