- Company Overview for FAIRWAYS LEISURE GROUP LIMITED (SC074114)
- Filing history for FAIRWAYS LEISURE GROUP LIMITED (SC074114)
- People for FAIRWAYS LEISURE GROUP LIMITED (SC074114)
- Charges for FAIRWAYS LEISURE GROUP LIMITED (SC074114)
- Insolvency for FAIRWAYS LEISURE GROUP LIMITED (SC074114)
- More for FAIRWAYS LEISURE GROUP LIMITED (SC074114)
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) |
---|---|---|---|
11 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | MR04 | Satisfaction of charge SC0741140012 in full | |
03 Feb 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Daniel Manuel Macangus as a director on 13 May 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Apr 2014 | MR01 | Registration of charge 0741140012 | |
28 Feb 2014 | MR01 | Registration of charge 0741140011 | |
29 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD02 | Register inspection address has been changed from C/O Torquil Macleod & Co 5 Longman Road Inverness Inverness-Shire IV1 1RY United Kingdom | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Oct 2013 | MR04 | Satisfaction of charge 10 in full | |
15 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
14 Oct 2013 | MR04 | Satisfaction of charge 9 in full | |
02 Oct 2013 | CH03 | Secretary's details changed for Torquil Farquhar Macleod on 2 September 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
20 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders |