- Company Overview for FORTHTAY LIMITED (SC197502)
- Filing history for FORTHTAY LIMITED (SC197502)
- People for FORTHTAY LIMITED (SC197502)
- Charges for FORTHTAY LIMITED (SC197502)
- More for FORTHTAY LIMITED (SC197502)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2017 | TM01 | Termination of appointment of Paul David Letley as a director on 15 February 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Derek Stewart as a director on 15 February 2017 | |
14 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2011 | AR01 |
Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2011-07-08
|
|
08 Jul 2011 | CH01 | Director's details changed for Paul David Letley on 1 October 2009 | |
26 May 2011 | AD01 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 26 May 2011 | |
13 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AD01 | Registered office address changed from 7 Dewars Mill St. Andrews Fife KY16 9TY on 6 October 2010 | |
20 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2009 | 363a | Return made up to 24/06/09; full list of members | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from basement 86 bell street dundee tayside DD1 1HN | |
15 Jul 2009 | 363a | Return made up to 24/06/08; full list of members | |
14 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2009 | 363a | Return made up to 24/06/07; full list of members | |
16 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from india buildings 86 bell street dundee angus DD1 1HN | |
04 Mar 2008 | AA | Accounts for a small company made up to 31 October 2006 |