FINDLAY PRODUCTIONS LTD: Filings
Overview
| Company Name | FINDLAY PRODUCTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC412282 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FINDLAY PRODUCTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland to C/O Macintyre Hudson Henderson Looggie, the Vision Building 20 Greenmarket Dundee DD1 4QB on Mar 08, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Philip Gustav Duncan Robertson on Jun 27, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Philip Gustav Duncan Robertson on Aug 04, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Margaret Mary Dowling as a secretary on Mar 10, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Jane Allan as a secretary on Mar 10, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Desmond Curling on Feb 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Desmond Curling on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Desmond Curling on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 15 pages | AA | ||||||||||
Registered office address changed from The Forest of Black 48 Woodside Terrace Lane Glasgow G3 7YW to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on Oct 16, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
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