FAIRWAYS LEISURE GROUP LIMITED: Filings
Overview
Company Name | FAIRWAYS LEISURE GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC074114 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for FAIRWAYS LEISURE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Castleheather Inverness Highland IV2 6AA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Oct 11, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 08, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge SC0741140011 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Torquil Farquhar Macleod as a secretary on Sep 20, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Manuel Macangus as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jan 31, 2019 to Jul 31, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC0741140013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0741140014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0741140015 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC0741140015, created on Jan 10, 2019 | 5 pages | MR01 | ||||||||||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0741140014, created on Dec 21, 2018 | 15 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Neil David Hampton as a director on Nov 07, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge SC0741140013, created on Aug 16, 2018 | 8 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0