Advanced company searchLink opens in new window

FAIR DINKUM LTD

Company number SC372099

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 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
05 May 2020 DISS40 Compulsory strike-off action has been discontinued
04 May 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
15 Mar 2019 AD01 Registered office address changed from , 9 Upper Craigs, Stirling, Stirlingshire, FK8 2DG to Suite 0194 11 Glebe Street Dumfries DG1 2LQ on 15 March 2019
30 May 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 AP01 Appointment of Mr Jeremy Tucker as a director on 22 May 2018
23 May 2018 PSC07 Cessation of Thomas Joseph Fox as a person with significant control on 22 May 2018
23 May 2018 PSC07 Cessation of Alastair Aitchison as a person with significant control on 22 May 2018
23 May 2018 TM01 Termination of appointment of Thomas Joseph Fox as a director on 22 May 2018
23 May 2018 TM01 Termination of appointment of Alastair Aitchison as a director on 22 May 2018
23 May 2018 AP01 Appointment of Mr Andrew John Gilmour Mitchell as a director on 22 May 2018
07 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
17 Jan 2018 CH01 Director's details changed for Thomas Joseph Fox on 17 January 2018
17 Jan 2018 PSC04 Change of details for Thomas Joseph Fox as a person with significant control on 17 January 2018
10 Jan 2018 CH01 Director's details changed for Thomas Joseph Fox on 10 January 2018
10 Jan 2018 PSC04 Change of details for Thomas Joseph Fox as a person with significant control on 10 January 2018
10 Jan 2018 PSC04 Change of details for Jeremy Tucker as a person with significant control on 10 January 2018
09 Jan 2018 PSC04 Change of details for Thomas Joseph Fox as a person with significant control on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Thomas Joseph Fox on 8 January 2018
22 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 22 December 2017
22 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 22 December 2017