THE FIFTH BUSINESS (SCOTLAND) LIMITED
Company number SC147414
- Company Overview for THE FIFTH BUSINESS (SCOTLAND) LIMITED (SC147414)
- Filing history for THE FIFTH BUSINESS (SCOTLAND) LIMITED (SC147414)
- People for THE FIFTH BUSINESS (SCOTLAND) LIMITED (SC147414)
- Charges for THE FIFTH BUSINESS (SCOTLAND) LIMITED (SC147414)
- Insolvency for THE FIFTH BUSINESS (SCOTLAND) LIMITED (SC147414)
- Registers for THE FIFTH BUSINESS (SCOTLAND) LIMITED (SC147414)
- More for THE FIFTH BUSINESS (SCOTLAND) LIMITED (SC147414)
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 Oct 2019 | TM01 | Termination of appointment of George William Phillips as a director on 30 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Claudio Bertora as a director on 30 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Peter Kenneth Rawlings as a director on 30 September 2019 | |
04 Oct 2019 | PSC02 | Notification of Erm Limited as a person with significant control on 30 September 2019 | |
04 Oct 2019 | PSC07 | Cessation of George William Phillips as a person with significant control on 30 September 2019 | |
04 Oct 2019 | PSC07 | Cessation of Enda Gerard Logan as a person with significant control on 30 September 2019 | |
04 Oct 2019 | PSC07 | Cessation of Joan Ingram as a person with significant control on 30 September 2019 | |
30 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
02 Nov 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Oct 2017 | 466(Scot) | Alterations to floating charge SC1474140002 | |
06 Oct 2017 | MR01 | Registration of charge SC1474140002, created on 2 October 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from 35 Albyn Place Aberdeen AB10 1YN to 9 Queens Road Aberdeen AB15 4YL on 22 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
25 Sep 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
21 Oct 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
09 Jun 2014 | AUD | Auditor's resignation | |
04 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
17 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 |