FYNE INITIATIVES LIMITED

SC280263
81 VICTORIA STREET ROTHESAY ISLE OF BUTE PA20 0AP

Documents

Documents
Date Category Description Pages
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2024 accounts Annual Accounts 23 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 21 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 officers Appointment of director (Mr James Stewart Mcmillan) 2 Buy now
23 Sep 2022 accounts Annual Accounts 22 Buy now
06 Apr 2022 officers Appointment of secretary (Miss Iona Macphail) 2 Buy now
06 Apr 2022 officers Termination of appointment of secretary (William Colin Ferguson Renfrew) 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2021 officers Termination of appointment of director (David Wilkinson) 1 Buy now
24 Sep 2021 accounts Annual Accounts 22 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 officers Termination of appointment of director (Jennifer Mary Meade) 1 Buy now
26 Oct 2020 accounts Annual Accounts 21 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 resolution Resolution 15 Buy now
10 Oct 2019 officers Termination of appointment of director (Tom Mckay) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Peter Kerr Lingard) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (David Mitchell Anderson) 1 Buy now
20 Sep 2019 accounts Annual Accounts 21 Buy now
23 May 2019 officers Change of particulars for director (Ms Jenny Meade) 2 Buy now
23 May 2019 officers Termination of appointment of director (Donald Owen Williams) 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 officers Appointment of director (Mr David John Herriot) 2 Buy now
18 Sep 2018 accounts Annual Accounts 21 Buy now
14 Sep 2018 officers Termination of appointment of director (Deirdre Catherine Forsyth) 1 Buy now
16 Jul 2018 officers Termination of appointment of director (Hamish Kirk) 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 officers Appointment of director (Ms Jenny Meade) 2 Buy now
27 Sep 2017 accounts Annual Accounts 20 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 20 Buy now
14 Sep 2016 officers Termination of appointment of director (Alexander George Thompson Mack) 1 Buy now
08 Sep 2016 officers Termination of appointment of director (John Dunn) 1 Buy now
03 Mar 2016 annual-return Annual Return 8 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Donald Owen Williamson) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr David Wilkinson) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr Donald Owen Williamson) 2 Buy now
27 Nov 2015 officers Change of particulars for director (Mr Alexander George Thompson Mack) 2 Buy now
16 Sep 2015 accounts Annual Accounts 16 Buy now
23 Feb 2015 annual-return Annual Return 7 Buy now
24 Nov 2014 officers Appointment of director (Mr David Anderson) 2 Buy now
16 Sep 2014 accounts Annual Accounts 16 Buy now
24 Feb 2014 annual-return Annual Return 7 Buy now
28 Oct 2013 officers Appointment of director (Mr Alexander George Thompson Mack) 2 Buy now
04 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2013 accounts Annual Accounts 16 Buy now
18 Feb 2013 annual-return Annual Return 6 Buy now
18 Feb 2013 officers Appointment of director (Mr Anthony Clifford Harrison) 2 Buy now
23 Oct 2012 officers Termination of appointment of director (John Pemble) 1 Buy now
23 Oct 2012 officers Termination of appointment of director (William Bruce) 1 Buy now
26 Sep 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
19 Sep 2012 accounts Annual Accounts 16 Buy now
16 Apr 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 13 3 Buy now
13 Apr 2012 mortgage Particulars of a mortgage or charge / charge no: 18 6 Buy now
21 Feb 2012 annual-return Annual Return 7 Buy now
05 Jan 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 6 4 Buy now
03 Nov 2011 officers Appointment of director (Mr Hamish Kirk) 2 Buy now
02 Nov 2011 officers Appointment of director (Mr John Dunn) 2 Buy now
02 Nov 2011 officers Appointment of director (Mr Peter Kerr Lingard) 2 Buy now
25 Oct 2011 officers Termination of appointment of director (John Bulloch) 1 Buy now
25 Oct 2011 officers Termination of appointment of director (Donald Williams) 1 Buy now
15 Sep 2011 accounts Annual Accounts 18 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 17 5 Buy now
04 May 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 7 3 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge / charge no: 16 5 Buy now
09 Apr 2011 mortgage Particulars of a mortgage or charge / charge no: 15 6 Buy now
28 Feb 2011 annual-return Annual Return 6 Buy now
14 Sep 2010 accounts Annual Accounts 15 Buy now
25 Feb 2010 annual-return Annual Return 7 Buy now
25 Feb 2010 officers Change of particulars for director (Donald Owen Williams) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Ms Deirdre Catherine Forsyth) 2 Buy now
25 Feb 2010 officers Change of particulars for director (John Lindsay Bulloch) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Robert Russell Reid) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Tom Mckay) 2 Buy now
25 Feb 2010 officers Change of particulars for director (William Ray Bruce) 2 Buy now
20 Jan 2010 accounts Annual Accounts 15 Buy now
17 Dec 2009 officers Appointment of director (Mr John Pemble) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Deirdre Catherine Forsyth) 1 Buy now
14 Dec 2009 officers Appointment of secretary (Mr William Colin Ferguson Renfrew) 1 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Alan Mcdougall) 1 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
20 Feb 2009 annual-return Return made up to 18/02/09; full list of members 5 Buy now
17 Sep 2008 accounts Annual Accounts 15 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
20 Feb 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
04 Dec 2007 mortgage Dec mort/charge ***** 2 Buy now
18 Oct 2007 officers New director appointed 1 Buy now
05 Oct 2007 officers New director appointed 1 Buy now
19 Sep 2007 accounts Annual Accounts 12 Buy now
18 Sep 2007 officers New director appointed 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
05 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
05 May 2007 mortgage Partic of mort/charge ***** 3 Buy now