- Company Overview for FIFE CONTRACT CAR HIRE LIMITED (SC167159)
- Filing history for FIFE CONTRACT CAR HIRE LIMITED (SC167159)
- People for FIFE CONTRACT CAR HIRE LIMITED (SC167159)
- More for FIFE CONTRACT CAR HIRE LIMITED (SC167159)
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) |
---|---|---|---|
16 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
12 Feb 2018 | AP01 | Appointment of Mr Sam Thomas Green as a director on 3 February 2018 | |
29 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AP01 | Appointment of Mrs Carole Meldrum as a director on 31 March 2016 | |
16 May 2016 | TM02 | Termination of appointment of Richard Trotter Steedman as a secretary on 31 March 2016 | |
16 May 2016 | AP01 | Appointment of Miss Hebbah Carole Meldrum as a director on 31 March 2016 | |
16 May 2016 | AP01 | Appointment of Miss Claire Meldrum as a director on 31 March 2016 | |
16 May 2016 | AP01 | Appointment of Miss Nicola Meldrum as a director on 31 March 2016 | |
16 May 2016 | AD01 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 163 Methilhaven Road Methil Leven Fife KY8 3LB on 16 May 2016 | |
14 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AD01 | Registered office address changed from C/O 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 4 August 2015 | |
23 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
25 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders |