Advanced company searchLink opens in new window

FAIR DEAL

Company number SC141688

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)
08 Apr 2009 288a Director appointed maureen dolan
13 Mar 2009 288b Appointment terminated director geraldine baird
06 Jan 2009 363a Annual return made up to 11/12/08
10 Sep 2008 AA Full accounts made up to 31 March 2008
20 May 2008 MEM/ARTS Memorandum and Articles of Association
20 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 Apr 2008 288a Director appointed mary christine devine
10 Apr 2008 288b Appointment terminated director marilyn slavin
21 Dec 2007 363a Annual return made up to 11/12/07
13 Sep 2007 AA Full accounts made up to 31 March 2007
03 Apr 2007 288a New director appointed
18 Dec 2006 363s Annual return made up to 11/12/06
11 Sep 2006 AA Full accounts made up to 31 March 2006
16 Jun 2006 288a New director appointed
20 Dec 2005 363s Annual return made up to 11/12/05
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(288) ‐ Director resigned
25 Nov 2005 AA Full accounts made up to 31 March 2005
16 Aug 2005 410(Scot) Partic of mort/charge *
02 Apr 2005 288a New director appointed
02 Apr 2005 288a New director appointed
29 Jan 2005 AA Full accounts made up to 31 March 2004
14 Dec 2004 288a New director appointed
14 Dec 2004 287 Registered office changed on 14/12/04 from: 6 ardencraig street glasgow lanarkshire G45 0ER
14 Dec 2004 363s Annual return made up to 11/12/04
12 Aug 2004 288b Director resigned
24 Mar 2004 CERTNM Company name changed fair deal for 1 in 100\certificate issued on 24/03/04