FIT FOR PURPOSE SCOTLAND

Company Documents

DateDescription
03/04/153 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1427 November 2014 APPLICATION FOR STRIKING-OFF

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 14/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 ADOPT ARTICLES 19/02/2014

View Document

28/02/1428 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED FIT FOR PURPOSE SCOTLAND LIMITED CERTIFICATE ISSUED ON 27/02/14

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 14/04/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 14/04/12 NO MEMBER LIST

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 14/04/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 14/04/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-ROSE INGLIS / 19/06/2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FENNING

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR ANDREW FRANK FENNING

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM REGENT HOUSE CAVALRY PARK PEEBLES EH45 9BU

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MARIE-ROSE LILIAN INGLIS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY APPOINTED NANCY REYNOLDS THOMSON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

14/04/0814 April 2008 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