FIDRA CONSULTING LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-05-23

View Document

02/06/232 June 2023 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Newhouse North Berwick East Lothian EH39 5JB on 2023-06-02

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER HARBAR

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM NEW HOUSE NORTH BERWICK EAST LINTON EAST LOTHIAN EH39 5JB SCOTLAND

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 22/09/2015

View Document

30/06/1530 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 166

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KINLOCH

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR SPENCER JOHN HARBAR

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 28/02/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 15/02/2013

View Document

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KINLOCH

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR JOHN WILSON KINLOCH

View Document

16/06/1016 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 157

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED JOHN WILSON KINLOCH

View Document

15/03/1015 March 2010 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