- Company Overview for FORD BUILDING (EDINBURGH) LIMITED (SC336455)
- Filing history for FORD BUILDING (EDINBURGH) LIMITED (SC336455)
- People for FORD BUILDING (EDINBURGH) LIMITED (SC336455)
- More for FORD BUILDING (EDINBURGH) LIMITED (SC336455)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | AD01 | Registered office address changed from C/O J S Accounting Services Limited 6C Bruntsfield Terrace Edinburgh EH10 4EX United Kingdom on 12 February 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
02 Dec 2010 | AD01 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ on 2 December 2010 | |
29 Nov 2010 | TM02 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Mar 2010 | AP01 | Appointment of Stephen Ford as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Simon Muirhead as a director | |
12 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
12 Feb 2010 | CH04 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Simon Muirhead on 1 January 2010 | |
25 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
06 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
29 Oct 2008 | 288b | Appointment terminated director stephen ford | |
29 Oct 2008 | 288a | Director appointed simon muirhead |