SCOTTISH FIRE DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | SCOTTISH FIRE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC215864 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCOTTISH FIRE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 1 George Square G2 1AL Glasgowg2 1Al to 18 Bothwell Street Glasgow G2 6NU on Oct 10, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Director's details changed for Mrs Karen Rae Duncan on May 17, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Angela Freeman as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 2158640001 | 11 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 151 St. Vincent Street Glasgow G2 5NJ* on Apr 05, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Karen Rae Miller on Dec 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Feb 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Karen Rae Miller on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
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