Advanced company searchLink opens in new window

FMD FS HOLDINGS LIMITED

Company number SC477972

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)
05 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 750,000
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
  • GBP 750,000
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 750,000
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
  • CONNOT ‐
19 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-18
20 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted