Advanced company searchLink opens in new window

FEARNLEY GROUP INTERNATIONAL LIMITED

Company number SC235705

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)
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 Group of companies' accounts made up to 31 December 2016
28 Aug 2017 CS01 Confirmation statement made on 21 August 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
03 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
05 May 2016 TM01 Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016
09 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
05 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
19 Sep 2014 CH01 Director's details changed for Raymond Leslie Procter on 11 September 2014
12 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
05 Jun 2014 CH01 Director's details changed for Mr John Dawson Murray on 8 May 2014
27 Feb 2014 SH08 Change of share class name or designation
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2014 AA Group of companies' accounts made up to 31 December 2012
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
07 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 21 August 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
31 Dec 2011 AA Group of companies' accounts made up to 31 December 2010