THE LAST FYFE LIMITED - ABERDEEN


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-07-11 View Report
Gazette. Gazette notice compulsory. 2023-06-13 View Report
Accounts. Accounts type micro entity. 2023-03-23 View Report
Gazette. Gazette filings brought up to date. 2022-03-26 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Accounts. Accounts type micro entity. 2021-12-17 View Report
Address. Old address: R & a House Woodburn Road Blackburn Aberdeen AB21 0PS. New address: Neo House Riverside Drive Aberdeen AB11 7LH. Change date: 2021-08-17. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type micro entity. 2021-01-08 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2018-10-03 View Report
Persons with significant control. Psc name: Sandie Diack. Notification date: 2016-04-06. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Gazette. Gazette filings brought up to date. 2017-04-22 View Report
Accounts. Accounts type total exemption small. 2017-04-21 View Report
Gazette. Gazette notice compulsory. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type dormant. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Accounts. Accounts type dormant. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Change account reference date company previous shortened. 2012-10-04 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Accounts. Change account reference date company previous shortened. 2012-05-14 View Report
Address. Change date: 2012-03-26. Old address: 58 Queens Road Aberdeen AB15 4YE United Kingdom. 2012-03-26 View Report
Accounts. Change account reference date company current extended. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-04-14 View Report
Officers. Change date: 2009-06-05. Officer name: Ms Sandie Diack. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Address. Old address: 58 Queen's Road Aberdeen Aberdeenshire AB15 4YE. Change date: 2010-12-21. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-04-21 View Report
Officers. Change date: 2009-12-11. Officer name: Ms Sandie Diack. 2009-12-11 View Report
Officers. Description: Director's change of particulars / sandie fyfe / 08/04/2009. 2009-04-21 View Report
Incorporation. Incorporation company. 2008-12-10 View Report