Advanced company searchLink opens in new window

FEARANN LIMITED

Company number SC151095

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)
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
  • GBP 300
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-09-28
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