Advanced company searchLink opens in new window

FYNE INITIATIVES LIMITED

Company number SC280263

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)
25 Feb 2010 CH01 Director's details changed for Donald Owen Williams on 22 February 2010
25 Feb 2010 CH01 Director's details changed for Ms Deirdre Catherine Forsyth on 22 February 2010
25 Feb 2010 CH01 Director's details changed for John Lindsay Bulloch on 22 February 2010
25 Feb 2010 CH01 Director's details changed for Robert Russell Reid on 22 February 2010
25 Feb 2010 CH01 Director's details changed for Tom Mckay on 22 February 2010
25 Feb 2010 CH01 Director's details changed for William Ray Bruce on 22 February 2010
20 Jan 2010 AA Full accounts made up to 31 March 2009
17 Dec 2009 AP01 Appointment of Mr John Pemble as a director
14 Dec 2009 CH01 Director's details changed for Deirdre Catherine Forsyth on 21 August 2009
14 Dec 2009 AP03 Appointment of Mr William Colin Ferguson Renfrew as a secretary
14 Dec 2009 TM02 Termination of appointment of Alan Mcdougall as a secretary
16 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 13
16 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 14
20 Feb 2009 363a Return made up to 18/02/09; full list of members
17 Sep 2008 AA Full accounts made up to 31 March 2008
03 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 12
20 Feb 2008 363a Return made up to 18/02/08; full list of members
04 Dec 2007 419a(Scot) Dec mort/charge *
18 Oct 2007 288a New director appointed
05 Oct 2007 288a New director appointed
19 Sep 2007 AA Full accounts made up to 31 March 2007
18 Sep 2007 288a New director appointed
18 Sep 2007 288b Director resigned
05 May 2007 410(Scot) Partic of mort/charge *
05 May 2007 410(Scot) Partic of mort/charge *