About

Registered Number: SC262583
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ,

 

Funky Fig Ltd was founded on 28 January 2004 with its registered office in Glasgow, it has a status of "Active". There are 3 directors listed as Harvey, Katherine, Harvey, Paul, Burns, Natalie for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Katherine 01 February 2012 - 1
HARVEY, Paul 01 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Natalie 01 February 2004 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 08 March 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AA - Annual Accounts 24 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 31 October 2014
CERTNM - Change of name certificate 04 September 2014
RESOLUTIONS - N/A 04 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 January 2010
287 - Change in situation or address of Registered Office 28 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 30 January 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 24 November 2006
DISS40 - Notice of striking-off action discontinued 12 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 10 November 2005
GAZ1 - First notification of strike-off action in London Gazette 24 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.