FARGOVON LIMITED

10 Langlands Place 10 Langlands Place, East Kilbride, G75 0YF
StatusDISSOLVED
Company No.SC227093
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 4 months, 12 days
JurisdictionScotland
Dissolution01 Jun 2012
Years11 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 10 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jun 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/06/10

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/05/02--------- £ si 998@1

Documents

View document PDF

Resolution

Date: 28 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Resolution

Date: 02 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Capital

Type: 123

Description: £ nc 1000/10000 17/06/02

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J COOPER (BUILDERS) LTD

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
Number:04363296
Status:ACTIVE
Category:Private Limited Company

KARANFIL LIMITED

SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:07548993
Status:ACTIVE
Category:Private Limited Company
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)

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