Advanced company searchLink opens in new window

FORD BUILDING (EDINBURGH) LIMITED

Company number SC336455

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)
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
  • GBP 15,001
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