F2007 OLDCO LIMITED
Status | DISSOLVED |
Company No. | SC329638 |
Category | Private Limited Company |
Incorporated | 21 Aug 2007 |
Age | 16 years, 9 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 03 Dec 2015 |
Years | 8 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
Liquidation compulsory return of final meeting scotland
Date: 03 Sep 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
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
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
Liquidation compulsory notice winding up scotland
Date: 29 Jan 2014
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 29 Jan 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
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
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
Resolution
Date: 15 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Campbell
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tennant Hilditch
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Inglis
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jones
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lochery
Documents
Termination secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Inglis
Documents
Resolution
Date: 09 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Mackay
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Mackay
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Ian Inglis
Documents
Appoint person secretary company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Scott Ian Inglis
Documents
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
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
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
Resolution
Date: 11 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 17 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 07 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/12/2008
Documents
Legacy
Date: 05 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/11/07--------- £ si 78009@1=78009 £ ic 21991/100000
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/11/07--------- £ si 21990@1=21990 £ ic 1/21991
Documents
Resolution
Date: 05 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 123
Description: £ nc 1000/102041 30/11/07
Documents
Legacy
Date: 05 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/08 to 31/12/07
Documents
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
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
STREET FARM CHARTWAY STREET,MAIDSTONE,ME17 3DW
Number: | 07455863 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
1 CHURCH ROAD,BRISTOL,BS35 4PW
Number: | 07278235 |
Status: | ACTIVE |
Category: | Private Limited Company |