- Company Overview for FUEL CHANGE LTD (SC668451)
- Filing history for FUEL CHANGE LTD (SC668451)
- People for FUEL CHANGE LTD (SC668451)
- More for FUEL CHANGE LTD (SC668451)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
20 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
23 Jun 2023 | TM01 | Termination of appointment of David Oliver Reid as a director on 22 June 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Jan 2023 | AP01 | Appointment of Mr David Allison as a director on 22 December 2022 | |
15 Jan 2023 | AP01 | Appointment of Ms Alison Stewart as a director on 22 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
28 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | AD01 | Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH United Kingdom to Forth Valley College Grangemouth Road Falkirk FK2 9AD on 22 March 2022 | |
08 Mar 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 31 July 2022 | |
10 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
11 Jul 2021 | TM01 | Termination of appointment of Philip Adamson Hannay as a director on 8 July 2021 | |
11 Jul 2021 | AP01 | Appointment of Mr David Oliver Reid as a director on 8 July 2021 | |
03 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jan 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
14 Sep 2020 | PSC02 | Notification of Forth Valley College as a person with significant control on 23 July 2020 | |
13 Sep 2020 | PSC07 | Cessation of Philip Adamson Hannay as a person with significant control on 23 July 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
23 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-23
|