Advanced company searchLink opens in new window

THE FUND INCUBATOR LIMITED

Company number SC218683

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)
22 May 2003 363s Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
15 May 2003 287 Registered office changed on 15/05/03 from: 8 greenbank row, edinburgh, EH10 5SY
15 May 2003 88(2)R Ad 14/05/03--------- £ si 18@1=18 £ ic 4940/4958
01 May 2003 88(2)R Ad 05/04/03--------- £ si 40@1=40 £ ic 4900/4940
24 Apr 2003 288a New director appointed
22 Apr 2003 288a New secretary appointed
22 Apr 2003 287 Registered office changed on 22/04/03 from: dalmore house, 310 saint vincent street, glasgow, strathclyde G2 5QR
22 Apr 2003 288a New director appointed
25 Mar 2003 AA Accounts for a dormant company made up to 29 October 2002
13 Nov 2002 88(2)R Ad 11/11/02--------- £ si 4898@1=4898 £ ic 2/4900
13 Nov 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Nov 2002 123 £ nc 100/10000 11/11/02
11 Jul 2002 225 Accounting reference date extended from 30/04/02 to 29/10/02
17 May 2002 363s Return made up to 30/04/02; full list of members
13 May 2002 288b Secretary resigned
13 May 2002 288b Director resigned
27 Jun 2001 288a New director appointed
12 Jun 2001 288a New secretary appointed;new director appointed
22 May 2001 CERTNM Company name changed dalglen (no. 773) LIMITED\certificate issued on 22/05/01
30 Apr 2001 NEWINC Incorporation