FIREBIRD RESTAURANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/08/2328 August 2023 Appointment of Mr Harry James Mousley Sutherland as a director on 2023-04-04

View Document

28/08/2328 August 2023 Termination of appointment of Derrick Hamilton Sutherland as a director on 2023-04-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Registration of charge SC3698090001, created on 2023-01-13

View Document

14/12/2214 December 2022 Change of details for Mr Derrick Hamilton Sutherland as a person with significant control on 2016-04-06

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

07/12/227 December 2022 Director's details changed for Mr Derrick Hamilton Sutherland on 2022-12-07

View Document

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

View Document

18/11/2218 November 2022 Change of details for Mr Derrick Hamilton Sutherland as a person with significant control on 2016-04-06

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR DERRICK SUTHERLAND / 07/10/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CESSATION OF ANNIE MOUSLEY AS A PSC

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK SUTHERLAND / 02/12/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS CA

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT SCOTLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR DERRICK SUTHERLAND

View Document

16/12/0916 December 2009 CORPORATE SECRETARY APPOINTED WHITELAW WELLS CA

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

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