- Company Overview for FIRST ENDEAVOUR HOLDINGS LIMITED (SC721583)
- Filing history for FIRST ENDEAVOUR HOLDINGS LIMITED (SC721583)
- People for FIRST ENDEAVOUR HOLDINGS LIMITED (SC721583)
- More for FIRST ENDEAVOUR HOLDINGS LIMITED (SC721583)
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
|
|
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
|
|
31 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-31
|