FUNCTIONAL FITNESS ST. ANDREWS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-06-25 with no updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been suspended

View Document

21/09/2221 September 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAM ROWLANDS

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM CAIRNFIELD 14 SCHOOL ROAD BALMULLO ST. ANDREWS FIFE KY16 0BD UNITED KINGDOM

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON WILLIAM CROWE / 05/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCCANN / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MCCANN / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHON WILLIAM CROWE / 05/12/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MCCANN / 10/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCCANN / 10/09/2019

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/06/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON WILLIAM CROWE

View Document

13/07/1713 July 2017 25/06/17 STATEMENT OF CAPITAL GBP 1000

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MCCANN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 48 BROWN STREET DUNDEE DD1 5DT SCOTLAND

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED SAM ROWLANDS

View Document

29/11/1629 November 2016 30/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

16/09/1616 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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