FOUNTAIN CONTINUITY LIMITED

SC342435
C/O QUATERMILE ONE,15 LAURISTON PLACE EDINBURGH MIDLOTHIAN EH3 9EP

Documents

Documents
Date Category Description Pages
31 Dec 2024 officers Termination of appointment of director (Trevor Robert Bird) 1 Buy now
17 Sep 2024 accounts Annual Accounts 5 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 5 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 5 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 5 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 5 Buy now
06 Nov 2020 officers Appointment of director (Mr Trevor Robert Bird) 2 Buy now
06 Nov 2020 officers Appointment of director (Mr Kevin Jackson) 2 Buy now
06 Nov 2020 officers Appointment of director (Ms Sarah Carol-Ann Burton) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Christopher John Rupert Fairs) 1 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 5 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 officers Termination of appointment of director (Graham John White) 1 Buy now
07 Oct 2017 accounts Annual Accounts 5 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2017 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
14 Sep 2016 accounts Annual Accounts 5 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 5 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 4 Buy now
20 Aug 2013 officers Change of particulars for director (Mr Graham John White) 2 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 officers Change of particulars for director (Mr Graham John White) 2 Buy now
22 Sep 2011 accounts Annual Accounts 4 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Appointment of corporate secretary (Argenta Secretariat Limited) 3 Buy now
05 Feb 2010 accounts Annual Accounts 4 Buy now
04 Feb 2010 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 2 Buy now
03 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jun 2009 annual-return Return made up to 06/05/09; full list of members 3 Buy now
03 Jun 2009 address Location of register of members 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from 151 st vincent street glasgow G2 5NJ 1 Buy now
06 Aug 2008 officers Appointment terminated director vindex services LIMITED 1 Buy now
06 Aug 2008 officers Appointment terminated director vindex LIMITED 1 Buy now
06 Aug 2008 officers Director appointed christopher john rupert fairs 4 Buy now
06 Aug 2008 officers Director appointed graham john white 3 Buy now
31 Jul 2008 incorporation Memorandum Articles 6 Buy now
25 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2008 incorporation Incorporation Company 13 Buy now