Advanced company searchLink opens in new window

FIRST ENDEAVOUR HOLDINGS LIMITED

Company number SC721583

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)
27 Mar 2024 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from 1 George Square Castle Brae Dunfermline KY11 8QF Scotland to Unit 65 Cavendish Way Southfield Industrial Estate Glenrothes KY6 2SB on 27 March 2024
13 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
18 Dec 2023 TM01 Termination of appointment of Sharon Methven as a director on 14 December 2023
18 Dec 2023 AP01 Appointment of James George Methven as a director on 14 December 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 2
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
20 Jan 2023 CH01 Director's details changed for Mrs Sharon Methven on 21 October 2022
20 Jan 2023 PSC04 Change of details for Mrs Sharon Methven as a person with significant control on 21 October 2022
14 Sep 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
20 Jun 2022 CERTNM Company name changed dunkeld garland LIMITED\certificate issued on 20/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
31 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-31
  • GBP 1