FRESKYN 13 LIMITED: Filings
Overview
| Company Name | FRESKYN 13 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC151381 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FRESKYN 13 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Registered office address changed from 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF United Kingdom on Jul 10, 2012 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Certificate of change of name Company name changed k systems LIMITED\certificate issued on 23/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stuart James Devine as a director on Apr 21, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart James Devine as a secretary on Apr 21, 2012 | 1 pages | TM02 | ||||||||||
Director's details changed for K Holdings Limited on Apr 18, 2012 | 2 pages | CH02 | ||||||||||
Director's details changed for Stuart James Devine on Apr 18, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stuart James Devine on Apr 18, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Caroline Turner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Riley as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Iain Hugh Riley on Jun 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for K Holdings Limited on Jun 10, 2010 | 2 pages | CH02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
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