Advanced company searchLink opens in new window

FORTHTAY LIMITED

Company number SC197502

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)
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
  • GBP 2
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