FSL REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | SC187252 |
Category | Private Limited Company |
Incorporated | 01 Jul 1998 |
Age | 25 years, 10 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 25 Apr 2014 |
Years | 10 years, 1 month, 5 days |
SUMMARY
FSL REALISATIONS LIMITED is an dissolved private limited company with number SC187252. It was incorporated 25 years, 10 months, 29 days ago, on 01 July 1998 and it was dissolved 10 years, 1 month, 5 days ago, on 25 April 2014. The company address is C/O David Johnson & Co Llp C/O David Johnson & Co Llp, Edinburgh, EH3 7AU, Midlothian.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 06 Sep 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 13 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Richard Timothy Spanner
Documents
Certificate change of name company
Date: 19 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed festival stores LIMITED\certificate issued on 19/08/11
Documents
Resolution
Date: 19 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Richard Timothy Spanner
Documents
Accounts with accounts type full
Date: 01 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Miscellaneous
Date: 29 Nov 2007
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 09/06/06 from: 50 queen street edinburgh EH2 3NS
Documents
Accounts with accounts type full
Date: 01 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 29 Nov 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/08/04
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: 19 ainslie place edinburgh EH3 6AU
Documents
Legacy
Date: 20 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 25 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2002
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; full list of members
Documents
Legacy
Date: 21 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hbj 427 LIMITED\certificate issued on 29/07/98
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARRINGTONS LTD,NEWCASTLE UNDER LYME,ST5 0SU
Number: | 01679339 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58 MERIDIAN PLACE,LONDON,E14 9FE
Number: | 09972979 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOYCES FARM TOP ROAD,SAFFRON WALDEN,CB10 2XJ
Number: | 10920650 |
Status: | ACTIVE |
Category: | Private Limited Company |
478 CHISWICK HIGH ROAD,LONDON,W4 5TT
Number: | 07269747 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TIGER COURT,PRESCOT,L34 1BH
Number: | 06651728 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE SILVERS,BROADSTAIRS,CT10 2PF
Number: | 11242550 |
Status: | ACTIVE |
Category: | Private Limited Company |