FJORD ADVENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-05-24

View Document

15/01/2515 January 2025 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Micro company accounts made up to 2022-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Charles Hilary Ziar as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Matthew Thomas Rondina as a director on 2023-04-21

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Sven Stewart as a director on 2022-05-13

View Document

05/05/225 May 2022 Appointment of Matthew Thomas Rondina as a director on 2022-03-22

View Document

05/05/225 May 2022 Appointment of Charles Hilary Elliott Ziar as a director on 2022-03-22

View Document

05/05/225 May 2022 Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 7 Duncan Street Edinburgh EH9 1SZ on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Matthew Richard Bailey as a director on 2022-03-22

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 7 DUNCAN STREET EDINBURGH EH9 1SZ SCOTLAND

View Document

08/02/198 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 910

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / SVEN STEWART / 05/09/2018

View Document

05/09/185 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 710

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

04/09/184 September 2018 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

04/09/184 September 2018 COMPANY NAME CHANGED POINTS NORTH CHARTERS LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR MATTHEW RICHARD BAILEY

View Document

04/09/184 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 610

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY KIRSTY MCKERROW

View Document

09/03/159 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED DAVID LOGAN STEWART

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 88 NETHERBY ROAD EDINBURGH EH5 3LS

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARLOW

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3919600001

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/02/1211 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY MCKERROW / 10/02/2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SVEN STEWART / 09/02/2012

View Document

11/02/1211 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM FAILTE MAIN STREET TOBERMORY ISLE OF MULL PA75 6NU

View Document

13/05/1113 May 2011 29/03/11 STATEMENT OF CAPITAL GBP 2

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

04/04/114 April 2011 DIRECTOR APPOINTED SVEN STEWART

View Document

04/04/114 April 2011 DIRECTOR APPOINTED ROBERT BARLOW

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

04/04/114 April 2011 SECRETARY APPOINTED KIRSTY MCKERROW

View Document

04/03/114 March 2011 COMPANY NAME CHANGED LISTER SQUARE (NO.28) LIMITED CERTIFICATE ISSUED ON 04/03/11

View Document

04/03/114 March 2011 CHANGE OF NAME 03/03/2011

View Document

26/01/1126 January 2011 ADOPT ARTICLES 24/01/2011

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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