Advanced company searchLink opens in new window

FOWLER MCKENZIE LIMITED

Company number SC210585

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)
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:
  • GBP 0
22 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors authorised to enter service agreement, counted in quorum, approve and execute service agreement 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20,954
30 May 2017 SH10 Particulars of variation of rights attached to shares