SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED: Filings

  • Overview

    Company NameSCOTMID-BETT (FOUNTAINBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237011
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Joanne Elizabeth Massey as a director on Oct 26, 2015

    2 pagesAP01

    Termination of appointment of Giles Henry Sharp as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of John Ross Brodie as a director on Oct 26, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015

    1 pagesAD01

    Appointment of Mr Giles Henry Sharp as a director on Sep 25, 2015

    2 pagesAP01

    Termination of appointment of Michael James Dougal as a director on Sep 25, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014

    1 pagesCH03

    Annual return made up to Aug 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Termination of appointment of Hollis Smallman as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Termination of appointment of Paul Curran as a director

    1 pagesTM01

    Termination of appointment of Michael Milligan as a secretary

    1 pagesTM02

    Appointment of Michael James Dougal as a director

    2 pagesAP01

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Annual return made up to Aug 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 25, 2012 with full list of shareholders

    7 pagesAR01

    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