Advanced company searchLink opens in new window

FRESH CAR GROUP LTD

Company number SC608642

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)
14 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 136.628
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 129.3605
23 Jul 2021 SH02 Sub-division of shares on 19 July 2021
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share division 19/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2021 PSC04 Change of details for Mr Sam Patrick Brennan as a person with significant control on 22 June 2021
25 Mar 2021 AD01 Registered office address changed from Apartment 67 154 Mcdonald Road Edinburgh Midlothian EH7 4NN Scotland to 29 Stafford Street Edinburgh Midlothian EH3 7BJ on 25 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Sam Patrick Brennan on 1 March 2021
21 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
21 Oct 2020 PSC04 Change of details for Mr Sam Patrick Brennan as a person with significant control on 19 September 2020
21 Oct 2020 CH01 Director's details changed for Mr Sam Patrick Brennan on 28 March 2020
21 Oct 2020 PSC04 Change of details for Mr Sam Patrick Brennan as a person with significant control on 28 March 2020
21 Oct 2020 AD01 Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to Apartment 67 154 Mcdonald Road Edinburgh Midlothian EH7 4NN on 21 October 2020
04 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Jan 2020 AD01 Registered office address changed from 21/6 Viewforth Gardens Edinburgh Edinburgh EH10 4ET Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 8 January 2020
11 Nov 2019 AP01 Appointment of Mr Justin Alexander Watts as a director on 6 November 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 125.00
11 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
09 Oct 2019 PSC04 Change of details for Mr Sam Patrick Brennan as a person with significant control on 7 September 2019
09 Oct 2019 CH01 Director's details changed for Mr Sam Patrick Brennan on 7 September 2019
07 Sep 2019 AD01 Registered office address changed from 23/3 Lasswade Road Liberton Edinburgh EH16 6JB United Kingdom to 21/6 Viewforth Gardens Edinburgh Edinburgh EH10 4ET on 7 September 2019
20 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-20
  • GBP 100