FIREBIRD RESTAURANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/08/2328 August 2023 | Appointment of Mr Harry James Mousley Sutherland as a director on 2023-04-04 |
28/08/2328 August 2023 | Termination of appointment of Derrick Hamilton Sutherland as a director on 2023-04-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Registration of charge SC3698090001, created on 2023-01-13 |
14/12/2214 December 2022 | Change of details for Mr Derrick Hamilton Sutherland as a person with significant control on 2016-04-06 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-08 with updates |
07/12/227 December 2022 | Director's details changed for Mr Derrick Hamilton Sutherland on 2022-12-07 |
07/12/227 December 2022 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to 1321 Argyle Street Glasgow Lanarkshire G3 8TL on 2022-12-07 |
18/11/2218 November 2022 | Change of details for Mr Derrick Hamilton Sutherland as a person with significant control on 2016-04-06 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DERRICK SUTHERLAND / 07/10/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CESSATION OF ANNIE MOUSLEY AS A PSC |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK SUTHERLAND / 02/12/2016 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/12/1422 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O THE KELVIN PARTNERSHIP LTD. 505 GREAT WESTERN ROAD GLASGOW G12 8HN |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS CA |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT SCOTLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/125 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/05/1110 May 2011 | PREVEXT FROM 31/12/2010 TO 31/01/2011 |
13/01/1113 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
08/01/108 January 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 100 |
16/12/0916 December 2009 | DIRECTOR APPOINTED MR DERRICK SUTHERLAND |
16/12/0916 December 2009 | CORPORATE SECRETARY APPOINTED WHITELAW WELLS CA |
08/12/098 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/12/098 December 2009 | APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD |
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