- Company Overview for FRINGE BY THE SEA LIMITED (SC342965)
- Filing history for FRINGE BY THE SEA LIMITED (SC342965)
- People for FRINGE BY THE SEA LIMITED (SC342965)
- More for FRINGE BY THE SEA LIMITED (SC342965)
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) |
---|---|---|---|
10 Aug 2018 | PSC07 | Cessation of John De Winter Shaw as a person with significant control on 12 February 2018 | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of Eric Stewart Wales as a director on 12 February 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Jane Carolyn Thomson as a secretary on 12 February 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Jane Carolyn Thomson as a director on 12 February 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE to 7-9 Quality Street North Berwick East Lothian EH39 4HP on 27 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Rory David Steeel as a director on 12 February 2018 | |
27 Mar 2018 | AP03 | Appointment of Niall Middleton as a secretary on 12 February 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of John De Winter Shaw as a director on 12 February 2018 | |
23 Feb 2018 | MA | Memorandum and Articles of Association | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 May 2016 | AR01 | Annual return made up to 15 May 2016 no member list | |
02 Jul 2015 | AR01 | Annual return made up to 15 May 2015 no member list | |
02 Jul 2015 | CH01 | Director's details changed for Mrs Jane Carolyn Thomson on 15 August 2014 | |
25 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | AD01 | Registered office address changed from Crowhill Farmhouse Innerwick Dunbar East Lothian EH42 1QT to 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE on 14 May 2015 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 May 2014 | AR01 | Annual return made up to 15 May 2014 no member list | |
11 Nov 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 15 May 2013 no member list |