F S SUMS LIMITED
Status | ACTIVE |
Company No. | SC325573 |
Category | Private Limited Company |
Incorporated | 15 Jun 2007 |
Age | 16 years, 11 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
F S SUMS LIMITED is an active private limited company with number SC325573. It was incorporated 16 years, 11 months, 17 days ago, on 15 June 2007. The company address is 3 Anchorscross, Dunblane, FK15 9JP, Perthshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 12 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fiona Stewart Shaddick
Change date: 2019-07-12
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Stewart Shaddick
Change date: 2019-07-12
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person secretary company with change date
Date: 23 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roderick Brian Gunkel
Change date: 2014-10-21
Documents
Change person secretary company
Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-08
Officer name: Fiona Stewart Shaddick
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Old address: 26 Carseview Bannockburn Stirling FK7 8LQ
Change date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 02 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 21 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BALLIOL COLLEGE,OXFORD,OX1 3BJ
Number: | 11858989 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS TELECOM (MOBILES) LTD
HERSCHEL HOUSE,SLOUGH,SL1 1PG
Number: | 05833442 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEDHAM HALL MANAGEMENT LIMITED
DEDHAM HALL BUSINESS CENTRE BROOK STREET,COLCHESTER,CO7 6AD
Number: | 06081000 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINTON FINANCIAL SERVICES LIMITED
68 KING STREET,NEWCASTLE UNDER LYME,ST5 1JB
Number: | 07396769 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ELM ROAD,SURREY,KT2 6HP
Number: | 05758525 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED VELVET MEDIA VENTURES LIMITED
41 TOYNBEE STREET,LONDON,E1 7NE
Number: | 08794275 |
Status: | ACTIVE |
Category: | Private Limited Company |