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)
30 May 2017 SH08 Change of share class name or designation
12 May 2017 AP01 Appointment of Mr Nicholas Rae Cook as a director on 4 May 2017
14 Mar 2017 AD03 Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN
14 Mar 2017 AD02 Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
19 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 01/09/2016
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 part 4 has been replaced by a second filing on 07/11/2016
16 Aug 2016 AP01 Appointment of Mr Stewart Robert Mckenzie as a director on 16 August 2016
22 Jun 2016 AD01 Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Grove Lodge Mugiemoss Road Bucksburn Aberdeen AB21 9NP on 22 June 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 16,954
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 29 January 2015
  • GBP 16,954
27 Apr 2015 SH03 Purchase of own shares.
24 Apr 2015 TM01 Termination of appointment of John Kelly Lloyd as a director on 29 January 2015
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 18,354
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 18,354
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for John Kelly Lloyd on 1 January 2010