FARRINGFORD DEVELOPMENTS (SCOTLAND) LIMITED

C/O Kpmg Llp C/O Kpmg Llp, Glasgow, G2 2LJ
StatusDISSOLVED
Company No.SC053025
CategoryPrivate Limited Company
Incorporated04 May 1973
Age51 years, 12 days
JurisdictionScotland
Dissolution19 Dec 2014
Years9 years, 4 months, 28 days

SUMMARY

FARRINGFORD DEVELOPMENTS (SCOTLAND) LIMITED is an dissolved private limited company with number SC053025. It was incorporated 51 years, 12 days ago, on 04 May 1973 and it was dissolved 9 years, 4 months, 28 days ago, on 19 December 2014. The company address is C/O Kpmg Llp C/O Kpmg Llp, Glasgow, G2 2LJ.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 21 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/08/14

Documents

View document PDF

Legacy

Date: 21 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-07

Officer name: Mr Kevin Stuart Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr Kevin Stuart Robertson

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-17

Officer name: Robert Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mercer

Termination date: 2012-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Megan Joy Langridge

Appointment date: 2012-09-17

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Abraham Joseph Nahum

Appointment date: 2012-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Colin Odriscoll

Appointment date: 2012-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-30

Officer name: Mark Jonathan Elliott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jonathan Elliott

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Robert Mercer

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Mercer

Change date: 2010-08-01

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 28/10/04 from: 24 blythswood square glasgow G2 4QS

Documents

View document PDF

Accounts with made up date

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 09 May 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 1994

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 30 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/93; no change of members

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 1993

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/92; no change of members

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 28/02

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpine soft drinks (scotland) li mited\certificate issued on 29/01/92

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Annual-return

Type: 363

Description: Return made up to 15/08/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Resolution

Date: 06 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 12205

Documents

View document PDF

Legacy

Date: 30 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/08/90; full list of members

Documents

View document PDF

Resolution

Date: 03 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/07/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 26/05/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CHANCERY ASSETS LIMITED

16 JOHNSTONE ROAD,LONDON,E6 6JA

Number:04086204
Status:ACTIVE
Category:Private Limited Company

GABRETONAS LTD

11 ALEXANDRA AVENUE,CAMBERLEY,GU15 3BG

Number:10459229
Status:ACTIVE
Category:Private Limited Company

GOGNA SCHOOLWEAR & SPORTS LIMITED

67 - 69 ROOKERY ROAD, HANDSWORTH,WEST MIDLANDS,B21 9QU

Number:05740551
Status:ACTIVE
Category:Private Limited Company

HUTTON EAST LIMITED

BIRCH BUSINESS CENTRE MALDON ROAD,COLCHESTER,CO2 0LT

Number:09730591
Status:ACTIVE
Category:Private Limited Company

MAXIM FAST FOODS LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC242937
Status:ACTIVE
Category:Private Limited Company

SPECIALISED IMAGING LIMITED

6 HARVINGTON PARK PITSTONE GREEN BUSINESS PARK,LEIGHTON BUZZARD,LU7 9GX

Number:05096172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source