- Company Overview for FOWLER MCKENZIE LIMITED (SC210585)
- Filing history for FOWLER MCKENZIE LIMITED (SC210585)
- People for FOWLER MCKENZIE LIMITED (SC210585)
- Charges for FOWLER MCKENZIE LIMITED (SC210585)
- Registers for FOWLER MCKENZIE LIMITED (SC210585)
- More for FOWLER MCKENZIE LIMITED (SC210585)
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) |
---|---|---|---|
13 Nov 2024 | AP04 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 12 November 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
08 Oct 2024 | AD02 | Register inspection address has been changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
22 Aug 2022 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
22 Jul 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
23 May 2022 | TM01 | Termination of appointment of Nicholas Rae Cook as a director on 19 May 2022 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from Grove Lodge Mugiemoss Road Bucksburn Aberdeen AB21 9NP Scotland to Calhil House Quarry Road Northfield Aberdeen AB16 5UU on 3 January 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | TM01 | Termination of appointment of Stewart Robert Mckenzie as a director on 17 April 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
30 May 2017 | SH10 | Particulars of variation of rights attached to shares |