FANTASY FLEET LIMITED

SC346816
16 HILLPARK GREEN EDINBURGH SCOTLAND EH4 7TB

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 accounts Annual Accounts 9 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 9 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2022 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
24 May 2022 accounts Annual Accounts 9 Buy now
05 Jan 2022 capital Return of purchase of own shares 3 Buy now
24 Nov 2021 resolution Resolution 1 Buy now
24 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2021 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
13 May 2021 accounts Annual Accounts 9 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2020 capital Return of purchase of own shares 3 Buy now
24 May 2020 accounts Annual Accounts 9 Buy now
14 May 2020 resolution Resolution 1 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2019 accounts Annual Accounts 7 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2018 capital Return of purchase of own shares 3 Buy now
05 Jun 2018 accounts Annual Accounts 7 Buy now
04 Apr 2018 resolution Resolution 1 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 capital Return of purchase of own shares 3 Buy now
17 Mar 2017 officers Termination of appointment of director (Michael John Grantham) 1 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2017 resolution Resolution 1 Buy now
30 Jan 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 capital Return of purchase of own shares 3 Buy now
05 Oct 2016 resolution Resolution 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Nov 2015 accounts Annual Accounts 6 Buy now
05 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Oct 2015 capital Return of purchase of own shares 3 Buy now
02 Oct 2015 incorporation Memorandum Articles 14 Buy now
02 Oct 2015 resolution Resolution 1 Buy now
02 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
02 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Sep 2015 resolution Resolution 1 Buy now
02 Sep 2015 insolvency Solvency Statement dated 10/08/15 1 Buy now
19 Aug 2015 annual-return Annual Return 9 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
13 Aug 2014 annual-return Annual Return 9 Buy now
13 Aug 2014 officers Termination of appointment of director (Douglas Maccoll) 1 Buy now
19 Nov 2013 accounts Annual Accounts 10 Buy now
19 Aug 2013 capital Return of Allotment of shares 3 Buy now
19 Aug 2013 annual-return Annual Return 9 Buy now
19 Aug 2013 officers Appointment of director (Mr Cramond Ronald Joyce Perry) 2 Buy now
13 Feb 2013 accounts Annual Accounts 9 Buy now
29 Aug 2012 annual-return Annual Return 8 Buy now
29 Aug 2012 officers Appointment of director (Mr Colin Peter Simpson) 2 Buy now
29 Aug 2012 officers Appointment of secretary (Alan Oberlander) 1 Buy now
29 Aug 2012 officers Appointment of director (Mr Alan Oberlander) 2 Buy now
29 Aug 2012 officers Appointment of director (Mr Douglas Maccoll) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Matt Nicholls) 1 Buy now
29 Aug 2012 officers Termination of appointment of secretary (Matt Nicholls) 1 Buy now
14 May 2012 accounts Annual Accounts 1 Buy now
25 Jan 2012 officers Appointment of director (Michael John Grantham) 2 Buy now
25 Jan 2012 officers Termination of appointment of director (Patrick Brown) 1 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2011 capital Return of Allotment of shares 3 Buy now
26 Aug 2011 annual-return Annual Return 6 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 4 Buy now
07 Oct 2009 capital Capitals not rolled up 1 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
10 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
10 Dec 2008 capital Ad 30/10/08\gbp si 19999@1=19999\gbp ic 1/20000\ 2 Buy now
10 Dec 2008 resolution Resolution 1 Buy now
05 Sep 2008 officers Appointment terminated secretary jordan nominees (scotland) LIMITED 1 Buy now
08 Aug 2008 incorporation Incorporation Company 25 Buy now