FIRTH FM HOLDINGS LIMITED: Filings
Overview
Company Name | FIRTH FM HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC246880 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FIRTH FM HOLDINGS 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 | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 27, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 27, 2014 | 9 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Graham Thomson Morrison as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham John Faulds as a secretary on May 22, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ to 200 Renfield Street Glasgow G2 3QB on May 28, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham John Faulds as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles John Allwood as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Paul Anthony Hunter as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Simon Alton Westrop as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Neil Edward Carpenter as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Feb 27, 2012
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 29, 2012 | 12 pages | AA | ||||||||||
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