FYNESIDE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from 174 High Street Newburgh Cupar KY14 6DZ Scotland to 5 High Street Falkirk FK1 1PG on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 10 WOODLEA GROVE GLENROTHES KY7 4AE SCOTLAND

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 10 WOODLEA GROVE GLENROTHES FIFE SCOTLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

14/03/1914 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON DAVIDSON / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON DAVIDSON / 28/12/2018

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 29 PRESTON CRESCENT INVERKEITHING FIFE KY11 1DR SCOTLAND

View Document

28/12/1828 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON DAVIDSON / 28/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM 96 TWEEDSMUIR ROAD PERTH PH1 2HG SCOTLAND

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 5 MONART ROAD PERTH PH1 5US

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON DAVIDSON / 30/09/2015

View Document

16/10/1516 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 8 ATHOLL CRESCENT PERTH PH1 5NG

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL DAVIDSON

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON DAVIDSON / 01/07/2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 8 ATHOLL CRESCENT PERTH PH1 5NG SCOTLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 112 MONART ROAD PERTH PH1 5UQ SCOTLAND

View Document

06/02/146 February 2014 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DAVIDSON / 01/06/2013

View Document

17/01/1417 January 2014 FIRST GAZETTE

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/09/1222 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON DAVIDSON / 01/09/2011

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON DAVIDSON / 01/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DAVIDSON / 01/09/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 63 MAIN STREET ABERNETHY PERTHSHIRE PH2 9JB

View Document

01/11/101 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DAVIDSON / 20/10/2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 2/7 KING JAMES VI BUSINESS CENTRE, RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8DG

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DAVIDSON / 18/10/2008

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVIDSON / 18/10/2008

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/0719 September 2007 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