Advanced company searchLink opens in new window

FEDERATED INDUSTRIES LIMITED

Company number SC142013

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)
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,168
12 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,168
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
10 Jun 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
02 Apr 2009 288b Appointment terminated secretary ledingham chalmers LLP
01 Apr 2009 287 Registered office changed on 01/04/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA
01 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Jan 2009 363a Return made up to 08/01/09; full list of members
21 Jan 2008 363a Return made up to 08/01/08; full list of members
13 Dec 2007 169 £ ic 8334/4168 15/11/07 £ sr 8333@.5=4166
22 Nov 2007 410(Scot) Partic of mort/charge *
21 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2007 288b Director resigned
23 Oct 2007 AA Total exemption full accounts made up to 30 June 2007