FARMDIRECT INSURANCE SERVICES LIMITED: Filings
Overview
Company Name | FARMDIRECT INSURANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC217770 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FARMDIRECT INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sheelagh Steele as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , 3Rd Floor Wellington Chambers, 64 Fort Street, Ayr, Ayrshire, KA7 1EH on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Charles Richard Seymour on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sheelagh Steele on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Angus Christopher Keate on Oct 21, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Rachael Jane Hall as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Ian Maddison as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Nigel Wellings as a director | 2 pages | TM01 | ||||||||||
Appointment of Ian William Maddison as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mrs Sheelagh Steele as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Angus Christopher Keate as a director | 3 pages | AP01 | ||||||||||
Appointment of Charles Richard Seymour as a director | 3 pages | AP01 | ||||||||||
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