Advanced company searchLink opens in new window

FIREBIRD RESTAURANT LIMITED

Company number SC369809

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)
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
02 Dec 2016 CH01 Director's details changed for Mr Derrick Sutherland on 2 December 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 May 2014 AD01 Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN on 7 May 2014
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
05 Feb 2013 TM02 Termination of appointment of Whitelaw Wells Ca as a secretary
05 Feb 2013 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 5 February 2013
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
10 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
13 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
16 Dec 2009 AP04 Appointment of Whitelaw Wells Ca as a secretary
16 Dec 2009 AP01 Appointment of Mr Derrick Sutherland as a director
08 Dec 2009 TM01 Termination of appointment of Vikki Steward as a director
08 Dec 2009 NEWINC Incorporation