T & A FYFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/12/2430 December 2024 Registered office address changed from Peacock Cross Hamilton ML3 9AY to First Floor 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 2024-12-30

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Notification of Funeral Partners Limited as a person with significant control on 2021-11-19

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Statement of company's objects

View Document

25/11/2125 November 2021 Appointment of Mr Andrew Hector Fraser as a secretary on 2021-11-19

View Document

24/11/2124 November 2021 Termination of appointment of Donald Robert Blair as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Andrew Hector Fraser as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2021-11-19

View Document

24/11/2124 November 2021 Cessation of Lesley Scott Blair as a person with significant control on 2021-11-19

View Document

24/11/2124 November 2021 Termination of appointment of Lesley Scott Blair as a director on 2021-11-19

View Document

24/11/2124 November 2021 Termination of appointment of Lesley Scott Blair as a secretary on 2021-11-19

View Document

19/11/2119 November 2021 Annual accounts for year ending 19 Nov 2021

View Accounts

22/10/2122 October 2021 Satisfaction of charge 2 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 3 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 5 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAMSON

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR DONALD ROBERT BLAIR

View Document

18/06/1518 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HINSHELWOOD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAMSON / 24/02/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HINSHELWOOD / 21/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BLAIR / 21/06/2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAMSON / 21/06/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/016 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 PARTIC OF MORT/CHARGE *****

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 DEC MORT/CHARGE *****

View Document

13/08/9613 August 1996 PARTIC OF MORT/CHARGE *****

View Document

04/07/964 July 1996 PARTIC OF MORT/CHARGE *****

View Document

08/06/968 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/959 August 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/06/9222 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/07/9118 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ALTER MEM AND ARTS 21/06/90

View Document

25/06/9025 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 Resolutions

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/06/8712 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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