FAIRMOUNT HOMES (KIRKINTILLOCH) LIMITED

St Stephen's House St Stephen's House, Glasgow, G2 4JL
StatusDISSOLVED
Company No.SC262919
CategoryPrivate Limited Company
Incorporated04 Feb 2004
Age20 years, 3 months, 27 days
JurisdictionScotland
Dissolution24 Jun 2011
Years12 years, 11 months, 7 days

SUMMARY

FAIRMOUNT HOMES (KIRKINTILLOCH) LIMITED is an dissolved private limited company with number SC262919. It was incorporated 20 years, 3 months, 27 days ago, on 04 February 2004 and it was dissolved 12 years, 11 months, 7 days ago, on 24 June 2011. The company address is St Stephen's House St Stephen's House, Glasgow, G2 4JL.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Walter Diamond

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Macdonalds

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Walter Diamond

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regency homes (2005) LIMITED\certificate issued on 26/02/09

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members; amend

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macnewco one hundred and thirtee n LIMITED\certificate issued on 24/03/04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALMORE MACHINERY COMPANY LIMITED

UNIT 4, 28 BLACK MOOR ROAD,VERWOOD,BH31 6BB

Number:01140818
Status:ACTIVE
Category:Private Limited Company

DOBSON J LTD

10 PARK STREET,BRISTOL,BS1 5HX

Number:11391325
Status:ACTIVE
Category:Private Limited Company

MERIDIAN HANDPAN LIMITED

HOME FARM HOUSE,HONITON,EX14 3BE

Number:11093913
Status:ACTIVE
Category:Private Limited Company

NATEBY FARM

FIRST FLOOR EAST BRIDGE MILLS,KENDAL,LA9 4UB

Number:07412412
Status:ACTIVE
Category:Private Unlimited Company

PRIMECHANNEL CORPORATION LIMITED

12 CORAL,LONDON,E16 1AQ

Number:05942205
Status:ACTIVE
Category:Private Limited Company

TEMCOVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11969931
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