FATTAL PICCADILLY LIMITED

SC074783
1 MORRISON STREET LINK EDINBURGH SCOTLAND EH3 8DN

Documents

Documents
Date Category Description Pages
13 Nov 2024 officers Appointment of secretary (Mr Emmet Bergin) 2 Buy now
30 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2024 accounts Annual Accounts 26 Buy now
26 Jun 2024 officers Termination of appointment of secretary (Michelle Mullins) 1 Buy now
27 Oct 2023 accounts Annual Accounts 35 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2023 mortgage Registration of a charge 23 Buy now
18 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2023 officers Appointment of director (Mr Ronen Nissenbaum) 2 Buy now
18 Jan 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Matthew Colenso Tanner) 1 Buy now
05 Jan 2023 officers Termination of appointment of director (Dominic Lucas Seyrling) 1 Buy now
05 Jan 2023 officers Termination of appointment of secretary (Intertrust (Uk) Limited) 1 Buy now
05 Jan 2023 officers Appointment of secretary (Michelle Mullins) 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Guy Julian Pasley-Tyler) 1 Buy now
05 Jan 2023 officers Appointment of director (Mr Darren Guy) 2 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 mortgage Registration of a charge 20 Buy now
22 Dec 2022 mortgage Registration of a charge 46 Buy now
21 Dec 2022 mortgage Registration of a charge 46 Buy now
21 Dec 2022 mortgage Registration of a charge 23 Buy now
21 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
26 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
26 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2022 accounts Annual Accounts 37 Buy now
17 Sep 2021 accounts Annual Accounts 36 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2020 accounts Annual Accounts 32 Buy now
07 Aug 2020 incorporation Memorandum Articles 25 Buy now
07 Aug 2020 resolution Resolution 2 Buy now
02 Jul 2020 mortgage Registration of a charge 32 Buy now
02 Jul 2020 mortgage Registration of a charge 31 Buy now
01 Jul 2020 mortgage Registration of a charge 54 Buy now
01 Jul 2020 mortgage Registration of a charge 17 Buy now
10 Jun 2020 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
19 May 2020 incorporation Memorandum Articles 20 Buy now
19 May 2020 resolution Resolution 1 Buy now
28 Apr 2020 officers Appointment of director (Mr Matthew Colenso Tanner) 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 27 Buy now
07 Jan 2019 resolution Resolution 3 Buy now
07 Jan 2019 officers Appointment of director (Guy Julian Pasley-Tyler) 2 Buy now
07 Jan 2019 officers Appointment of director (Mr Dominic Lucas Seyrling) 2 Buy now
07 Jan 2019 officers Termination of appointment of director (Brian Gregory Macnamara) 1 Buy now
07 Jan 2019 officers Termination of appointment of director (Jeffrey Stanley Clark) 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 27 Buy now
28 Mar 2018 officers Appointment of director (Brian Gregory Macnamara) 3 Buy now
28 Mar 2018 officers Termination of appointment of director (Janamon Le Coryelle Johnson) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (Gregory Jon Larson) 2 Buy now
28 Feb 2018 officers Appointment of director (Janamon Le Coryelle Johnson) 3 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 26 Buy now
27 Jan 2017 officers Change of particulars for director (Mr Gregory Jon Larson) 2 Buy now
27 Jan 2017 officers Change of particulars for director (Jeffrey Stanley Clark) 2 Buy now
27 Jan 2017 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
05 Dec 2016 mortgage Registration of a charge 28 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 accounts Annual Accounts 23 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 6 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 5 Buy now
19 Nov 2015 mortgage Registration of a charge 41 Buy now
19 Nov 2015 mortgage Registration of a charge 11 Buy now
19 Nov 2015 mortgage Registration of a charge 12 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
27 May 2015 accounts Annual Accounts 20 Buy now
29 Sep 2014 annual-return Annual Return 6 Buy now
08 Jul 2014 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
08 Jul 2014 officers Termination of appointment of secretary (Intertrust Holdings (Uk) Limited) 1 Buy now
10 Jun 2014 accounts Annual Accounts 20 Buy now
14 May 2014 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
11 Oct 2013 annual-return Annual Return 6 Buy now
22 Jul 2013 officers Appointment of director (Mr Gregory Jon Larson) 2 Buy now
22 Jul 2013 officers Termination of appointment of director (Larry Harvey) 1 Buy now
24 Jun 2013 accounts Annual Accounts 19 Buy now
23 Nov 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 5 37 Buy now
23 Nov 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 4 5 Buy now
23 Nov 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
20 Nov 2012 mortgage Duplicate mortgage certificatecharge no:7 8 Buy now
01 Nov 2012 mortgage Particulars of a mortgage or charge / charge no: 7 8 Buy now
30 Oct 2012 mortgage Particulars of a mortgage or charge / charge no: 6 13 Buy now
01 Oct 2012 annual-return Annual Return 6 Buy now
07 Sep 2012 accounts Annual Accounts 18 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 18 Buy now
20 Oct 2010 annual-return Annual Return 6 Buy now
24 Sep 2010 auditors Auditors Resignation Company 4 Buy now