FORDLANE LIMITED: Filings - Page 3
Overview
Company Name | FORDLANE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC156786 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for FORDLANE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 3 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ryan Letley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Letley as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 86 Bell Street Dundee Tayside DD1 1HN United Kingdom* on Sep 06, 2011 | 2 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 3 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Sally Ann Cameron as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul David Letley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ryan William Letley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Valentina Halford-Mcguff as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * C/O Accel Business Llp 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB United Kingdom* on Jul 19, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Audrey Kendall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Harper as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * C/O Accel Business Services Ltd 1 Lindsay Court Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland* on Apr 28, 2011 | 1 pages | AD01 | ||||||||||
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