THE LAST FYFE LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

03/10/183 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDIE DIACK

View Document

01/11/171 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 PREVSHO FROM 31/12/2012 TO 05/04/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM

View Document

13/03/1213 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDIE DIACK / 05/06/2009

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 58 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDIE DIACK / 11/12/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDIE FYFE / 08/04/2009

View Document

10/12/0810 December 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