Advanced company searchLink opens in new window

GO FAST SPORTS (UK) LIMITED

Company number SC295848

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)
28 Jan 2010 CH01 Director's details changed for Kristopher John Yule on 28 January 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2009 88(2) Capitals not rolled up
17 Feb 2009 363a Return made up to 19/01/09; full list of members
12 Sep 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
10 Sep 2008 287 Registered office changed on 10/09/2008 from 107 george street edinburgh lothian EH2 3ES
24 Apr 2008 122 S-div
24 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 17/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
31 Jan 2008 363a Return made up to 19/01/08; full list of members
18 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2007 88(2)R Ad 18/06/07--------- £ si 90@1=90 £ ic 110/200
18 Jul 2007 88(2)R Ad 19/06/07--------- £ si 10@1=10 £ ic 100/110
18 Jul 2007 288a New director appointed
05 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Apr 2007 225 Accounting reference date shortened from 31/01/07 to 30/09/06
08 Feb 2007 363a Return made up to 19/01/07; full list of members
15 Jan 2007 288c Secretary's particulars changed;director's particulars changed
15 Jan 2007 288c Director's particulars changed
03 Apr 2006 287 Registered office changed on 03/04/06 from: 3 wellington street hillside edinburgh midlothian EH7 5EE
03 Apr 2006 288c Director's particulars changed
03 Apr 2006 288c Secretary's particulars changed;director's particulars changed
31 Mar 2006 287 Registered office changed on 31/03/06 from: 107 george street edinburgh EH2 3ES
20 Mar 2006 288b Director resigned