- Company Overview for FIRSTFORM (128) LIMITED (SC290921)
- Filing history for FIRSTFORM (128) LIMITED (SC290921)
- People for FIRSTFORM (128) LIMITED (SC290921)
- Charges for FIRSTFORM (128) LIMITED (SC290921)
- More for FIRSTFORM (128) LIMITED (SC290921)
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) |
---|---|---|---|
21 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
17 Oct 2011 | CH01 | Director's details changed for Kathryn Rachel Byrnes on 19 April 2011 | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
21 Oct 2010 | CH04 | Secretary's details changed for Sf Secretaries Limited on 28 September 2010 | |
01 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
11 May 2010 | TM01 | Termination of appointment of John Mccoach as a director | |
14 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
10 Sep 2009 | 288c | Secretary's Change of Particulars / sf secretaries LIMITED / 01/11/2008 / HouseName/Number was: , now: 123; Street was: 130 st vincent street, now: st vincent street; Post Code was: G2 5HF, now: G2 5EA | |
01 Jul 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
23 Mar 2009 | 288b | Appointment Terminated Director cameron mccoll | |
29 Jan 2009 | 363a | Return made up to 28/09/08; full list of members | |
03 Dec 2008 | 288a | Director appointed ruaridh douglas mccoll | |
01 Oct 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
27 Nov 2007 | 419a(Scot) | Dec mort/charge * | |
29 Oct 2007 | 363s | Return made up to 28/09/07; full list of members | |
03 Oct 2007 | AA | Accounts for a small company made up to 31 August 2006 | |
02 Oct 2007 | 288a | New director appointed | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 80 george street edinburgh EH4 1BS | |
15 Mar 2007 | 225 | Accounting reference date shortened from 30/09/06 to 31/08/06 | |
28 Feb 2007 | 288a | New secretary appointed | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE | |
28 Feb 2007 | 288b | Director resigned |