- Company Overview for FASACH WOODLANDS LIMITED (SC270981)
- Filing history for FASACH WOODLANDS LIMITED (SC270981)
- People for FASACH WOODLANDS LIMITED (SC270981)
- Charges for FASACH WOODLANDS LIMITED (SC270981)
- More for FASACH WOODLANDS LIMITED (SC270981)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AD01 | Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to Cambusavie Farm House Dornoch IV25 3JD on 13 April 2015 | |
26 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 July 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Leslie Anthony Elletson on 2 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 July 2011 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Anthony Leslie Elletson on 3 April 2012 | |
29 Mar 2012 | AP01 | Appointment of Mrs Pamela Mary Elletson as a director | |
29 Mar 2012 | AP03 | Appointment of Mr Mark Ross Telfer as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of Simon Platts as a director | |
27 Mar 2012 | AP01 | Appointment of Mr Anthony Leslie Elletson as a director | |
21 Mar 2012 | AD01 | Registered office address changed from 5 Balloan Road Inverness IV2 4JF Scotland on 21 March 2012 | |
14 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
14 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
05 Oct 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 30 July 2010 | |
26 Apr 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Simon Platts on 20 July 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 26 August 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jul 2009 | 363a | Return made up to 21/07/09; full list of members |