- Company Overview for FMD FS HOLDINGS LIMITED (SC477972)
- Filing history for FMD FS HOLDINGS LIMITED (SC477972)
- People for FMD FS HOLDINGS LIMITED (SC477972)
- More for FMD FS HOLDINGS LIMITED (SC477972)
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) |
---|---|---|---|
05 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Nov 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 September 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
25 Jun 2014 | AD01 | Registered office address changed from Kcedg Commercial Centre Kcedg Commercial Centre Unit 29, Ladyloan Place Glasgow Lanarkshire G15 8LB Scotland on 25 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Adrian Bell as a director | |
25 Jun 2014 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 25 June 2014 | |
25 Jun 2014 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
25 Jun 2014 | AP01 | Appointment of Mr Fettes Mcdonald as a director | |
19 Jun 2014 | CERTNM |
Company name changed lister square (no. 220) LIMITED\certificate issued on 19/06/14
|
|
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | NEWINC |
Incorporation
|