SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED: Filings
Overview
| Company Name | SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC299041 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on May 09, 2014 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Full accounts made up to Apr 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2012 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Apr 30, 2011 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on Oct 24, 2011 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Apr 30, 2010 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Colin Mclachlan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jim Harkins as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on Dec 17, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 16, 2010 | 15 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 14 pages | AA | ||||||||||
Termination of appointment of Neil Mcguinness as a director | 2 pages | TM01 | ||||||||||
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