Advanced company searchLink opens in new window

FEIS SPE

Company number SC293106

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 Nov 2009 CH01 Director's details changed for Gael Helen Tannock on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mhairi Ann Hall on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Lyn Sandra Donnelly on 30 November 2009
23 Jun 2009 AA Total exemption full accounts made up to 30 November 2008
22 Jan 2009 288c Director's change of particulars / gael tannock / 22/01/2009
30 Dec 2008 288a Director appointed lyn sandra donnelly
05 Dec 2008 363a Annual return made up to 13/11/08
05 Dec 2008 288b Appointment terminated director joe bingham
30 Oct 2008 288a Director appointed kirsten shearon
26 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
09 Sep 2008 288a Director appointed gael helen tannock
09 Sep 2008 288b Appointment terminated director elspeth macgillivray
09 Sep 2008 288b Appointment terminated director elizabeth jack
10 Dec 2007 363a Annual return made up to 13/11/07
13 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
07 Sep 2007 288a New director appointed
07 Sep 2007 288a New director appointed
07 Sep 2007 288a New director appointed
07 Sep 2007 288b Director resigned
07 Sep 2007 288b Director resigned
07 Sep 2007 288b Director resigned
15 Jan 2007 363a Annual return made up to 13/11/06
15 Jan 2007 288c Director's particulars changed
15 Jan 2007 288c Director's particulars changed
15 Jan 2007 288c Director's particulars changed