FOSTERING RELATIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stephen James Christie as a director on 2025-07-16

View Document

14/05/2514 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

14/05/2514 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

04/03/254 March 2025 Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/01/2530 January 2025 Register(s) moved to registered office address East Gateway Beancross Road Grangemouth Falkirk FK3 8WH

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/12/2223 December 2022 Appointment of Alison Bennett as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Chris Duffy as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Ryan David Edwards as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Richard John Cooke as a director on 2022-12-22

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR STEPHEN JAMES CHRISTIE

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID EDWARDS / 07/08/2019

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY HOLT

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR RYAN DAVID EDWARDS

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ISABELLA HUTCHISON

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 1ST FLOOR, EAST GATEWAY BEANCROSS ROAD GRANGEMOUTH FK3 8WH SCOTLAND

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM DALGETY BAY BUSINESS CENTRE SYBRIG HOUSE RIDGE WAY DALGETY BAY FIFE KY11 9JN

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED ISABELLA HUTCHISON

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MS HELEN ELIZABETH LECKY

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTONY HOLT

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 SAIL ADDRESS CREATED

View Document

26/01/1626 January 2016 26/01/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/01/1530 January 2015 26/01/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ANTONY VINCENT HOLT

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR ANTONY VINCENT HOLT

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GARRATT

View Document

17/02/1417 February 2014 26/01/14 NO MEMBER LIST

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MARK GARRATT

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE MACDONALD

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 36 GLEBE PLACE BURNTISLAND KY3 0ES

View Document

07/10/137 October 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

01/10/131 October 2013 ADOPT ARTICLES 26/09/2013

View Document

30/08/1330 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 26/01/13 NO MEMBER LIST

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 26/01/12 NO MEMBER LIST

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON

View Document

10/02/1110 February 2011 26/01/11 NO MEMBER LIST

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MACDONALD / 26/01/2010

View Document

11/03/1011 March 2010 26/01/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 26/01/2010

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 PARTIC OF MORT/CHARGE *****

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 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