Fm Finnieston LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 20, 2006)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LOTHIAN SHELF (232) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC274555 |
Record last updated | Wednesday, April 22, 2015 8:11:39 AM UTC |
Official Address | 65 Citypoint Haymarket Terrace City Centre There are 14 companies registered at this street |
Postal Code | EH125HD |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 8, 2014 | Bona vacantia disclaimer | |
Registry | Aug 10, 2011 | Second notification of strike-off action in london gazette | |
Registry | May 10, 2011 | Notice of final meeting of creditors | |
Registry | May 5, 2011 | Change of registered office address | |
Registry | Aug 12, 2010 | Crt ord notice of winding up | |
Registry | Aug 12, 2010 | Notice of winding up order | |
Registry | May 26, 2010 | Resignation of one Secretary | |
Registry | May 18, 2010 | Resignation of one Secretary (a man) | |
Registry | Jan 22, 2010 | Appointment of a man as Secretary | |
Registry | Jan 22, 2010 | Resignation of one Secretary | |
Registry | Jan 22, 2010 | Resignation of one Director | |
Registry | Jan 22, 2010 | Resignation of one Director 14274... | |
Registry | Jan 7, 2010 | Appointment of a man as Secretary | |
Registry | Nov 14, 2009 | Annual return | |
Registry | Jul 9, 2009 | Auditor's letter of resignation | |
Financials | Jul 1, 2009 | Annual accounts | |
Registry | May 12, 2009 | Alteration to mortgage/charge | |
Registry | May 11, 2009 | Particulars of mortgage/charge | |
Registry | Feb 20, 2009 | Annual return | |
Financials | Jul 2, 2008 | Annual accounts | |
Registry | Nov 15, 2007 | Annual return | |
Registry | Jul 28, 2007 | Alteration to mortgage/charge | |
Financials | Jun 27, 2007 | Annual accounts | |
Registry | Nov 9, 2006 | Annual return | |
Financials | Apr 20, 2006 | Annual accounts | |
Registry | Nov 2, 2005 | Annual return | |
Registry | Jun 17, 2005 | Particulars of mortgage/charge | |
Registry | Jun 4, 2005 | Particulars of mortgage/charge 14274... | |
Registry | Nov 19, 2004 | Appointment of a director | |
Registry | Nov 19, 2004 | Appointment of a director 14274... | |
Registry | Nov 19, 2004 | Appointment of a director | |
Registry | Nov 11, 2004 | Elective resolution | |
Registry | Nov 11, 2004 | Change of accounting reference date | |
Registry | Nov 11, 2004 | Resignation of a director | |
Registry | Nov 11, 2004 | Change in situation or address of registered office | |
Registry | Nov 11, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 11, 2004 | Resignation of a secretary | |
Registry | Nov 10, 2004 | Company name change | |
Registry | Nov 10, 2004 | Change of name certificate | |
Registry | Nov 8, 2004 | Three appointments: 3 men | |
Registry | Oct 11, 2004 | Two appointments: 2 companies | |