Company NameFitzsimons Limited
Company StatusActive
Company NumberSC162170
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Alan Lind Garrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(4 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Terrace
Glasgow
G3 6BY
Scotland
Secretary NameMr Alan Lind Garrick
NationalityBritish
StatusCurrent
Appointed08 June 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameMr Greig Hanley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(16 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Kevin Murray
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameDavid Farquhar Blair
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMichael Alan Blight
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2003)
RoleChartered Surveyor
Correspondence AddressWillows Watery Lane
Clifton Hampden
Abingdon
Oxfordshire
OX14 3EJ
Director NameWilliam M Gillespie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2001)
RoleChartered Surveyor
Correspondence Address31 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Director NameMr James Galloway Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 19 June 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrassholm 6 Giles Avenue
Crickdale
Swindon
Wilts
SN6 6HS
Secretary NameWilliam M Gillespie
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2001)
RoleCS
Correspondence Address31 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Director NameMr Dominic Matthew Macconnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.fitzsimons.co.uk

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.7k at £0.01Alan Lind Garrick
80.07%
Ordinary A
415 at £0.01Greig Hanley
19.93%
Ordinary B

Financials

Year2014
Net Worth£506,222
Cash£444,116
Current Liabilities£342,176

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

26 May 2005Delivered on: 7 June 2005
Satisfied on: 12 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1996Delivered on: 17 April 1996
Persons entitled: Wereldhave Property Corporation PLC

Classification: Deed of rent deposit
Secured details: All sums due or to become due.
Particulars: A rent deposit of £4,700 relating to premises at 26 carnaby street, london.
Outstanding
2 February 1996Delivered on: 7 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
6 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 6 April 2023 (1 page)
23 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
14 July 2022Change of share class name or designation (2 pages)
13 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
5 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 33.33
(4 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
31 October 2018Appointment of Mr Kevin Murray as a director on 1 October 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
13 March 2018Director's details changed for Mr Alan Lind Garrick on 9 March 2018 (2 pages)
13 March 2018Secretary's details changed for Mr Alan Lind Garrick on 9 March 2018 (1 page)
24 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 27.78
(8 pages)
11 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 23.82
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 23.82
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 20.82
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 20.82
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 23.82
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 23.82
(3 pages)
21 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20.82
(6 pages)
21 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20.82
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 20.82
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 20.82
(4 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18.52
(6 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18.52
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 18.52
(6 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 18.52
(6 pages)
5 November 2013Termination of appointment of Dominic Macconnell as a director (1 page)
5 November 2013Termination of appointment of Dominic Macconnell as a director (1 page)
9 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 18.52
(4 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 18.52
(4 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
12 September 2013Change of share class name or designation (2 pages)
12 September 2013Change of share class name or designation (2 pages)
7 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 7 March 2013 (1 page)
15 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 April 2012Appointment of Mr Dominic Matthew Macconnell as a director (2 pages)
3 April 2012Appointment of Mr Dominic Matthew Macconnell as a director (2 pages)
23 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
18 January 2012Appointment of Mr Greig Hanley as a director (2 pages)
18 January 2012Appointment of Mr Greig Hanley as a director (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 August 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 29/11/2010
(1 page)
5 August 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 29/11/2010
(1 page)
5 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
14 April 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of James Muir as a director (1 page)
14 April 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of James Muir as a director (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
13 February 2008Return made up to 13/12/07; full list of members (2 pages)
13 February 2008Return made up to 13/12/07; full list of members (2 pages)
5 January 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
5 January 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
26 January 2007Return made up to 13/12/06; full list of members (2 pages)
26 January 2007Return made up to 13/12/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
12 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Dec mort/charge * (2 pages)
12 December 2005Dec mort/charge * (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
9 September 2004Ad 01/07/04--------- £ si [email protected] £ ic 33/33 (2 pages)
9 September 2004Ad 01/07/04--------- £ si [email protected] £ ic 33/33 (2 pages)
16 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 February 2004Return made up to 13/12/03; full list of members (7 pages)
16 February 2004£ sr [email protected] 27/06/03 (2 pages)
16 February 2004£ sr [email protected] 27/06/03 (2 pages)
16 February 2004Return made up to 13/12/03; full list of members (7 pages)
27 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 January 2004£ ic 66/33 27/06/03 £ sr [email protected]=33 (2 pages)
27 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 January 2004£ ic 66/33 27/06/03 £ sr [email protected]=33 (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
26 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
26 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
4 April 2003Return made up to 13/12/02; full list of members (7 pages)
4 April 2003Return made up to 13/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
15 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2001£ ic 100/67 04/06/01 £ sr [email protected]=33 (1 page)
12 October 2001£ ic 100/67 04/06/01 £ sr [email protected]=33 (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned;director resigned (1 page)
17 September 2001Secretary resigned;director resigned (1 page)
9 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 January 2001Return made up to 13/12/00; full list of members (7 pages)
9 January 2001Return made up to 13/12/00; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 31 January 1999 (18 pages)
22 September 1999Full accounts made up to 31 January 1999 (18 pages)
11 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1998Full accounts made up to 31 January 1998 (16 pages)
13 July 1998Full accounts made up to 31 January 1998 (16 pages)
3 February 1998Memorandum and Articles of Association (12 pages)
3 February 1998Memorandum and Articles of Association (12 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1998G122 - redemption of 100000 @ 1P (2 pages)
3 February 1998G122 - redemption of 100000 @ 1P (2 pages)
19 January 1998£ ic 1098/98 23/12/97 £ sr [email protected]=1000 (1 page)
19 January 1998£ ic 1098/98 23/12/97 £ sr [email protected]=1000 (1 page)
7 January 1998Return made up to 13/12/97; no change of members (4 pages)
7 January 1998Return made up to 13/12/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 January 1997 (16 pages)
17 July 1997Full accounts made up to 31 January 1997 (16 pages)
22 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Partic of mort/charge * (5 pages)
17 April 1996Partic of mort/charge * (5 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 February 1996Partic of mort/charge * (6 pages)
7 February 1996Partic of mort/charge * (6 pages)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 February 1996Director resigned (1 page)
6 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 February 1996Director resigned (1 page)
6 February 1996Memorandum and Articles of Association (15 pages)
6 February 1996New director appointed (2 pages)
6 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (1 page)
6 February 1996Ad 02/02/96--------- £ si [email protected]=1098 £ ic 2/1100 (2 pages)
6 February 1996Memorandum and Articles of Association (15 pages)
6 February 1996Secretary resigned (2 pages)
6 February 1996New secretary appointed;new director appointed (2 pages)
6 February 1996Director resigned (1 page)
6 February 1996New secretary appointed;new director appointed (2 pages)
6 February 1996Accounting reference date notified as 31/01 (1 page)
6 February 1996New director appointed (1 page)
6 February 1996Accounting reference date notified as 31/01 (1 page)
6 February 1996Director resigned (1 page)
6 February 1996Ad 02/02/96--------- £ si [email protected]=1098 £ ic 2/1100 (2 pages)
6 February 1996Secretary resigned (2 pages)
1 February 1996Company name changed 954F LIMITED\certificate issued on 01/02/96 (2 pages)
1 February 1996Company name changed 954F LIMITED\certificate issued on 01/02/96 (2 pages)
13 December 1995Incorporation (38 pages)
13 December 1995Incorporation (38 pages)