Advanced company searchLink opens in new window

FUREAI LTD

Company number SC552323

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)
20 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
22 Nov 2024 TM01 Termination of appointment of Gordon Douglas Ross as a director on 7 November 2024
22 Nov 2024 TM01 Termination of appointment of Douglas Stewart Mundie as a director on 8 November 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 16 Windlaw Road Glasgow G76 9DN on 30 April 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
16 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 53.35
03 Feb 2020 PSC07 Cessation of Gordon Douglas Ross as a person with significant control on 16 March 2017
03 Feb 2020 RP04PSC04 Second filing to change the details of Mr Simon Nicholas Parsons as a person with significant control
29 Jan 2020 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 29 January 2020
29 Jan 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from 16 Windlaw Road, Carmunnock Clarkston Glasgow G76 9DN United Kingdom to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Douglas Stewart Mundie as a director on 27 January 2020
22 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates