- Company Overview for FIREBIRD RESTAURANT LIMITED (SC369809)
- Filing history for FIREBIRD RESTAURANT LIMITED (SC369809)
- People for FIREBIRD RESTAURANT LIMITED (SC369809)
- Charges for FIREBIRD RESTAURANT LIMITED (SC369809)
- More for FIREBIRD RESTAURANT LIMITED (SC369809)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Aug 2023 | TM01 | Termination of appointment of Derrick Hamilton Sutherland as a director on 4 April 2023 | |
28 Aug 2023 | AP01 | Appointment of Mr Harry James Mousley Sutherland as a director on 4 April 2023 | |
20 Jan 2023 | MR01 | Registration of charge SC3698090001, created on 13 January 2023 | |
14 Dec 2022 | PSC04 | Change of details for Mr Derrick Hamilton Sutherland as a person with significant control on 6 April 2016 | |
13 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
07 Dec 2022 | CH01 | Director's details changed for Mr Derrick Hamilton Sutherland on 7 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to 1321 Argyle Street Glasgow Lanarkshire G3 8TL on 7 December 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr Derrick Hamilton Sutherland as a person with significant control on 6 April 2016 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Derrick Sutherland on 6 April 2016 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr Derrick Sutherland on 8 December 2020 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Derrick Sutherland as a person with significant control on 7 October 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
10 Jan 2019 | PSC07 | Cessation of Annie Mousley as a person with significant control on 8 December 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |