- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |