FALLSKY LIMITED
Status | DISSOLVED |
Company No. | SC172766 |
Category | Private Limited Company |
Incorporated | 21 Feb 1997 |
Age | 27 years, 3 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 13 days |
SUMMARY
FALLSKY LIMITED is an dissolved private limited company with number SC172766. It was incorporated 27 years, 3 months, 8 days ago, on 21 February 1997 and it was dissolved 8 years, 4 months, 13 days ago, on 19 January 2016. The company address is Norfolk House Norfolk House, Aberdeen, AB21 0DP.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Workman
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Carrick Watson
Documents
Appoint person secretary company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Carrick Watson
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Glen
Documents
Termination secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Glen
Documents
Accounts with accounts type dormant
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr David Miller Workman
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Andrew Lundie Glen
Documents
Change person secretary company with change date
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-01
Officer name: Andrew Lundie Glen
Documents
Move registers to sail company
Date: 30 Jun 2011
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Lundie Glen
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Lundie Glen
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Miller Workman
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ray
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Chisholm
Documents
Termination secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bruce Chisholm
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type dormant
Date: 27 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Miscellaneous
Date: 23 Jan 2007
Category: Miscellaneous
Type: MISC
Description: Amended res for 20/12/06
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/06; full list of members
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: in spec house wellheads drive, dyce aberdeen aberdeenshire AB21 7GQ
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Capital
Type: 88(2)O
Description: Ad 02/12/04--------- £ si 1266666@1
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/12/04--------- £ si 1266666@1=1266666 £ ic 1420770/2687436
Documents
Legacy
Date: 23 Dec 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/12/04
Documents
Resolution
Date: 23 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 07 Dec 2004
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 07 Dec 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Dec 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Dec 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 07 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type group
Date: 14 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts amended with accounts type group
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AAMD
Made up date: 2002-03-31
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type group
Date: 30 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 17 Dec 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/01
Documents
Mortgage alter floating charge
Date: 27 Sep 2001
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 27 Sep 2001
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 21 Sep 2001
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 DUNMOW GARDENS,BRENTWOOD,CM13 3NL
Number: | 08234063 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON ENVIRONMENTAL INNOVATION CENTRE,DAVENTRY,NN11 0QB
Number: | 02884089 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, 42,BRISTOL,BS8 1ES
Number: | 09033457 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LAUREL WAY,LONDON,N20 8HU
Number: | 10958484 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ANCELL ROAD,MILTON KEYNES,MK11 1DP
Number: | 10056749 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GATEWAYS,SURBITON,KT6 4TR
Number: | 11381607 |
Status: | ACTIVE |
Category: | Private Limited Company |