FIFE JOINERS & PATTERNMAKERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER THOMSON CARSWELL

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/03/1329 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMSON CARSWELL / 03/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 34 CROSSGATE CUPAR KY15 5HH

View Document

29/04/9229 April 1992 RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/08/912 August 1991 FIRST GAZETTE

View Document

14/01/9114 January 1991 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 PARTIC OF MORT/CHARGE 1713

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/889 February 1988 PARTIC OF MORT/CHARGE 1386

View Document

25/01/8825 January 1988 PUC2 17998 X £1 ORD 130188

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

17/08/8717 August 1987 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