FYFE CHAMBERS (FIRST FLOOR) LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Officers. Officer name: Mrs Rebecca Elizabeth Rigg. Change date: 2023-11-01. 2023-11-07 View Report
Accounts. Accounts type audited abridged. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type audited abridged. 2022-07-13 View Report
Persons with significant control. Notification date: 2021-11-30. Psc name: Scottish Engineering. 2021-12-03 View Report
Persons with significant control. Cessation date: 2021-11-30. Psc name: Bailford Trustees Ltd. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Officers. Termination date: 2020-12-17. Officer name: Alastair Charles Lamond. 2021-02-18 View Report
Accounts. Accounts type small. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type small. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type small. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Officers. Officer name: Bryan John Buchan. Termination date: 2018-03-20. 2018-03-20 View Report
Officers. Appointment date: 2018-03-20. Officer name: Mr Paul Sheerin. 2018-03-20 View Report
Accounts. Accounts type small. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Officers. Termination date: 2017-04-19. Officer name: Edward James Parry Smith. 2017-04-19 View Report
Officers. Officer name: Mrs Rebecca Elizabeth Rigg. Appointment date: 2017-04-19. 2017-04-19 View Report
Officers. Termination date: 2017-04-19. Officer name: Edward James Parry Smith. 2017-04-19 View Report
Officers. Officer name: Mrs Rebecca Elizabeth Rigg. Appointment date: 2017-04-19. 2017-04-19 View Report
Officers. Officer name: Alastair Charles Lamond. Appointment date: 2016-12-22. 2017-01-30 View Report
Officers. Officer name: Paul Anthony Nelson. Termination date: 2016-12-22. 2017-01-17 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type full. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type full. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type full. 2013-01-11 View Report
Officers. Officer name: Mr Bryan John Buchan. 2012-12-19 View Report
Officers. Officer name: Peter Hughes. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Address. Move registers to registered office company. 2011-10-24 View Report
Officers. Officer name: Paul Anthony Nelson. 2011-07-12 View Report
Accounts. Accounts type total exemption full. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Officers. Officer name: Peter Travers Hughes. Change date: 2009-10-30. 2010-10-21 View Report
Address. Change date: 2010-10-21. Old address: 30 Miller Road Ayr Ayrshire KA7 2AY. 2010-10-21 View Report
Accounts. Accounts type total exemption full. 2009-12-30 View Report
Annual return. With made up date full list shareholders. 2009-10-22 View Report
Address. Move registers to sail company. 2009-10-22 View Report
Officers. Change date: 2009-10-21. Officer name: Edward James Parry Smith. 2009-10-22 View Report
Address. Change sail address company. 2009-10-22 View Report