FIFTY EIGHT DEGREES NORTH LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

18/09/2418 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/12/1426 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/12/1216 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 36 GRESS ISLE OF LEWIS HS2 0NB SCOTLAND

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 20A COLL ISLE OF LEWIS HS2 0JR

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN PICKERING / 13/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN PICKERING / 13/03/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MACLEOD MURRAY-PICKERING / 20/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN PICKERING / 20/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA MURRAY-PICKERING

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 3 TOLSTACHAOLAIS ISLE OF LEWIS HS2 9DW

View Document

03/09/043 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 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