Advanced company searchLink opens in new window

JAMES FORSYTH COATBRIDGE LIMITED

Company number SC086587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 2.26B(Scot) Notice of move from Administration to Dissolution
03 Dec 2015 AD01 Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015
12 Oct 2015 2.20B(Scot) Administrator's progress report
07 Jul 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
01 May 2015 2.22B(Scot) Notice of extension of period of Administration
10 Nov 2014 2.22B(Scot) Notice of extension of period of Administration
01 Oct 2014 2.29B(Scot) Notice of resignation of administrator
04 Jun 2014 2.20B(Scot) Administrator's progress report
11 Dec 2013 2.22B(Scot) Notice of extension of period of Administration
05 Nov 2013 2.20B(Scot) Administrator's progress report
30 Oct 2013 2.22B(Scot) Notice of extension of period of Administration
18 Jun 2013 2.20B(Scot) Administrator's progress report
01 Feb 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
14 Jan 2013 2.16B(Scot) Statement of administrator's proposal
07 Nov 2012 2.11B(Scot) Appointment of an administrator
02 Nov 2012 AD01 Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012
25 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 11
23 Oct 2012 466(Scot) Alterations to floating charge 9
21 Sep 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
31 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
26 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 10
21 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 75,792
21 Jun 2012 TM01 Termination of appointment of Donald Watt as a director
19 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 9