FARE SCOTLAND LTD.

SC339537
BANNATYNE HOUSE 31 DRUMLANRIG AVENUE GLASGOW G34 0JF

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 41 Buy now
26 Aug 2024 officers Termination of appointment of director (Scott Stewart) 1 Buy now
26 Aug 2024 officers Termination of appointment of director (Morag Mcneill) 1 Buy now
02 May 2024 officers Appointment of director (Ms Nicola Plunkett) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (Andrew Godfrey) 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 officers Appointment of director (Mr Scott Stewart) 2 Buy now
03 Nov 2023 accounts Annual Accounts 56 Buy now
10 Aug 2023 incorporation Memorandum Articles 13 Buy now
10 Aug 2023 resolution Resolution 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 58 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 mortgage Registration of a charge 10 Buy now
17 Dec 2021 mortgage Registration of a charge 14 Buy now
16 Sep 2021 accounts Annual Accounts 50 Buy now
20 Aug 2021 officers Termination of appointment of director (Brian Lennox) 1 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 50 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Appointment of director (Miss Katy Anne Uren) 2 Buy now
14 Oct 2019 resolution Resolution 18 Buy now
07 Oct 2019 accounts Annual Accounts 58 Buy now
31 Jul 2019 resolution Resolution 3 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 64 Buy now
04 Jun 2018 officers Appointment of director (Mrs Vanessa Fernand Thomson) 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 accounts Annual Accounts 44 Buy now
09 May 2017 officers Termination of appointment of director (Jackie Bestow) 1 Buy now
09 May 2017 officers Termination of appointment of director (Linda O'hare Coulson) 1 Buy now
09 May 2017 officers Termination of appointment of director (Rachael Olive Brown) 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2016 accounts Annual Accounts 38 Buy now
02 Jun 2016 officers Appointment of director (Mr Gordon Shaw) 2 Buy now
06 Apr 2016 annual-return Annual Return 9 Buy now
06 Apr 2016 officers Appointment of director (Mrs Linda O'hare Coulson) 2 Buy now
06 Apr 2016 officers Appointment of director (Mrs Rachel Brown) 2 Buy now
06 Apr 2016 officers Termination of appointment of director (Catherine Whitten) 1 Buy now
07 Oct 2015 accounts Annual Accounts 33 Buy now
16 Mar 2015 annual-return Annual Return 8 Buy now
14 Jan 2015 officers Termination of appointment of director (Elizabeth Millar) 1 Buy now
05 Dec 2014 accounts Annual Accounts 25 Buy now
28 Mar 2014 annual-return Annual Return 9 Buy now
28 Mar 2014 officers Change of particulars for director (Ian Montague) 2 Buy now
28 Mar 2014 officers Appointment of director (Ms Elizabeth Millar) 2 Buy now
19 Dec 2013 officers Appointment of director (Mrs Catherine Whitten) 2 Buy now
19 Dec 2013 officers Appointment of director (Mrs Jackie Bestow) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (James Hughes) 1 Buy now
19 Dec 2013 officers Termination of appointment of director (James Hughes) 1 Buy now
09 Sep 2013 accounts Annual Accounts 25 Buy now
26 Mar 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 officers Appointment of director (Mr Andrew Godfrey) 2 Buy now
26 Mar 2013 officers Appointment of director (Mr Morag Mcneill) 2 Buy now
19 Nov 2012 accounts Annual Accounts 24 Buy now
06 Apr 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
13 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2011 officers Change of particulars for director (Ian Montague) 2 Buy now
13 May 2011 officers Termination of appointment of secretary (Diane Hall) 1 Buy now
04 Nov 2010 accounts Annual Accounts 24 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Ian Montague) 2 Buy now
06 Apr 2010 officers Change of particulars for director (James Hughes) 2 Buy now
06 Apr 2010 officers Change of particulars for director (William Kerr) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Brian Lennox) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Diane Hall) 1 Buy now
21 Dec 2009 accounts Annual Accounts 21 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Apr 2009 annual-return Annual return made up to 13/03/09 3 Buy now
07 Apr 2009 address Location of debenture register 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from 8 dalswinton street easterhouse glasgow G34 0PS 1 Buy now
07 Apr 2009 address Location of register of members 1 Buy now
13 Mar 2008 incorporation Incorporation Company 24 Buy now