Advanced company searchLink opens in new window

FKF ACCOUNTING LIMITED

Company number SC395414

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)
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 30
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30
28 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Nov 2012 AD01 Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 30
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 3.00
12 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
12 Oct 2011 AA01 Previous accounting period shortened from 31 March 2012 to 30 June 2011
13 Apr 2011 AP01 Appointment of Angus Mcmaster as a director
13 Apr 2011 AP01 Appointment of Colin James Gray as a director
13 Apr 2011 AP01 Appointment of Jillian Munro as a director
17 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
17 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
17 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2011 NEWINC Incorporation