EDEN FYFE ACCOUNTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Appointment of Mr Damian Bray as a secretary on 2023-10-17

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ELEANOR BRAY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN FYFE LIMITED

View Document

02/10/192 October 2019 CESSATION OF JOHN CONVY AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CONVY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CONVY

View Document

02/10/192 October 2019 CESSATION OF CHRISTINE ANNE CONVY AS A PSC

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3275190003

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3275190002

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MHAIRI CALLANDER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED FIFE ACCOUNTS LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3275190002

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM UNIT H5 NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR JOHN CONVY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS LISA ELEANOR BRAY

View Document

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACINNES

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MRS MHAIRI CALLANDER

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE MACINNES

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR LISA BRAY

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED CHRISTINE ANNE CONVY

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED LISA BRAY

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 83A WOODSIDE WAY GLENROTHES FIFE KY7 5DW

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR AGNES HUGHES

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 9 GREENMANTLE PLACE GLENROTHES KY6 3QQ

View Document

10/07/0710 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company