Advanced company searchLink opens in new window

FOUNTAIN NORTH LIMITED

Company number SC265160

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)
18 Nov 2010 AP01 Appointment of David Alan Sivewright as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
13 Jul 2010 AP01 Appointment of Craig Mcwilliam as a director
26 May 2010 TM01 Termination of appointment of John Irvine as a director
02 Feb 2010 466(Scot) Alterations to floating charge 6
29 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 7
27 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 6
27 Jan 2010 466(Scot) Alterations to floating charge 1
31 Jul 2009 363a Return made up to 31/07/09; full list of members
25 Jun 2009 AA Full accounts made up to 31 December 2008
07 May 2009 288a Director appointed steven garrett
15 Apr 2009 288b Appointment terminated director raymond williams
22 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2008 363a Return made up to 31/07/08; full list of members; amend
12 Aug 2008 288b Appointment terminated director james rowney
01 Aug 2008 363a Return made up to 31/07/08; full list of members
21 Jul 2008 288a Director appointed james alexander stuart drummond
16 Jul 2008 288a Secretary appointed katherine emma robinson
16 Jul 2008 288b Appointment terminated secretary caroline tolhurst
09 May 2008 AA Full accounts made up to 31 December 2007
27 Mar 2008 363a Return made up to 19/03/08; full list of members
13 Nov 2007 353 Location of register of members
29 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned