SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED: Filings
Overview
| Company Name | SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC237011 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTMID-BETT (FOUNTAINBRIDGE) 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 | ||||||||||
Appointment of Joanne Elizabeth Massey as a director on Oct 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Henry Sharp as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ross Brodie as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Giles Henry Sharp as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Dougal as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Hollis Smallman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Paul Curran as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Milligan as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Michael James Dougal as a director | 2 pages | AP01 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
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