FARGOVON LIMITED
Status | DISSOLVED |
Company No. | SC227093 |
Category | Private Limited Company |
Incorporated | 18 Jan 2002 |
Age | 22 years, 4 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 01 Jun 2012 |
Years | 11 years, 11 months, 29 days |
SUMMARY
FARGOVON LIMITED is an dissolved private limited company with number SC227093. It was incorporated 22 years, 4 months, 12 days ago, on 18 January 2002 and it was dissolved 11 years, 11 months, 29 days ago, on 01 June 2012. The company address is 10 Langlands Place 10 Langlands Place, East Kilbride, G75 0YF.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2012
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Dissolution application strike off company
Date: 30 Jan 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Jan 2012
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Clark
Termination date: 2011-01-19
Documents
Termination director company with name termination date
Date: 19 Jan 2012
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Mary Crawford Miller
Termination date: 2011-01-19
Documents
Termination director company with name termination date
Date: 19 Jan 2012
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Barker
Termination date: 2011-01-19
Documents
Termination secretary company with name termination date
Date: 19 Jan 2012
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-01-19
Officer name: Macdonalds
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type medium
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous extended
Date: 16 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-06-30
Documents
Legacy
Date: 12 Jul 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Certificate change of name company
Date: 07 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed novograf LIMITED\certificate issued on 07/07/10
Documents
Resolution
Date: 07 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Jun 2010
Action Date: 21 Jun 2010
Category: Capital
Type: SH01
Capital : 1,087 GBP
Date: 2010-06-21
Documents
Legacy
Date: 28 Jun 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 28 Jun 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/06/10
Documents
Capital statement capital company with date currency figure
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Capital
Type: SH19
Date: 2010-06-28
Capital : 1,000 GBP
Documents
Resolution
Date: 28 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Barker
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Clark
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Macdonalds
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Fiona Mary Crawford Miller
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Fiona Mary Crawford Miller
Documents
Accounts with accounts type medium
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members; amend
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/05/02--------- £ si 998@1
Documents
Resolution
Date: 28 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Resolution
Date: 02 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2002
Category: Capital
Type: 123
Description: £ nc 1000/10000 17/06/02
Documents
Legacy
Date: 21 May 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 17 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco seventy eight LIMITED\certificate issued on 17/05/02
Documents
Resolution
Date: 17 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 287
Description: Registered office changed on 17/05/02 from: st stephen's house 279 bath street glasgow G2 4JL
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR
Number: | 04581158 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP23643R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
INTERNATIONAL COMPLIANCE TRAINING LIMITED
5TH FLOOR,LONDON,E1 8QS
Number: | 04363296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT
Number: | 07548993 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPERATION WALLACEA (TROPICAL EDUCATION) LIMITED
HOPE HOUSE,SPILSBY,PE23 4EX
Number: | 03951985 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES RESIDENTS RTM COMPANY LIMITED
1 ACACIA WAY,SIDCUP,DA15 8WW
Number: | 08309515 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |