Company NameFyrish Communications Ltd
DirectorsLindsay Helen Robertson and Kyle Neil Robertson
Company StatusActive
Company NumberSC502611
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lindsay Helen Robertson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence Address2 Stoneycroft Road
South Queensferry
EH30 9HX
Scotland
Secretary NameLindsay Robertson
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Stoneycroft Road
South Queensferry
EH30 9HX
Scotland
Director NameMr Kyle Neil Robertson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Consultant
Country of ResidenceScotland
Correspondence Address2 Stoneycroft Road
South Queensferry
EH30 9HX
Scotland
Director NameMr Kyle Robertson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address109 Provost Milne Grove
South Queensferry
EH30 9PL
Scotland

Location

Registered Address2 Stoneycroft Road
South Queensferry
EH30 9HX
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

28 September 2020Delivered on: 29 September 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 balconie steading, evanton, dingwall, IV16 9XE being the subjects registered in the land register of scotland under title number ROS4724.
Outstanding

Filing History

22 September 2023Change of details for Mr Kyle Neil Robertson as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Change of details for Mrs Lindsay Helen Robertson as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
15 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
13 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
27 July 2022Director's details changed for Mrs Lindsay Helen Robertson on 1 July 2022 (2 pages)
27 July 2022Director's details changed for Mr Kyle Neil Robertson on 1 July 2022 (2 pages)
27 July 2022Change of details for Mrs Lindsay Helen Robertson as a person with significant control on 1 July 2022 (2 pages)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
27 July 2022Change of details for Mr Kyle Neil Robertson as a person with significant control on 1 July 2022 (2 pages)
27 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
29 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
4 June 2021Registered office address changed from 14 Wellhead Close South Queensferry EH30 9WA Scotland to 2 Stoneycroft Road South Queensferry EH30 9HX on 4 June 2021 (1 page)
29 September 2020Registration of charge SC5026110001, created on 28 September 2020 (3 pages)
22 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
22 July 2020Appointment of Mr Kyle Neil Robertson as a director on 22 July 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 May 2018Notification of Kyle Robertson as a person with significant control on 21 March 2018 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 May 2018Change of details for Mrs Lindsay Helen Robertson as a person with significant control on 21 March 2018 (2 pages)
2 October 2017Secretary's details changed for Lindsay Robertson on 1 October 2017 (1 page)
2 October 2017Secretary's details changed for Lindsay Robertson on 1 October 2017 (1 page)
2 October 2017Director's details changed for Mrs Lindsay Robertson on 1 October 2017 (2 pages)
2 October 2017Director's details changed for Mrs Lindsay Robertson on 1 October 2017 (2 pages)
29 August 2017Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages)
28 August 2017Registered office address changed from 109 Provost Milne Grove South Queensferry EH30 9PL Scotland to 14 Wellhead Close South Queensferry EH30 9WA on 28 August 2017 (1 page)
28 August 2017Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages)
28 August 2017Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages)
28 August 2017Registered office address changed from 109 Provost Milne Grove South Queensferry EH30 9PL Scotland to 14 Wellhead Close South Queensferry EH30 9WA on 28 August 2017 (1 page)
14 June 2017Micro company accounts made up to 30 April 2017 (1 page)
14 June 2017Micro company accounts made up to 30 April 2017 (1 page)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 June 2016Micro company accounts made up to 30 April 2016 (1 page)
13 June 2016Micro company accounts made up to 30 April 2016 (1 page)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 May 2015Termination of appointment of Kyle Robertson as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Kyle Robertson as a director on 18 May 2015 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 2
(22 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 2
(22 pages)