- Company Overview for FORCETEC (SCOTLAND) LIMITED (SC303739)
- Filing history for FORCETEC (SCOTLAND) LIMITED (SC303739)
- People for FORCETEC (SCOTLAND) LIMITED (SC303739)
- Charges for FORCETEC (SCOTLAND) LIMITED (SC303739)
- Insolvency for FORCETEC (SCOTLAND) LIMITED (SC303739)
- More for FORCETEC (SCOTLAND) LIMITED (SC303739)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
13 Jul 2018 | AD01 | Registered office address changed from Unit 1, Carwhinny Mitchelston Industrial Estate Kirkcaldy KY1 3LS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 13 July 2018 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | TM02 | Termination of appointment of James Thomson as a secretary on 9 July 2018 | |
21 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
07 Jun 2016 | AA | Micro company accounts made up to 28 February 2016 | |
28 Oct 2015 | CH01 | Director's details changed for Neil Duff on 1 September 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
25 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 May 2012 | TM01 | Termination of appointment of Colin Millar as a director | |
21 May 2012 | TM01 | Termination of appointment of Colin Burnett as a director | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders |