- Company Overview for FEARANN LIMITED (SC151095)
- Filing history for FEARANN LIMITED (SC151095)
- People for FEARANN LIMITED (SC151095)
- Charges for FEARANN LIMITED (SC151095)
- Insolvency for FEARANN LIMITED (SC151095)
- More for FEARANN LIMITED (SC151095)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Aug 2015 | AD01 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 25 Bothwell Street Glasgow G2 6NL on 19 August 2015 | |
14 Aug 2015 | CO4.2(Scot) | Court order notice of winding up | |
14 Aug 2015 | 4.2(Scot) | Notice of winding up order | |
15 Oct 2014 | AD01 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 15 October 2014 | |
29 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-26
|
|
26 Jul 2014 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
26 Jul 2014 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
26 Jul 2014 | CH01 | Director's details changed for Mr James Wilson Gilchrist on 20 November 2013 | |
26 Jul 2014 | CH03 | Secretary's details changed for Mr James Wilson Gilchrist on 20 November 2013 | |
04 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2011 | AR01 |
Annual return made up to 26 May 2011 with full list of shareholders
|
|
23 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 30 March 2011 | |
14 Jan 2011 | TM01 | Termination of appointment of Heather Gilchrist as a director | |
11 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
09 Aug 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders |