SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED: Filings

  • Overview

    Company NameSOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC299041
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on May 09, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Full accounts made up to Apr 30, 2013

    13 pagesAA

    Annual return made up to Mar 16, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2013

    Statement of capital on Apr 04, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Apr 30, 2012

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 16, 2012 with full list of shareholders

    14 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Apr 30, 2011

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 16, 2011 with full list of shareholders

    14 pagesAR01

    Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on Oct 24, 2011

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Apr 30, 2010

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Colin Mclachlan as a director

    2 pagesTM01

    Termination of appointment of Jim Harkins as a director

    2 pagesTM01

    Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on Dec 17, 2010

    2 pagesAD01

    Annual return made up to Mar 16, 2010

    15 pagesAR01

    Full accounts made up to Apr 30, 2009

    14 pagesAA

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    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