Advanced company searchLink opens in new window

FORANSAY LIMITED

Company number SC319854

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)
19 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2009 363a Return made up to 28/03/08; full list of members
17 Feb 2009 88(2) Ad 29/10/08 gbp si 9@1=9 gbp ic 1/10
19 Jan 2009 287 Registered office changed on 19/01/2009 from 731-735 great western road glasgow strathclyde G12 8QX
19 Jan 2009 225 Accounting reference date extended from 31/03/2009 to 30/06/2009
29 Oct 2008 288b Appointment Terminate, Secretary Brain Douglas Logged Form
29 Oct 2008 288b Appointment Terminated Secretary brian douglas
29 Oct 2008 288b Appointment Terminated Director colin beattie
29 Oct 2008 288a Director appointed hazel thomson
26 Sep 2008 AA Accounts made up to 31 March 2008
18 Sep 2007 287 Registered office changed on 18/09/07 from: caledonian exchange 19A canning street edinburgh EH3 8HE
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New secretary appointed
19 Apr 2007 287 Registered office changed on 19/04/07 from: 27 lauriston street edinburgh EH3 9DQ
19 Apr 2007 288b Secretary resigned
19 Apr 2007 288b Director resigned
19 Apr 2007 288b Director resigned
28 Mar 2007 NEWINC Incorporation