Advanced company searchLink opens in new window

FAIR SPORTING MASTERS PROJECT

Company number SC312834

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)
21 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2012 DS01 Application to strike the company off the register
15 Dec 2011 AR01 Annual return made up to 30 November 2011 no member list
07 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Dec 2010 AR01 Annual return made up to 30 November 2010 no member list
14 Dec 2010 AR01 Annual return made up to 30 November 2009 no member list
14 Dec 2010 AD02 Register inspection address has been changed from 121 College Street Dumbarton G82 1NH
14 Dec 2010 CH01 Director's details changed for Michael Cannon on 30 November 2009
14 Dec 2010 CH01 Director's details changed for Mr William John Mcquilter on 30 November 2009
14 Dec 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Jan 2010 CH01 Director's details changed for Michael Cannon on 4 January 2010
22 Jan 2010 AD02 Register inspection address has been changed
29 Dec 2009 AP03 Appointment of a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. AP03 filed possibly CH03 should have been filed instead.
24 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Sep 2009 288b Appointment Terminated Director susan wotherspoon
03 Dec 2008 363a Annual return made up to 30/11/08
03 Dec 2008 288c Director's Change of Particulars / susan wutherspoon / 03/12/2008 / Title was: , now: mrs; Surname was: wutherspoon, now: wotherspoon; HouseName/Number was: , now: 3; Street was: 3 cambell terrace, now: campbell terrace; Post Code was: G82 3PR, now: G82 3PA
30 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
13 Feb 2008 363s Annual return made up to 30/11/07
13 Feb 2008 363(288) Director's particulars changed
08 Jan 2007 288b Secretary resigned;director resigned
13 Dec 2006 288a New director appointed
06 Dec 2006 288b Director resigned