Advanced company searchLink opens in new window

FOCUS SKATEBOARD STORE LIMITED

Company number SC256737

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)
03 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2014 4.17(Scot) Notice of final meeting of creditors
19 Oct 2011 AD01 Registered office address changed from Hw Edinburgh, Q Court 3 Quality Street Edinburgh EH4 5BP on 19 October 2011
18 Oct 2011 4.9(Scot) Appointment of a provisional liquidator
18 Oct 2011 CO4.2(Scot) Court order notice of winding up
18 Oct 2011 4.2(Scot) Notice of winding up order
16 Sep 2011 4.9(Scot) Appointment of a provisional liquidator
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
18 Nov 2010 TM02 Termination of appointment of Benson & Company as a secretary
18 Nov 2010 CH01 Director's details changed for Grant Roberts on 29 September 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
28 Jan 2009 363a Return made up to 29/09/08; full list of members
18 Nov 2008 287 Registered office changed on 18/11/2008 from 3 grosvenor gardens edinburgh EH12 5JU
10 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Jun 2008 288a Secretary appointed benson & company
12 Jun 2008 288b Appointment terminated director stewart rattray
12 Jun 2008 288b Appointment terminated secretary stewart rattray
26 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Nov 2007 363a Return made up to 29/09/07; full list of members
29 May 2007 288b Director resigned
13 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
11 Dec 2006 363a Return made up to 29/09/06; full list of members
11 Dec 2006 288c Secretary's particulars changed;director's particulars changed