FRINGE BY THE SEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL MIDDLETON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY NIALL MIDDLETON

View Document

03/12/193 December 2019 CESSATION OF NIALL JONATHAN MIDDLETON AS A PSC

View Document

20/11/1920 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RORY DAVID STEEEL / 29/10/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM GLEN ORCHY 15 GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE UNITED KINGDOM

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 7-9 QUALITY STREET NORTH BERWICK EAST LOTHIAN EH39 4HP

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR NIALL JONATHAN MIDDLETON

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MIDDLETON

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY DAVID STEEL

View Document

10/08/1810 August 2018 CESSATION OF JANE CAROLYN THOMSON AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF ERIC STEWART WALES AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF JOHN DE WINTER SHAW AS A PSC

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE THOMSON

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 15 GLEN ORCHY GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC WALES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY JANE THOMSON

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED RORY DAVID STEEEL

View Document

27/03/1827 March 2018 SECRETARY APPOINTED NIALL MIDDLETON

View Document

23/02/1823 February 2018 ARTICLES OF ASSOCIATION

View Document

23/02/1823 February 2018 ALTER ARTICLES 12/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 15/05/16 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 15/05/15 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLYN THOMSON / 15/08/2014

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM CROWHILL FARMHOUSE INNERWICK DUNBAR EAST LOTHIAN EH42 1QT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 15/05/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 15/05/13 NO MEMBER LIST

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 15/05/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 15/05/11 NO MEMBER LIST

View Document

30/07/1030 July 2010 15/05/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE WINTER SHAW / 01/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLYN THOMSON / 01/04/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS JANE CAROLYN THOMSON

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS JANE CAROLYN THOMSON

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

16/12/0916 December 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JAME CAROLYN THOMSON

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ERIC STEWART WALES

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JOHN DE WINTER SHAW

View Document

15/05/0815 May 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