- Company Overview for FORFAR INDUSTRIAL COATINGS LIMITED (SC369104)
- Filing history for FORFAR INDUSTRIAL COATINGS LIMITED (SC369104)
- People for FORFAR INDUSTRIAL COATINGS LIMITED (SC369104)
- Insolvency for FORFAR INDUSTRIAL COATINGS LIMITED (SC369104)
- More for FORFAR INDUSTRIAL COATINGS LIMITED (SC369104)
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) |
---|---|---|---|
26 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
12 Dec 2013 | AD01 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 | |
06 Jun 2011 | AD01 | Registered office address changed from Unit 1, Deanpark Orchardbank Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 6 June 2011 | |
03 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
03 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
29 Mar 2011 | TM01 | Termination of appointment of Lee D'warte as a director | |
31 Dec 2010 | AR01 |
Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2010-12-31
|
|
12 Aug 2010 | AP01 | Appointment of Mr Russ Speakman as a director | |
01 Jul 2010 | AP01 | Appointment of Mr Lee Stephen D'warte as a director | |
01 Jul 2010 | AD01 | Registered office address changed from 28 Marywell Brae Kirriemuir DD8 4BP Scotland on 1 July 2010 | |
28 Jan 2010 | TM01 | Termination of appointment of Colin Atkins as a director | |
20 Jan 2010 | CH01 | Director's details changed for Mr Colin Atkins on 15 January 2010 | |
11 Dec 2009 | AP01 | Appointment of Mr Colin Atkins as a director | |
11 Dec 2009 | CERTNM |
Company name changed centreloch LIMITED\certificate issued on 11/12/09
|
|
11 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2009 | TM01 | Termination of appointment of Paul Townsend as a director | |
10 Dec 2009 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary | |
10 Dec 2009 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 10 December 2009 | |
10 Dec 2009 | AP03 | Appointment of Mr William Thomson Boyd as a secretary | |
10 Dec 2009 | AP01 | Appointment of Mr William Thomson Boyd as a director | |
25 Nov 2009 | NEWINC | Incorporation |