FIFE ASSET MANAGERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 06/11/256 November 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 01/11/241 November 2024 | Certificate of change of name |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 17/04/2417 April 2024 | Registered office address changed from 26-26 High Street Dundee DD1 1TA Scotland to 26-28 High Street Dundee DD1 1TA on 2024-04-17 |
| 15/04/2415 April 2024 | Registered office address changed from India Buildings 86 Bell Street Dundee DD1 1HN Scotland to 26-26 High Street Dundee DD1 1TA on 2024-04-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
| 04/05/224 May 2022 | Registered office address changed from 17 Whytecauseway Kirkcaldy Fife KY1 1XF to India Buildings 86 Bell Street Dundee DD1 1HN on 2022-05-04 |
| 04/05/224 May 2022 | Notification of Asset Managers Scotland Limited as a person with significant control on 2022-03-31 |
| 03/05/223 May 2022 | Termination of appointment of Shirley Watt as a secretary on 2022-03-31 |
| 03/05/223 May 2022 | Appointment of Mr Sean Gordon Lewis as a director on 2022-03-31 |
| 03/05/223 May 2022 | Cessation of Andrew Hugh Watt as a person with significant control on 2022-03-31 |
| 03/05/223 May 2022 | Termination of appointment of Andrew Hugh Watt as a director on 2022-03-31 |
| 04/04/224 April 2022 | Registration of charge SC4709520002, created on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-22 with updates |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/11/2117 November 2021 | Satisfaction of charge SC4709520001 in full |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
| 18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/03/163 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/07/151 July 2015 | SECOND FILING WITH MUD 25/02/15 FOR FORM AR01 |
| 02/04/152 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 22/05/1422 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4709520001 |
| 06/03/146 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
| 25/02/1425 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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