FEDDAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Director's details changed for Mrs Katherine Ann Spurway on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to Whistlebrae Feddal Braco Dunblane FK15 9RA on 2023-04-03

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/12/2220 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

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 4TH FLOOR EXCHANGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANN SPURWAY / 03/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ORR SPURWAY / 03/03/2020

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANN SPURWAY / 10/03/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/12/1629 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM OGILVIE & COMPANY 25 RUTLAND SQUARE EDINBURGH EH1 2BW

View Document

07/04/167 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MACGREGOR THOMSON / 01/01/2013

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 300

View Document

12/12/1212 December 2012 ARTICLES OF ASSOCIATION

View Document

12/12/1212 December 2012 ALTER ARTICLES 06/12/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ORR SPURWAY / 01/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANN SPURWAY / 01/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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