- Company Overview for FORTH FURNISHINGS LIMITED (SC050544)
- Filing history for FORTH FURNISHINGS LIMITED (SC050544)
- People for FORTH FURNISHINGS LIMITED (SC050544)
- Charges for FORTH FURNISHINGS LIMITED (SC050544)
- More for FORTH FURNISHINGS LIMITED (SC050544)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2014 | AP01 | Appointment of Mrs Laura Connolly as a director on 1 July 2014 | |
22 May 2014 | AD01 | Registered office address changed from 24/6, Unit 1 Dryden Road Loanhead Midlothian EH20 9HX on 22 May 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | TM01 | Termination of appointment of Peter Connolly as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Christina Connolly as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Oct 2013 | SH08 | Change of share class name or designation | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2013 | AP03 | Appointment of Mrs. Laura Jane Connolly as a secretary | |
08 Feb 2013 | TM02 | Termination of appointment of Christina Connolly as a secretary | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Jan 2012 | CH03 | Secretary's details changed for Christina Mcleod Connolly on 31 December 2011 | |
23 Jan 2012 | CH01 | Director's details changed for Mark Peter Connolly on 31 December 2011 | |
23 Jan 2012 | CH01 | Director's details changed for Peter Connolly on 31 December 2011 | |
23 Jan 2012 | CH01 | Director's details changed for Christina Mcleod Connolly on 31 December 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from 29a Beaverhall Road Edinburgh Lothian EH7 4JE on 25 January 2011 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Jan 2009 | 363a | Return made up to 31/12/08; no change of members |