FIT FOR FUTURE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-22

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-05

View Document

05/07/235 July 2023 Secretary's details changed for Mr Osmond Ramsay on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Scott Ian Donnelly on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Scott Ian Donnelly as a person with significant control on 2023-07-05

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT IAN DONNELLY

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR SCOTT IAN DONNELLY

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BURNS DONNELLY / 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA BURNS DONNELLY / 23/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 36 SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

16/03/1916 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BURNS DONNELLY

View Document

16/03/1916 March 2019 CESSATION OF CODIR LIMITED AS A PSC

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED MRS NOCLA BURNS DONNELLY

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOCLA BURNS DONNELLY / 16/03/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

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