Advanced company searchLink opens in new window

FIRBANK HOLDINGS LTD.

Company number SC294323

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)
12 May 2010 AP01 Appointment of Mr Paul Murdoch Allan as a director
12 May 2010 TM02 Termination of appointment of Seonaid Bradford as a secretary
11 May 2010 MG01s Particulars of a mortgage or charge / charge no: 6
31 Mar 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
27 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 5
12 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Sep 2009 287 Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
14 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
27 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
28 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Dec 2008 363a Return made up to 08/12/08; full list of members
27 Oct 2008 88(2) Ad 03/10/08\gbp si 100@1=100\gbp ic 2/102\
27 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2008 123 Nc inc already adjusted 03/10/08
27 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
10 Dec 2007 363a Return made up to 09/12/07; full list of members
09 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
21 Dec 2006 363s Return made up to 09/12/06; full list of members
06 Jul 2006 288a New secretary appointed
06 Jul 2006 288b Secretary resigned
31 May 2006 288a New director appointed
31 May 2006 288a New secretary appointed;new director appointed
31 May 2006 287 Registered office changed on 31/05/06 from: 193 bath street glasgow G2 4HU