Advanced company searchLink opens in new window

FEARNLEY UK LIMITED

Company number SC187406

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)
06 Sep 2019 CS01 Confirmation statement made on 7 July 2019 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
08 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017
08 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
28 Jun 2017 AD02 Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA
17 May 2017 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
29 Aug 2016 CH01 Director's details changed for Kevin Alan Fearnley on 26 August 2016
26 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
05 May 2016 TM01 Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 CH01 Director's details changed for Raymond Leslie Procter on 11 September 2014
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
05 Jun 2014 CH01 Director's details changed for Mr John Dawson Murray on 8 May 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
07 Jan 2013 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Raymond Leslie Procter on 12 July 2012
16 Jul 2012 CH01 Director's details changed for Raymond Leslie Procter on 12 July 2012