Advanced company searchLink opens in new window

FIDDES CONSULTANCY LIMITED

Company number SC288401

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)
12 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 4.17(Scot) Notice of final meeting of creditors
12 Jun 2012 AD01 Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Halfway to Heaven Gamrie Parish Church Banff AB45 3ES Scotland on 12 June 2012
09 May 2012 CO4.2(Scot) Court order notice of winding up
09 May 2012 4.2(Scot) Notice of winding up order
11 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Apr 2011 AD01 Registered office address changed from 37 Broad Street Peterhead AB42 1JB on 28 April 2011
10 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for George Fordyce Fiddes on 1 August 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Aug 2009 363a Return made up to 03/08/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Aug 2008 AA Accounts made up to 31 August 2007
04 Aug 2008 363a Return made up to 03/08/08; full list of members
13 Aug 2007 363a Return made up to 03/08/07; full list of members
13 Aug 2007 288b Secretary resigned
27 Feb 2007 AA Total exemption small company accounts made up to 31 August 2006
15 Sep 2006 363s Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
15 Sep 2006 288c Secretary's particulars changed
15 Sep 2006 288c Director's particulars changed
15 Sep 2006 287 Registered office changed on 15/09/06 from: 14 carden place aberdeen AB10 1UR
09 Aug 2005 288a New secretary appointed
09 Aug 2005 288a New director appointed