Company NameFIM Executives Limited Partnership
Company StatusActive
Company NumberSL006334
CategoryLimited Partnership
Incorporation Date3 December 2007(16 years, 4 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners7

Location

Registered AddressC/O Brodies Llp
Capital Square
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

8 December 2023Confirmation statement made on 2 December 2023 (2 pages)
29 March 2023Confirmation statement made on 2 December 2022 (2 pages)
14 March 2022Place of business changed from 15 atholl crescent, edinburgh, EH3 8HA. (3 pages)
13 December 2021Confirmation statement made on 2 December 2021 (2 pages)
29 December 2020Cessation of Fim Services Limited as a person with significant control on 18 May 2018 (2 pages)
29 December 2020Confirmation statement made on 2 December 2020 (2 pages)
31 December 2019Confirmation statement made on 2 December 2019 (2 pages)
31 December 2019Cessation of Richard Crosbie Dawson as a person with significant control on 12 December 2018 (2 pages)
31 December 2019Cessation of Fim Services Limited as a person with significant control on 18 May 2018 (2 pages)
7 January 2019Confirmation statement made on 2 December 2018 (2 pages)
31 May 20186 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:FIM services LTD. LIMITED partner appointed:DR wayne robert ian cranstone. More partners available on image. (4 pages)
10 January 2018Confirmation statement made on 2 December 2017 (2 pages)
19 December 2017Notification of Fim Services Limited as a person with significant control on 26 June 2017 (4 pages)
19 December 2017Notification of Fim Windfarms (Sc) General Partner Limited as a person with significant control on 26 June 2017 (4 pages)
9 October 2017Notification of Fim Windfarms (Sc) General Partner Limited as a person with significant control on 26 June 2017 (4 pages)
9 October 2017Notification of Fim Windfarms (Sc) General Partner Limited as a person with significant control on 26 June 2017 (4 pages)
9 October 2017Notification of Richard Crosbie Dawson as a person with significant control on 26 June 2017 (3 pages)
9 October 2017Notification of Fim Services Limited as a person with significant control on 26 June 2017 (4 pages)
9 October 2017Notification of Richard Crosbie Dawson as a person with significant control on 26 June 2017 (3 pages)
9 October 2017Notification of Fim Services Limited as a person with significant control on 26 June 2017 (4 pages)
14 March 2014Increase in contribution. (2 pages)
14 March 2014Increase in contribution. (2 pages)
16 May 2011Increase in contribution. 1 general partner(s) appointed and 2 LIMITED partner(s) appointed. Place of business changed from\johnstone house 52-54 rose street\aberdeen\aberdeenshire\AB10 1UD (2 pages)
16 May 2011Increase in contribution. 1 general partner(s) appointed and 2 LIMITED partner(s) appointed. Place of business changed from\johnstone house 52-54 rose street\aberdeen\aberdeenshire\AB10 1UD (2 pages)
3 December 2007Con£ 0000000 GP01 LP01 (4 pages)
3 December 2007Con£ 0000000 GP01 LP01 (4 pages)