FASTRAX SOLUTIONS (SCOTLAND) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Change of details for Jim Mccrimmond as a person with significant control on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Jim Mccrimmond as a person with significant control on 2025-05-28 |
22/04/2522 April 2025 | Notification of Caroline Mccrimmond as a person with significant control on 2025-04-22 |
10/04/2510 April 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
06/11/246 November 2024 | Micro company accounts made up to 2023-09-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
26/03/2426 March 2024 | Termination of appointment of Caroline Mccrimmond as a secretary on 2024-03-26 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
25/11/2225 November 2022 | Micro company accounts made up to 2021-09-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
15/10/1815 October 2018 | DIRECTOR APPOINTED CAROLINE MCCRIMMOND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
21/02/1821 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/158 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2013 |
09/10/149 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCRIMMOND / 01/04/2014 |
09/10/149 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MCCRIMMOND / 01/04/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM OFFICE 176 NAVY HOUSE ROSYTH BUSINESS PARK ROSYTH, DUNFERMLINE FIFE KY11 2YD SCOTLAND |
09/04/149 April 2014 | Registered office address changed from , Office 176 Navy House, Rosyth Business Park, Rosyth, Dunfermline, Fife, KY11 2YD, Scotland on 2014-04-09 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/10/1310 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCCRIMMOND |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 30 JOHN KNOX GARDENS GLENROTHES FIFE KY7 6FJ SCOTLAND |
22/03/1322 March 2013 | Registered office address changed from , 30 John Knox Gardens, Glenrothes, Fife, KY7 6FJ, Scotland on 2013-03-22 |
10/10/1210 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/09/1115 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
14/09/1014 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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