FAKITCO NO.2 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/05/2530 May 2025 Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to Suite 2.1 Dalziel Building, Second Floor 7 Scott Street Motherwell ML1 1PN on 2025-05-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 AUDITOR'S RESIGNATION

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MR ALASTAIR GERALD LEES MAXWELL

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MR MATTHEW GEORGE COURTNEY

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN NASH

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MR PETER JOHN MASON

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4412960001

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DEREK NASH / 24/09/2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

29/07/1429 July 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MARTYN NASH

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4412960001

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED MM&S (5752) LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information