F2007 OLDCO LIMITED

7 Queens Gardens, Aberdeen, AB15 4YD
StatusDISSOLVED
Company No.SC329638
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 9 months, 11 days
JurisdictionScotland
Dissolution03 Dec 2015
Years8 years, 5 months, 29 days

SUMMARY

F2007 OLDCO LIMITED is an dissolved private limited company with number SC329638. It was incorporated 16 years, 9 months, 11 days ago, on 21 August 2007 and it was dissolved 8 years, 5 months, 29 days ago, on 03 December 2015. The company address is 7 Queens Gardens, Aberdeen, AB15 4YD.



Company Fillings

Gazette dissolved liquidation

Date: 03 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 03 Sep 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: 7 Queens Gardens Aberdeen AB15 4YD

Change date: 2014-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: Riggs Place Cupar Fife KY15 5JA

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 29 Jan 2014

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 29 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Accounts amended with accounts type group

Date: 03 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fishers group LIMITED\certificate issued on 15/10/13

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Campbell

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tennant Hilditch

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Inglis

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jones

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lochery

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Inglis

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Mackay

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Mackay

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Ian Inglis

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Ian Inglis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 11 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Gillespie Campbell

Change date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William Jones

Change date: 2010-08-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 21 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-21

Documents

View document PDF

Miscellaneous

Date: 13 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Resolution 30/11/2007 sections 80 & 95, increasing the authorised capial and adopting the articles

Documents

View document PDF

Resolution

Date: 17 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 04/09/08\gbp si 2041@1=2041\gbp ic 100000/102041\

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Statement of affairs

Date: 05 Dec 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 78009@1=78009 £ ic 21991/100000

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 21990@1=21990 £ ic 1/21991

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 123

Description: £ nc 1000/102041 30/11/07

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1492) LIMITED\certificate issued on 27/11/07

Documents

View document PDF

Incorporation company

Date: 21 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F. EDMED & SONS LIMITED

STREET FARM CHARTWAY STREET,MAIDSTONE,ME17 3DW

Number:07455863
Status:ACTIVE
Category:Private Limited Company

GOLDEN BREAK MUSIC LIMITED

TINOPOLIS CENTRE,LLANELLI,SA15 3YE

Number:02569077
Status:ACTIVE
Category:Private Limited Company

LYALL LINDSAY GARAGE EQUIPMENT LTD

12 MARDALE CLOSE,MANCHESTER,M46 9WZ

Number:06923293
Status:ACTIVE
Category:Private Limited Company

MIDDLETON CARPET AND BEDS LTD

5C WOOD STREET,MIDDLETON,M24 4DH

Number:11884813
Status:ACTIVE
Category:Private Limited Company

ST ANDREW HOUSING CO-OPERATIVE LIMITED

15A FLEMINGATE,NORTH HUMBERSIDE,

Number:IP21976R
Status:ACTIVE
Category:Industrial and Provident Society

T H JONES DAIRIES LIMITED

1 CHURCH ROAD,BRISTOL,BS35 4PW

Number:07278235
Status:ACTIVE
Category:Private Limited Company

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