FIFTY EIGHT DEGREES NORTH LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
18/09/2418 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
26/12/1426 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/12/1216 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 36 GRESS ISLE OF LEWIS HS2 0NB SCOTLAND |
31/12/1131 December 2011 | DISS40 (DISS40(SOAD)) |
30/12/1130 December 2011 | FIRST GAZETTE |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 20A COLL ISLE OF LEWIS HS2 0JR |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN PICKERING / 13/03/2011 |
14/03/1114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN PICKERING / 13/03/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MACLEOD MURRAY-PICKERING / 20/02/2010 |
24/02/1024 February 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN PICKERING / 20/02/2010 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ANNA MURRAY-PICKERING |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/12/057 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/09/043 September 2004 | DIRECTOR RESIGNED |
03/09/043 September 2004 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 3 TOLSTACHAOLAIS ISLE OF LEWIS HS2 9DW |
03/09/043 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/09/043 September 2004 | NEW SECRETARY APPOINTED |
03/09/043 September 2004 | NEW DIRECTOR APPOINTED |
27/11/0327 November 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF |
06/12/016 December 2001 | SECRETARY RESIGNED |
04/12/014 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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