- Company Overview for FIFE MEMORIALS LTD (SC399948)
- Filing history for FIFE MEMORIALS LTD (SC399948)
- People for FIFE MEMORIALS LTD (SC399948)
- More for FIFE MEMORIALS LTD (SC399948)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
28 Apr 2024 | AA | Micro company accounts made up to 5 April 2024 | |
22 Sep 2023 | CH01 | Director's details changed for Tracey Amanda Wood on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from 39 Sir James Black Road Cowdenbeath KY4 9EQ Scotland to Floor 1 Eastfield Produce Unit Navity Farm Ballingry KY5 8LR on 22 September 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
24 May 2023 | AA | Micro company accounts made up to 5 April 2023 | |
08 Aug 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
17 May 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
05 Aug 2019 | AD01 | Registered office address changed from 105 Hilton Road Cowdenbeath Fife KY4 9AW Scotland to 39 Sir James Black Road Cowdenbeath KY4 9EQ on 5 August 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
22 May 2019 | CH03 | Secretary's details changed for Tracey Amanda Wood on 20 May 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Unit 14E Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN Scotland to 105 Hilton Road Cowdenbeath Fife KY4 9AW on 29 April 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
28 May 2018 | PSC04 | Change of details for Mr Edwin Ivan Wood as a person with significant control on 28 May 2018 | |
28 May 2018 | CH01 | Director's details changed for Mr Edwin Ivan Wood on 28 May 2018 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
25 May 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
17 Jun 2016 | AD01 | Registered office address changed from Unit 14a Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN Scotland to Unit 14E Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN on 17 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Moray Way North Dalgety Bay Fife KY11 9NH to Unit 14a Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN on 17 June 2016 |