- Company Overview for FIRBANK HOLDINGS LTD. (SC294323)
- Filing history for FIRBANK HOLDINGS LTD. (SC294323)
- People for FIRBANK HOLDINGS LTD. (SC294323)
- Charges for FIRBANK HOLDINGS LTD. (SC294323)
- Insolvency for FIRBANK HOLDINGS LTD. (SC294323)
- More for FIRBANK HOLDINGS LTD. (SC294323)
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
|
|
27 Oct 2008 | 123 | Nc inc already adjusted 03/10/08 | |
27 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
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 |