- Company Overview for F2007 OLDCO LIMITED (SC329638)
- Filing history for F2007 OLDCO LIMITED (SC329638)
- People for F2007 OLDCO LIMITED (SC329638)
- Charges for F2007 OLDCO LIMITED (SC329638)
- Insolvency for F2007 OLDCO LIMITED (SC329638)
- More for F2007 OLDCO LIMITED (SC329638)
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) |
---|---|---|---|
03 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Jan 2014 | AD01 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 29 January 2014 | |
29 Jan 2014 | AD01 | Registered office address changed from Riggs Place Cupar Fife KY15 5JA on 29 January 2014 | |
29 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
29 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
03 Dec 2013 | AAMD | Amended group of companies' accounts made up to 31 December 2012 | |
15 Oct 2013 | CERTNM |
Company name changed fishers group LIMITED\certificate issued on 15/10/13
|
|
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
09 Jul 2013 | TM01 | Termination of appointment of Donald Campbell as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Tennant Hilditch as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Scott Inglis as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Michael Jones as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Anthony Lochery as a director | |
09 Jul 2013 | TM02 | Termination of appointment of Scott Inglis as a secretary | |
09 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Oct 2012 | TM01 | Termination of appointment of Roderick Mackay as a director | |
23 Oct 2012 | TM02 | Termination of appointment of Roderick Mackay as a secretary | |
15 Oct 2012 | AP01 | Appointment of Scott Ian Inglis as a director | |
15 Oct 2012 | AP03 | Appointment of Scott Ian Inglis as a secretary | |
18 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders |