Advanced company searchLink opens in new window

FLORIDRON LIMITED

Company number SC132297

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)
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
07 Jul 1994 363s Return made up to 07/06/94; no change of members
19 May 1994 AA Full accounts made up to 31 December 1993
15 Sep 1993 AA Full accounts made up to 31 December 1992
06 Jul 1993 363s Return made up to 07/06/93; no change of members
30 Jul 1992 410(Scot) Partic of mort/charge *
28 Jul 1992 363s Return made up to 07/06/92; full list of members
06 May 1992 287 Registered office changed on 06/05/92 from: 93 trinity road edinburgh EH5 3JX
06 May 1992 88(2)R Ad 01/05/92--------- £ si 19998@1=19998 £ ic 2/20000
05 May 1992 288 Secretary resigned;new secretary appointed
05 May 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 May 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Feb 1992 CERTNM Company name changed dunmore investments LIMITED\certificate issued on 28/02/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dunmore investments LIMITED\certificate issued on 28/02/92
27 Feb 1992 CERTNM Company name changed\certificate issued on 27/02/92
05 Feb 1992 AA Accounts for a dormant company made up to 31 December 1991
05 Feb 1992 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
05 Feb 1992 224 Accounting reference date notified as 31/12
17 Jul 1991 288 New secretary appointed;director resigned
08 Jul 1991 287 Registered office changed on 08/07/91 from: 24 great king street edinburgh EH3 6QN
08 Jul 1991 288 Secretary resigned;new director appointed
07 Jun 1991 NEWINC Incorporation