Advanced company searchLink opens in new window

FUEL CHANGE LTD

Company number SC668451

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)
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
  • RES13 ‐ Intellectual property rights 22/12/2022
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-23
  • GBP 100