FLOYD AND ASSOCIATES HOLDINGS LIMITED: Filings

  • Overview

    Company NameFLOYD AND ASSOCIATES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276007
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FLOYD AND ASSOCIATES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2016

    17 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    5 pagesCS01

    Termination of appointment of Adam Mark Pearce as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Adam Mark Pearce as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mr Alasdair Ian Buchanan as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of James Gibson Mccallum as a director on Jul 01, 2016

    1 pagesTM01

    Termination of appointment of Philip David Edwards as a director on Jul 01, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Annual return made up to Nov 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 125
    SH01

    Termination of appointment of Neil Mackay Campbell as a secretary on Sep 30, 2015

    1 pagesTM02

    Appointment of Geoff Megginson as a secretary on Sep 30, 2015

    2 pagesAP03

    Termination of appointment of Neil Mackay Campbell as a director on Sep 30, 2015

    1 pagesTM01

    Director's details changed for Neil Mackay Campbell on Dec 19, 2014

    2 pagesCH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on Apr 01, 2015

    1 pagesAD01

    Appointment of Mr David James Mitchell as a director on Mar 04, 2015

    2 pagesAP01

    Annual return made up to Nov 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 125
    SH01

    Termination of appointment of Peter Hugh Taylor as a director on Jun 26, 2014

    1 pagesTM01

    Termination of appointment of Daren Wallwork as a director on Jun 26, 2014

    1 pagesTM01

    Previous accounting period extended from May 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Full accounts made up to May 31, 2013

    15 pagesAA

    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