About

Registered Number: SC065448
Date of Incorporation: 24/07/1978 (45 years and 8 months ago)
Company Status: Liquidation
Registered Address: 11a Dublin Street, Edinburgh, EH1 3PG

 

Having been setup in 1978, Fithandel (Scotland) Ltd has its registered office in Edinburgh, it's status is listed as "Liquidation". This organisation has 6 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAETEMAN, Jacques 31 December 1996 28 April 2000 1
BANHAM, Michael Victor N/A 11 March 1994 1
CLARKE, Barry James N/A 09 March 1995 1
MONTAGNE, Jean Antoine 09 March 1995 28 April 2000 1
MOULT, Roger 12 January 1990 31 December 1996 1
ROWBOTHAM, Michael Barrie N/A 09 March 1995 1

Filing History

Document Type Date
CO4.2(Scot) - N/A 27 April 2017
4.9(Scot) - N/A 27 April 2017
4.2(Scot) - N/A 27 April 2017
AD01 - Change of registered office address 06 April 2017
4.9(Scot) - N/A 06 April 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 06 October 2016
CH02 - Change of particulars for corporate director 06 June 2016
AP04 - Appointment of corporate secretary 23 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 03 October 2015
TM02 - Termination of appointment of secretary 27 June 2015
AR01 - Annual Return 06 November 2014
CH04 - Change of particulars for corporate secretary 06 November 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH02 - Change of particulars for corporate director 18 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 20 November 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 31 October 1999
AA - Annual Accounts 29 October 1999
386 - Notice of passing of resolution removing an auditor 07 April 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 05 December 1995
RESOLUTIONS - N/A 06 September 1995
AA - Annual Accounts 10 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1995
288 - N/A 20 March 1995
419a(Scot) - N/A 15 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
363s - Annual Return 17 November 1994
288 - N/A 17 November 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 31 January 1993
RESOLUTIONS - N/A 14 August 1992
363a - Annual Return 06 February 1992
AA - Annual Accounts 29 January 1992
363 - Annual Return 22 October 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 16 February 1991
363 - Annual Return 25 September 1990
287 - Change in situation or address of Registered Office 25 September 1990
AA - Annual Accounts 13 September 1990
288 - N/A 23 February 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 30 September 1988
AA - Annual Accounts 30 September 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 11 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1987
RESOLUTIONS - N/A 13 May 1987
AUD - Auditor's letter of resignation 13 May 1987
288 - N/A 13 May 1987
MEM/ARTS - N/A 13 May 1987
288 - N/A 07 January 1987
AA - Annual Accounts 05 January 1987
363 - Annual Return 05 January 1987
AA - Annual Accounts 14 May 1986
363 - Annual Return 10 September 1982
363 - Annual Return 09 September 1982
CERTNM - Change of name certificate 19 November 1979
MISC - Miscellaneous document 24 July 1978
NEWINC - New incorporation documents 24 July 1978

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.